AURORA CINEMA LIMITED
Overview
Company Name | AURORA CINEMA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04779767 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AURORA CINEMA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AURORA CINEMA LIMITED located?
Registered Office Address | 3rd Floor One Ariel Way Westfield W12 7SL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AURORA CINEMA LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 272 LIMITED | May 29, 2003 | May 29, 2003 |
What are the latest accounts for AURORA CINEMA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for AURORA CINEMA LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for AURORA CINEMA LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 22 pages | AA | ||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Narinder Shergill as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr Matthew Neil Eyre on Sep 30, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Matthew Neil Eyre on Nov 06, 2024 | 2 pages | CH01 | ||||||
Appointment of Matthew Neil Eyre as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Narinder Shergill as a director on Oct 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Toby William Bradon as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2023 | 22 pages | AA | ||||||
Termination of appointment of Robert Alexander Calder as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Toby William Bradon on Jun 03, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Timothy Richards on Jun 03, 2024 | 2 pages | CH01 | ||||||
Change of details for Aurora Holdings Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS to 3rd Floor One Ariel Way Westfield London W12 7SL on Jun 03, 2024 | 1 pages | AD01 | ||||||
Registration of charge 047797670022, created on May 02, 2024 | 18 pages | MR01 | ||||||
Termination of appointment of Stephen Jeremy Knibbs as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||||||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Nov 30, 2022 | 24 pages | AA | ||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||
Appointment of Robert Alexander Calder as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||
Registration of charge 047797670021, created on Jan 26, 2023 | 18 pages | MR01 | ||||||
Who are the officers of AURORA CINEMA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EYRE, Matthew Neil | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | Director | 326544610010 | ||||
RICHARDS, James Timothy | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 77252910003 | ||||
SHERGILL, Narinder | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | Director | 327821320001 | ||||
MCNAIR, Alan Ewart | Secretary | 16 Woodhill Avenue SL9 8DW Gerrards Cross Buckinghamshire | British | Chief Financial Officer | 89547140001 | |||||
SHAH, Vinesh Harakhchand | Secretary | 68 Alicia Avenue Kenton HA3 8HS Harrow Middlesex | British | Accountant | 121070620001 | |||||
WHALLEY, Anne | Secretary | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | British | 91537940001 | ||||||
JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BRADON, Toby William | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | Director | 280267410001 | ||||
CALDER, Robert Alexander | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | Company Director | 306761060001 | ||||
CORNWELL, Alison Margaret | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | Chief Financial Officer | 230771800001 | ||||
FONTERNEL, Theodorus Ernst | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire United Kingdom | United Kingdom | British | Company Director | 80900000003 | ||||
KNIBBS, Stephen Jeremy | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | Group Managing Director And Deputy Ceo | 92163440003 | ||||
LOUIS, Stephen David | Director | 70 Cheriton Square SW17 8AE London | United Kingdom | British | Company Director | 59735410002 | ||||
MCNAIR, Alan Ewart | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | Chief Financial Officer | 89547140003 | ||||
O'SULLIVAN, Ann Marie | Director | Lammas Park Road W5 5JD London 25 | United Kingdom | British | Director | 75691380002 | ||||
ROSS, Michael Peter | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire | South African | Company Director | 52944260004 | |||||
SCHERER, Jonathan Francis | Director | 27 Bolingbroke Road W14 0AJ London | United Kingdom | British | Company Director | 61992420003 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of AURORA CINEMA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aurora Holdings Limited | Apr 06, 2016 | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0