PULSE CINEMAS LIMITED
Overview
| Company Name | PULSE CINEMAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04998870 |
| 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 PULSE CINEMAS LIMITED?
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PULSE CINEMAS LIMITED located?
| Registered Office Address | Midwich Limited Vinces Road IP22 4YT Diss Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PULSE CINEMAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PULSE MARKETING OF BISHOP'S STORTFORD LIMITED | Dec 18, 2003 | Dec 18, 2003 |
What are the latest accounts for PULSE CINEMAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PULSE CINEMAS LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for PULSE CINEMAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Adam Thomas Councell as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lamb as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Lauren Frances Hall as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Kenneth Garnham as a secretary on Dec 23, 2025 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England to Midwich Limited Vinces Road Diss IP22 4YT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2025 | 6 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Mar 01, 2024 | 17 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Midwich Limited Vinces Road Diss Norfolk IP22 4YT on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
legacy | 162 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 049988700003, created on Sep 14, 2023 | 14 pages | MR01 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Steohen Lamb on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kamlesh Patel as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gary Beatty as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Kenneth Garnham as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of PULSE CINEMAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Lauren Frances | Secretary | Vinces Road IP22 4YT Diss Midwich Limited Norfolk England | 346181700001 | |||||||
| COUNCELL, Adam Thomas | Director | Vinces Road IP22 4YT Diss Midwich Limited Norfolk England | United Kingdom | British | 287994700001 | |||||
| FENBY, Stephen Barry | Director | Vinces Road IP22 4YT Diss Midwich Limited Norfolk England | United Kingdom | British | 291602320001 | |||||
| BEATTY, Emma | Secretary | 14 Challinor Church Langley CM17 9XA Harlow Essex | British | 112657610001 | ||||||
| BEATTY, Michael Gary, Mr. | Secretary | 14 Challinor Church Langley CM17 9XA Harlow Essex | British | 95125020001 | ||||||
| DAY, Jane Elizabeth | Secretary | 164 Defoe Road IP1 6SA Ipswich Suffolk | British | 67782150001 | ||||||
| GARNHAM, Andrew Kenneth | Secretary | Vinces Road IP22 4YT Diss Midwich Limited Norfolk England | 312381380001 | |||||||
| MCKINDER, Robert John | Secretary | The Haven Old Mead Lane CM22 6JH Henham Hertfordshire | British | 95125120001 | ||||||
| BEATTY, Michael Gary | Director | CM17 0ET Old Harlow 10-12 Mulberry Green Essex United Kingdom | England | British | 95125020003 | |||||
| LAMB, Stephen | Director | CM17 0ET Old Harlow 10-12 Mulberry Green Essex United Kingdom | United Kingdom | British | 312381230002 | |||||
| MCKINDER, Robert John | Director | The Haven Old Mead Lane CM22 6JH Henham Hertfordshire | British | 95125120001 | ||||||
| PATEL, Kamlesh | Director | CM17 0ET Old Harlow 10-12 Mulberry Green Essex United Kingdom | England | English | 122194150002 | |||||
| RANDS, Jonathan Francis | Director | Ancient House Clubs Lane Boxford CO10 5HP Sudbury Suffolk | England | British | 31540020001 |
Who are the persons with significant control of PULSE CINEMAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pulse Cinemas Holdings Ltd | Apr 06, 2016 | CM17 0ET Old Harlow 10-12 Mulberry Green Essex 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