PULSE CINEMAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePULSE CINEMAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04998870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PULSE CINEMAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PULSE MARKETING OF BISHOP'S STORTFORD LIMITEDDec 18, 2003Dec 18, 2003

    What are the latest accounts for PULSE CINEMAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for PULSE CINEMAS LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for PULSE CINEMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Adam Thomas Councell as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Stephen Lamb as a director on Feb 27, 2026

    1 pagesTM01

    Appointment of Lauren Frances Hall as a secretary on Feb 20, 2026

    2 pagesAP03

    Termination of appointment of Andrew Kenneth Garnham as a secretary on Dec 23, 2025

    1 pagesTM02

    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 pagesAD02

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2025

    6 pagesAA

    Audit exemption subsidiary accounts made up to Mar 01, 2024

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    legacy

    162 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Dec 31, 2023 to Feb 29, 2024

    1 pagesAA01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Registration of charge 049988700003, created on Sep 14, 2023

    14 pagesMR01

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Steohen Lamb on Jul 31, 2023

    2 pagesCH01

    Termination of appointment of Kamlesh Patel as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Gary Beatty as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Andrew Kenneth Garnham as a secretary on Jul 31, 2023

    2 pagesAP03

    Who are the officers of PULSE CINEMAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Lauren Frances
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    Secretary
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    346181700001
    COUNCELL, Adam Thomas
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    Director
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    United KingdomBritish287994700001
    FENBY, Stephen Barry
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    Director
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    United KingdomBritish291602320001
    BEATTY, Emma
    14 Challinor
    Church Langley
    CM17 9XA Harlow
    Essex
    Secretary
    14 Challinor
    Church Langley
    CM17 9XA Harlow
    Essex
    British112657610001
    BEATTY, Michael Gary, Mr.
    14 Challinor
    Church Langley
    CM17 9XA Harlow
    Essex
    Secretary
    14 Challinor
    Church Langley
    CM17 9XA Harlow
    Essex
    British95125020001
    DAY, Jane Elizabeth
    164 Defoe Road
    IP1 6SA Ipswich
    Suffolk
    Secretary
    164 Defoe Road
    IP1 6SA Ipswich
    Suffolk
    British67782150001
    GARNHAM, Andrew Kenneth
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    Secretary
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    Norfolk
    England
    312381380001
    MCKINDER, Robert John
    The Haven
    Old Mead Lane
    CM22 6JH Henham
    Hertfordshire
    Secretary
    The Haven
    Old Mead Lane
    CM22 6JH Henham
    Hertfordshire
    British95125120001
    BEATTY, Michael Gary
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    Director
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    EnglandBritish95125020003
    LAMB, Stephen
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    Director
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    United KingdomBritish312381230002
    MCKINDER, Robert John
    The Haven
    Old Mead Lane
    CM22 6JH Henham
    Hertfordshire
    Director
    The Haven
    Old Mead Lane
    CM22 6JH Henham
    Hertfordshire
    British95125120001
    PATEL, Kamlesh
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    Director
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    EnglandEnglish122194150002
    RANDS, Jonathan Francis
    Ancient House
    Clubs Lane Boxford
    CO10 5HP Sudbury
    Suffolk
    Director
    Ancient House
    Clubs Lane Boxford
    CO10 5HP Sudbury
    Suffolk
    EnglandBritish31540020001

    Who are the persons with significant control of PULSE CINEMAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pulse Cinemas Holdings Ltd
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    Apr 06, 2016
    CM17 0ET Old Harlow
    10-12 Mulberry Green
    Essex
    United Kingdom
    No
    Legal FormLimited Company - 07500308
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07500308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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