This company is commonly known as C.& R.cinemas Limited. The company was founded 55 years ago and was given the registration number 00937633. The firm's registered office is in KINGS LYNN. You can find them at The Majestic Cinema, Tower Street, Kings Lynn, Norfolk. This company's SIC code is 59140 - Motion picture projection activities.
Name | : | C.& R.CINEMAS LIMITED |
---|---|---|
Company Number | : | 00937633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1968 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Majestic Cinema, Tower Street, Kings Lynn, Norfolk, PE30 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Liveridge Hill Farm, Mows Hill Road, Henley-In-Arden, England, B95 5QU | Secretary | 17 October 2003 | Active |
The Majestic Cinema, Tower Street, Kings Lynn, PE30 1EJ | Director | 08 August 2023 | Active |
7 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ | Secretary | - | Active |
7 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ | Director | - | Active |
Mallory, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ | Director | 17 October 2003 | Active |
Lower Liveridge Hill Road, Mows Hill Road, Henley-In-Arden, England, B95 5QU | Director | 17 October 2003 | Active |
5 Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ | Director | - | Active |
Mr James Joseph Jervis | ||
Notified on | : | 19 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Majestic Cinema, Tower Street, Kings Lynn, England, PE30 1EJ |
Nature of control | : |
|
Mr William Edward Xavier Jervis | ||
Notified on | : | 19 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Liveridge Hill Farm, Mows Hill Road, Henley In Arden, England, B95 5QU |
Nature of control | : |
|
Mrs Deborah Jervis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | The Majestic Cinema, Kings Lynn, PE30 1EJ |
Nature of control | : |
|
Mr Paul David Jervis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | English |
Address | : | The Majestic Cinema, Kings Lynn, PE30 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.