This company is commonly known as Chichester Cinema At New Park Limited. The company was founded 21 years ago and was given the registration number 04445002. The firm's registered office is in CHICHESTER. You can find them at C/o Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 59140 - Motion picture projection activities.
Name | : | CHICHESTER CINEMA AT NEW PARK LIMITED |
---|---|---|
Company Number | : | 04445002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Secretary | 17 February 2020 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 22 July 2019 | Active |
House Above, 83 East St, Chichester, United Kingdom, PO19 1HA | Director | 23 July 2018 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 07 August 2020 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 07 October 2022 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 22 July 2019 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 18 November 2019 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 05 June 2020 | Active |
Old Chimneys, Easthampnett Lane, Easthampnett, Chichester, PO18 0JY | Secretary | 22 May 2002 | Active |
35, St Agnes Place, Chichester, England, PO19 7TN | Secretary | 19 July 2016 | Active |
32 Eastfield Close, Southbourne, PO10 8NJ | Secretary | 08 December 2005 | Active |
Mulberries, 5 North Close, Havant, PO9 2TE | Secretary | 18 November 2002 | Active |
3 Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RF | Secretary | 22 May 2002 | Active |
4 Stream Close, Bosham, PO18 8LP | Secretary | 04 March 2008 | Active |
78 Westgate, Chichester, PO19 3HH | Director | 25 March 2004 | Active |
Hwca Cawley Priory, South Pallant, Chichester, PO19 1SY | Director | 05 December 2011 | Active |
6 Westfeild House, 80 Westgate, Chichester, PO19 3HP | Director | 04 March 2008 | Active |
Staddles, Sunnyway, Bosham, Chichester, PO18 8HQ | Director | 04 December 2002 | Active |
38 Bowes Hill, Rowlands Castle, PO9 6BP | Director | 17 April 2007 | Active |
25, New Park Road, Chichester, England, PO19 7YF | Director | 07 July 2014 | Active |
76, St Agnes Place, Chichester, PO19 7TU | Director | 04 December 2007 | Active |
75, St. Pauls Road, Chichester, England, PO19 3DD | Director | 17 December 2012 | Active |
Glebe House, Sampsons Drive, Oving, Chichester, England, PO20 2AY | Director | 22 July 2019 | Active |
Old Chimneys, Easthampnett Lane, Easthampnett, Chichester, PO18 0JY | Director | 22 May 2002 | Active |
3 Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE | Director | 22 May 2002 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 22 July 2019 | Active |
Summerfield, Easthampnett Lane, Easthampnett, Chichester, England, PO18 0JY | Director | 17 December 2012 | Active |
26, Gordon Avenue, Chichester, United Kingdom, PO19 8QY | Director | 13 November 2015 | Active |
26, Gordon Avenue, Chichester, PO19 8QY | Director | 04 December 2007 | Active |
35, St Agnes Place, St. Agnes Place, Chichester, England, PO19 7TN | Director | 20 December 2012 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 07 August 2020 | Active |
9, Laburnum Grove, Chichester, England, PO19 7DL | Director | 16 July 2012 | Active |
115, Salthill Road, Fishbourne, Chichester, PO19 3PZ | Director | 04 May 2010 | Active |
6 Litten Terrace, Chichester, PO19 7SA | Director | 11 September 2007 | Active |
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 17 February 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Incorporation | Memorandum articles. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2020-08-26 | Incorporation | Memorandum articles. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.