UKBizDB.co.uk

CHICHESTER CINEMA AT NEW PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59140 - Motion picture projection activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Secretary17 February 2020Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 July 2019Active
House Above, 83 East St, Chichester, United Kingdom, PO19 1HA

Director23 July 2018Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director07 August 2020Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director07 October 2022Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 July 2019Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director18 November 2019Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director05 June 2020Active
Old Chimneys, Easthampnett Lane, Easthampnett, Chichester, PO18 0JY

Secretary22 May 2002Active
35, St Agnes Place, Chichester, England, PO19 7TN

Secretary19 July 2016Active
32 Eastfield Close, Southbourne, PO10 8NJ

Secretary08 December 2005Active
Mulberries, 5 North Close, Havant, PO9 2TE

Secretary18 November 2002Active
3 Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RF

Secretary22 May 2002Active
4 Stream Close, Bosham, PO18 8LP

Secretary04 March 2008Active
78 Westgate, Chichester, PO19 3HH

Director25 March 2004Active
Hwca Cawley Priory, South Pallant, Chichester, PO19 1SY

Director05 December 2011Active
6 Westfeild House, 80 Westgate, Chichester, PO19 3HP

Director04 March 2008Active
Staddles, Sunnyway, Bosham, Chichester, PO18 8HQ

Director04 December 2002Active
38 Bowes Hill, Rowlands Castle, PO9 6BP

Director17 April 2007Active
25, New Park Road, Chichester, England, PO19 7YF

Director07 July 2014Active
76, St Agnes Place, Chichester, PO19 7TU

Director04 December 2007Active
75, St. Pauls Road, Chichester, England, PO19 3DD

Director17 December 2012Active
Glebe House, Sampsons Drive, Oving, Chichester, England, PO20 2AY

Director22 July 2019Active
Old Chimneys, Easthampnett Lane, Easthampnett, Chichester, PO18 0JY

Director22 May 2002Active
3 Churchill House, 57 Jubilee Road, Waterlooville, PO7 7RE

Director22 May 2002Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 July 2019Active
Summerfield, Easthampnett Lane, Easthampnett, Chichester, England, PO18 0JY

Director17 December 2012Active
26, Gordon Avenue, Chichester, United Kingdom, PO19 8QY

Director13 November 2015Active
26, Gordon Avenue, Chichester, PO19 8QY

Director04 December 2007Active
35, St Agnes Place, St. Agnes Place, Chichester, England, PO19 7TN

Director20 December 2012Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director07 August 2020Active
9, Laburnum Grove, Chichester, England, PO19 7DL

Director16 July 2012Active
115, Salthill Road, Fishbourne, Chichester, PO19 3PZ

Director04 May 2010Active
6 Litten Terrace, Chichester, PO19 7SA

Director11 September 2007Active
C/O Blue Spire Limited, Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director17 February 2020Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.