UKBizDB.co.uk

CINEWORLD SOUTH EAST CINEMAS LIMITED

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

This company is commonly known as Cineworld South East Cinemas Limited. The company was founded 96 years ago and was given the registration number 00227669. The firm's registered office is in BRENTFORD. You can find them at 8th Floor Vantage London, Great West Road, Brentford, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CINEWORLD SOUTH EAST CINEMAS LIMITED
Company Number:00227669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8th Floor Vantage London, Great West Road, Brentford, England, England, TW8 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Secretary01 March 2022Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director20 April 2018Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director01 August 2019Active
Railway End 44 The Grip, Linton, Cambridge, CB1 6NR

Secretary01 November 1994Active
Cineworld Group Plc, 8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Secretary27 January 2022Active
24a Enderby Street, London, SE10 9PF

Secretary28 June 1996Active
12 North Holmes Close, Horsham, RH12 4HB

Secretary-Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Secretary01 October 2013Active
19 Rusthall Avenue, London, W4 1BW

Secretary25 October 1999Active
Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ

Secretary27 September 1995Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary13 December 1999Active
Seventh Floor, 90 High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary01 December 2004Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director24 July 1995Active
Power Road Studios, Power Road, Chiswick, London, W4 5PY

Director03 January 2012Active
9 Holland Park, London, W11 3TH

Director24 July 1995Active
Power Road Studios, 114 Power Road, Chiswick, W4 5PY

Director31 March 2014Active
35 Chepstow Place, London, W2 4TT

Director10 June 1996Active
5 Ladbroke Terrace, London, W11 3PG

Director24 July 1995Active
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director10 June 2011Active
25 Ennismore Mews, London, SW7 1AB

Director22 March 1993Active
99 Bis De La Croix Rousse, Lyon, France, 69004

Director25 October 1999Active
44 Heath Gardens, Twickenham, TW1 4LZ

Director-Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director08 August 2016Active
The Firs, 27 Crookham Road, Fleet, GU51 5DP

Director04 November 1998Active
Homelands, Rock Hill, Chelsfield, BR6 7PP

Director-Active
Power Road Studios, Power Road, Chiswick, London, W4 5PY

Director28 March 2006Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director23 June 2015Active
640 San Vicente Boulevard, Los Angeles California 90048, Usa, FOREIGN

Director-Active
11 St Marks Crescent, London, NW1 7TS

Director-Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director20 April 2018Active
640 San Vicente Boulevard, Los Angeles California 90048, Usa, FOREIGN

Director-Active
8670 Wilshire Boulevard, Beverly Hills, Usa,

Director-Active
23 The Crescent, London, SW13 0NN

Director24 July 1995Active
Beth House, Norrels Drive, East Horsley, Leatherhead, KT24 5DR

Director01 November 1993Active
9 Boulevard Delessert, Paris, 75016, France, FOREIGN

Director25 October 1999Active

People with Significant Control

Cineworld Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Vantage London, Brentford, England, TW8 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.