UKBizDB.co.uk

COMPACT CINEMA LIMITED

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

This company is commonly known as Compact Cinema Limited. The company was founded 10 years ago and was given the registration number 08698710. The firm's registered office is in BIRMINGHAM. You can find them at Flat 9 The Sidings 6 Frensham Way, Harborne, Birmingham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:COMPACT CINEMA LIMITED
Company Number:08698710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Flat 9 The Sidings 6 Frensham Way, Harborne, Birmingham, B17 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Marroway Street, Ladywood, Birmingham, United Kingdom, B16 0AX

Director20 September 2013Active
Flat 9 The Sidings, 6 Frensham Way, Harborne, Birmingham, England, B17 9LQ

Director17 October 2015Active
35, Northfield Road, Kings Norton, Birmingham, United Kingdom, B30 1JD

Director20 September 2013Active

People with Significant Control

Mr John Geoffrey Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Flat 9 The Sidings, 6 Frensham Way, Birmingham, B17 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ciara Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Flat 9 The Sidings, 6 Frensham Way, Birmingham, B17 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Varney
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Flat 9 The Sidings, 6 Frensham Way, Birmingham, B17 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Flat 9 The Sidings, 6 Frensham Way, Birmingham, B17 9LQ
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type micro entity.

Download
2015-12-07Officers

Termination director company with name termination date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Address

Change registered office address company with date old address new address.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-07-07Document replacement

Second filing of form with form type made up date.

Download
2015-05-21Accounts

Accounts with accounts type micro entity.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Capital

Capital allotment shares.

Download
2013-09-24Capital

Capital allotment shares.

Download
2013-09-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.