This company is commonly known as Curzon Cinemas Limited. The company was founded 90 years ago and was given the registration number 00283280. The firm's registered office is in LONDON. You can find them at 2nd Floor, 20-22 Stukeley Street, London, . This company's SIC code is 59140 - Motion picture projection activities.
Name | : | CURZON CINEMAS LIMITED |
---|---|---|
Company Number | : | 00283280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a Webbs Road, London, SW11 6SF | Secretary | 16 January 2007 | Active |
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR | Director | 23 December 2019 | Active |
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR | Director | 15 August 2022 | Active |
The Old Chapel, 8 Ellesmere Place, Walton On Thames, KT12 5AE | Secretary | 07 August 1998 | Active |
High Trees, Willow Walk, Culverstone, DA13 0QS | Secretary | - | Active |
Gatwick Grove, Poles Lane, Lowfield Heath, Crawley, RH11 0PY | Secretary | 29 February 2000 | Active |
12 Bedford Court, Mowbray Road, London, SE19 2RW | Director | - | Active |
24 Makepeace Avenue, London, N6 6EJ | Director | - | Active |
4 Brim Hill, London, N2 0HF | Director | 06 September 1993 | Active |
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR | Director | 17 June 2010 | Active |
The Old Lodge Itchingwood Common, Limpsfield Chart, Oxted, | Director | - | Active |
The Old Chapel, 8 Ellesmere Place, Walton On Thames, KT12 5AE | Director | 22 May 1999 | Active |
7 The Haydens, Tonbridge, TN9 1NS | Director | - | Active |
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR | Director | 03 May 2013 | Active |
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY | Director | 23 October 1998 | Active |
Gatwick Grove, Poles Lane, Lowfield Heath, Crawley, RH11 0PY | Director | 12 March 2001 | Active |
8 Beresford Road, Sutton, SM2 6EW | Director | 19 April 2000 | Active |
14 Wandon Road, London, SW6 2JF | Director | 23 October 1998 | Active |
27 Sidney Road, St Margarets, Twickenham, TW1 1JP | Director | 11 June 1993 | Active |
10 Hampstead Square, London, NW3 1AB | Director | 28 September 2000 | Active |
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland, | Director | 23 October 2006 | Active |
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland, | Director | - | Active |
Curzon World Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Stukeley Street, London, England, WC2B 5LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-12 | Accounts | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Other | Legacy. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Change of constitution | Statement of companys objects. | Download |
2020-08-20 | Incorporation | Memorandum articles. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.