UKBizDB.co.uk

CURZON CINEMAS LIMITED

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

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.

Company Information

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:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26a Webbs Road, London, SW11 6SF

Secretary16 January 2007Active
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR

Director23 December 2019Active
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR

Director15 August 2022Active
The Old Chapel, 8 Ellesmere Place, Walton On Thames, KT12 5AE

Secretary07 August 1998Active
High Trees, Willow Walk, Culverstone, DA13 0QS

Secretary-Active
Gatwick Grove, Poles Lane, Lowfield Heath, Crawley, RH11 0PY

Secretary29 February 2000Active
12 Bedford Court, Mowbray Road, London, SE19 2RW

Director-Active
24 Makepeace Avenue, London, N6 6EJ

Director-Active
4 Brim Hill, London, N2 0HF

Director06 September 1993Active
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR

Director17 June 2010Active
The Old Lodge Itchingwood Common, Limpsfield Chart, Oxted,

Director-Active
The Old Chapel, 8 Ellesmere Place, Walton On Thames, KT12 5AE

Director22 May 1999Active
7 The Haydens, Tonbridge, TN9 1NS

Director-Active
2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR

Director03 May 2013Active
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY

Director23 October 1998Active
Gatwick Grove, Poles Lane, Lowfield Heath, Crawley, RH11 0PY

Director12 March 2001Active
8 Beresford Road, Sutton, SM2 6EW

Director19 April 2000Active
14 Wandon Road, London, SW6 2JF

Director23 October 1998Active
27 Sidney Road, St Margarets, Twickenham, TW1 1JP

Director11 June 1993Active
10 Hampstead Square, London, NW3 1AB

Director28 September 2000Active
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland,

Director23 October 2006Active
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland,

Director-Active

People with Significant Control

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:
  • 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 (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
2024-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-12Accounts

Legacy.

Download
2024-02-12Other

Legacy.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Other

Legacy.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Change of constitution

Statement of companys objects.

Download
2020-08-20Incorporation

Memorandum articles.

Download
2020-08-20Resolution

Resolution.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.