UKBizDB.co.uk

PICTUREHOUSE BOOKINGS LIMITED

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

This company is commonly known as Picturehouse Bookings Limited. The company was founded 16 years ago and was given the registration number 06504784. 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 82200 - Activities of call centres.

Company Information

Name:PICTUREHOUSE BOOKINGS LIMITED
Company Number:06504784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

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

Director21 March 2017Active
Cineworld Group Plc, 8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Secretary27 January 2022Active
3, Lawrance Lea, Harston, Cambridge, CB22 7QR

Secretary15 February 2008Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Secretary01 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary20 December 2012Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director30 November 2016Active
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director20 December 2012Active
15 Durham Way, Rayleigh, SS6 9RY

Director15 February 2008Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director01 July 2015Active
3, Lawrance Lea, Harston, Cambridge, CB22 7QR

Director15 February 2008Active
Power Road Studios, Power Road, Chiswick, United Kingdom, W4 5PY

Director20 December 2012Active

People with Significant Control

Picturehouse Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor Vantage London, Great West Road, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-11Mortgage

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
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.