UKBizDB.co.uk

REBEL CINEMAS LIMITED

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

This company is commonly known as Rebel Cinemas Limited. The company was founded 21 years ago and was given the registration number 04583776. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:REBEL CINEMAS LIMITED
Company Number:04583776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Secretary07 November 2002Active
107, Berry Head Road, Brixham, TQ5 9AG

Director01 June 2008Active
Homeland 107 Berry Head Road, Brixham, TQ5 9AG

Director07 November 2002Active
Homelands, 107 Berryhead Road, Brixham, Torquay, England, TQ5 9AG

Director18 October 2022Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary07 November 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director07 November 2002Active

People with Significant Control

Mr Barry Alan Willis
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Homelands, 107 Berry Head Road, Torquay, England, TQ5 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Heather Willis
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Homelands, 107 Berryhead Road, Torquay, England, TQ5 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Willis
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Homelands, 107 Berry Head Road, Brixham, England, TQ5 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Capital

Capital allotment shares.

Download
2016-08-30Capital

Capital allotment shares.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.