UKBizDB.co.uk

REEL CINEMA (UNIVERSAL) LIMITED

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

This company is commonly known as Reel Cinema (universal) Limited. The company was founded 12 years ago and was given the registration number 07879829. The firm's registered office is in LOUGHBOROUGH. You can find them at 3-6 Cattle Market, , Loughborough, Leicestershire. This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:REEL CINEMA (UNIVERSAL) LIMITED
Company Number:07879829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2011
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:3-6 Cattle Market, Loughborough, Leicestershire, LE11 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-6, Cattle Market, Loughborough, LE11 3DL

Secretary07 January 2014Active
Sital House, 3-6 Cattle Market, Loughborough, England, LE11 3DL

Director31 March 2024Active
3-6, Cattle Market, Loughborough, England, LE11 3DL

Director13 December 2011Active
3-6, Cattle Market, Loughborough, LE11 3DL

Director01 July 2014Active
278, Nanpantan Road, Loughborough, United Kingdom, LE11 3YE

Director07 January 2014Active

People with Significant Control

David Hope
Notified on:01 September 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Sital House, 3-6 Cattle Market, Loughborough, United Kingdom, LE11 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Christopher David Scott Morgan-Giles
Notified on:01 September 2020
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Sital House, 3-6 Cattle Market, Loughborough, England, LE11 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Naveen Suri
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:3-6, Cattle Market, Loughborough, LE11 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunil Suri
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Address:3-6, Cattle Market, Loughborough, LE11 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rachna Suri
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:3-6, Cattle Market, Loughborough, LE11 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.