Warning: file_put_contents(c/68d04bc34a51adcc1899b19210857ec1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southend Outdoor Cinema Ltd, SS7 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHEND OUTDOOR CINEMA LTD

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

This company is commonly known as Southend Outdoor Cinema Ltd. The company was founded 8 years ago and was given the registration number 09715777. The firm's registered office is in BENFLEET. You can find them at 5 Scrub Lane, , Benfleet, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTHEND OUTDOOR CINEMA LTD
Company Number:09715777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Scrub Lane, Benfleet, England, SS7 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b, Boudicca Mews, Moulsham Street, Chelmsford, England, CM2 0LA

Director29 March 2022Active
5, Scrub Lane, Benfleet, England, SS7 2JA

Director09 November 2021Active
5, Scrub Lane, Benfleet, England, SS7 2JA

Director06 November 2021Active
5, Scrub Lane, Benfleet, England, SS7 2JA

Director28 August 2021Active
67, Somerset Avenue, Rochford, England, SS4 1QB

Director19 July 2017Active
250, Hart Road, Benfleet, England, SS7 3UQ

Director01 August 2021Active
250, Hart Road, Benfleet, England, SS7 3UQ

Director05 January 2021Active
250, Hart Road, Benfleet, England, SS7 3UQ

Director27 October 2020Active
5, Scrub Lane, Benfleet, England, SS7 2JA

Director26 July 2020Active
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director03 August 2015Active

People with Significant Control

Mr John Gary Cox
Notified on:29 March 2022
Status:Active
Date of birth:May 1989
Nationality:English
Country of residence:England
Address:10b, Boudicca Mews, Chelmsford, England, CM2 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lorraine Collette Blundell
Notified on:06 November 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:5, Scrub Lane, Benfleet, England, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lorraine Collette Blundell
Notified on:06 September 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:5, Scrub Lane, Benfleet, England, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lorraine Collette Blundell
Notified on:27 October 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:5, Scrub Lane, Benfleet, England, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Lorraine Collette Blundell
Notified on:19 July 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:250, Hart Road, Benfleet, England, SS7 3UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rosie Georgina Webber
Notified on:06 April 2016
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:England
Address:5, Scrub Lane, Benfleet, England, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-29Address

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

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Address

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

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Address

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

Download
2021-11-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Address

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

Download
2021-11-06Officers

Appoint person director company with name date.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-28Address

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

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-29Address

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

Download

Copyright © 2024. All rights reserved.