UKBizDB.co.uk

STANHOPE(NEWCASTLE UPON TYNE)CINEMA COMPANY LIMITED(THE)

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

This company is commonly known as Stanhope(newcastle Upon Tyne)cinema Company Limited(the). The company was founded 97 years ago and was given the registration number 00214385. The firm's registered office is in NORTH SHIELDS. You can find them at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STANHOPE(NEWCASTLE UPON TYNE)CINEMA COMPANY LIMITED(THE)
Company Number:00214385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1926
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director08 May 2017Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 June 2014Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 June 2014Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 June 2014Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Director08 May 2017Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 June 2014Active
210 Bamburgh Avenue, South Shields, NE33 3HT

Secretary01 September 2001Active
117 Sunderland Road, South Shields, NE34 6ND

Secretary-Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Secretary01 January 2011Active
Waterford, Langham Road, East Boldon, NE36 0ED

Secretary30 April 1993Active
210 Bamburgh Avenue, South Shields, NE33 3HT

Director01 September 2001Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director-Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director-Active
Hearns Bingo 96 Ellison Street, Jarrow, Tyne & Wear, NE32 3JX

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Accounts

Change account reference date company previous shortened.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.