PICTUREHOUSE CINEMAS LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
PICTUREHOUSE CINEMAS LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
PICTUREHOUSE CINEMAS LIMITED was incorporated 35 years ago on 28/10/1988 and has the registered number: 02310403. The accounts status is FULL and accounts are next due on 21/12/2023.
PICTUREHOUSE CINEMAS LIMITED was incorporated 35 years ago on 28/10/1988 and has the registered number: 02310403. The accounts status is FULL and accounts are next due on 21/12/2023.
PICTUREHOUSE CINEMAS LIMITED - BRENTFORD
This company is listed in the following categories:
59140 - Motion picture projection activities
59140 - Motion picture projection activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2021 | 21/12/2023 |
Registered Office
8TH FLOOR VANTAGE LONDON
BRENTFORD
ENGLAND
TW8 9AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CITY SCREEN LIMITED (until 03/07/2013)
CITY SCREEN LIMITED (until 03/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SCOTT BROOKER | Secretary | 2022-03-01 | CURRENT | ||
MR ROEI KAUFMAN | Apr 1985 | Romanian | Director | 2017-03-21 | CURRENT |
CLARE LOUISE BINNS | Aug 1954 | British | Director | 2007-09-20 | CURRENT |
MS LYN MARY GOLEBY | Nov 1957 | British | Director | RESIGNED | |
JACQUELYN SHERWOOD | Secretary | 1993-12-06 UNTIL 2003-06-01 | RESIGNED | ||
LEIGH GRAHAM PALMER | Sep 1957 | Secretary | RESIGNED | ||
RICHARD BARDRICK RAY | British | Secretary | 2013-10-01 UNTIL 2015-06-30 | RESIGNED | |
FIONA SMITH | Secretary | 2015-07-01 UNTIL 2022-01-27 | RESIGNED | ||
MR ALASTAIR IRVEN OATEY | Sep 1969 | British | Secretary | 2003-06-01 UNTIL 2012-12-06 | RESIGNED |
NIGEL KRAVITZ | Secretary | 2022-01-27 UNTIL 2022-03-01 | RESIGNED | ||
STEPHEN MARK WIENER | Oct 1951 | United States | Director | 2012-12-06 UNTIL 2014-03-31 | RESIGNED |
NATASCHA JACOBOVITS DE SZEGED | Aug 1975 | Dutch | Director | 2002-03-15 UNTIL 2005-04-29 | RESIGNED |
ADAM ALEXANDER VALKIN | May 1974 | South African | Director | 2005-04-29 UNTIL 2008-07-21 | RESIGNED |
MARYBETH IRONSIDE THOREN | Sep 1963 | British | Director | 2003-01-31 UNTIL 2003-06-20 | RESIGNED |
MR OLIVER RICHARD SHAPLESKI | Oct 1977 | New Zealander | Director | 2008-09-17 UNTIL 2012-12-06 | RESIGNED |
SIR ROBERT DAVID HILLYER SCOTT | Jan 1944 | British | Director | 2006-09-21 UNTIL 2012-12-06 | RESIGNED |
CRISPIN LILLY | Nov 1970 | British | Director | 2012-12-06 UNTIL 2014-09-08 | RESIGNED |
MR ROGER CHRISTOPHER WINGATE | Nov 1940 | British | Director | RESIGNED | |
MR VINCENT GREGORY JERVIS | Oct 1967 | British | Director | 2003-09-18 UNTIL 2016-11-30 | RESIGNED |
ANTHONY JOHN JONES | Jul 1949 | British | Director | RESIGNED | |
MERAV KEREN | Oct 1975 | Israeli | Director | 2015-07-01 UNTIL 2018-04-20 | RESIGNED |
MR THOMAS CHRISTIAN HOEGH | May 1966 | Norwegian | Director | 2002-03-15 UNTIL 2012-12-06 | RESIGNED |
MOSHE JOSEPH GREIDINGER | Dec 1952 | Israeli | Director | 2014-03-31 UNTIL 2023-07-31 | RESIGNED |
ISRAEL GREIDINGER | Apr 1961 | Israeli | Director | 2014-03-31 UNTIL 2023-07-31 | RESIGNED |
NICHOLAS STUART JACK FRYE | Oct 1947 | British | Director | RESIGNED | |
MATTHEW NEIL EYRE | Mar 1963 | British | Director | 2016-08-08 UNTIL 2018-04-20 | RESIGNED |
MRS CHARLOTTE ABIGAIL BROOKMYRE | May 1982 | British | Director | 2014-03-31 UNTIL 2016-08-08 | RESIGNED |
PHILIP BOWCOCK | Apr 1968 | British | Director | 2012-12-06 UNTIL 2015-06-09 | RESIGNED |
MR ARIEL NISIM BOUSKILA | Dec 1973 | Israeli | Director | 2016-10-31 UNTIL 2017-03-21 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2012-12-06 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cineworld Holdings Limited | 2016-04-06 | Brentford | Ownership of shares 75 to 100 percent |