CURZON COMMUNITY CINEMA LTD. - AVON


Company Profile Company Filings

Overview

CURZON COMMUNITY CINEMA LTD. is a Private Limited Company from AVON and has the status: Active.
CURZON COMMUNITY CINEMA LTD. was incorporated 27 years ago on 26/09/1996 and has the registered number: 03255412. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CURZON COMMUNITY CINEMA LTD. - AVON

This company is listed in the following categories:
59140 - Motion picture projection activities
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

46 OLD CHURCH ROAD
AVON
BS21 6NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW CADDY Secretary 2023-04-05 CURRENT
MS TARA KAYE JUDAH Mar 1981 British Director 2021-03-09 CURRENT
MS KATIE LEE Oct 1976 British Director 2021-09-09 CURRENT
MS CARA MARY ELIZABETH MACMAHON Aug 1962 Irish Director 2018-07-17 CURRENT
MR DANIEL PETER CHEESMAN Mar 1978 British Director 2021-09-30 CURRENT
MR DAVID JAMES SHERIDAN Jun 1955 United Kingdom Director 2015-07-11 CURRENT
MR DAVID HARTLEY TURNER Feb 1958 British Director 2016-09-08 CURRENT
MR JOHN GORDON REEVE Jul 1960 British Director 2007-01-01 UNTIL 2015-07-11 RESIGNED
MR MARK GRAHAM Oct 1959 British Director 2015-07-11 UNTIL 2021-09-09 RESIGNED
VERONIQUE FRANCESCA OLVER Apr 1959 British Director 1996-09-26 UNTIL 2002-08-28 RESIGNED
MS PHILLIPPA CLARE GRIBBEN Nov 1970 British Director 2007-01-01 UNTIL 2015-07-11 RESIGNED
DAVID JOHN MOORES Mar 1960 British Director 2002-04-27 UNTIL 2008-03-03 RESIGNED
MRS HILARY CLAIRE NEAL Apr 1952 British Director 2004-07-10 UNTIL 2022-06-22 RESIGNED
MR IAIN DAVID BLEWETT MAJOR Dec 1968 British Director 1996-11-25 UNTIL 2003-07-05 RESIGNED
ANN CATHERINE MACKERRAS Nov 1950 British Director 2007-01-01 UNTIL 2008-10-01 RESIGNED
ANN CATHERINE MACKERRAS Nov 1950 British Director 2008-10-29 UNTIL 2015-07-11 RESIGNED
MS SARAH KING Jun 1972 British Director 2017-07-22 UNTIL 2022-06-22 RESIGNED
MS TARA KAYE JUDAH Mar 1981 British Director 2016-07-16 UNTIL 2021-05-11 RESIGNED
MR NIALL JOHNSON Nov 1964 British Director 2015-07-11 UNTIL 2023-08-16 RESIGNED
JON FREDERICK WEBBER Dec 1944 Secretary 1996-09-26 UNTIL 2008-03-13 RESIGNED
MR PETER THOMAS MARLOW Nov 1949 British Director 2009-07-22 UNTIL 2011-06-10 RESIGNED
MR JOHN NIGEL BRENTNALL Secretary 2014-06-29 UNTIL 2023-04-05 RESIGNED
MR DAVID ALAN THOMAS May 1965 British Director 2011-10-29 UNTIL 2017-07-22 RESIGNED
MIRIAM THORNTON Jan 1958 British Director 1996-09-26 UNTIL 2000-06-10 RESIGNED
SALLY WEBBER Sep 1947 British Director 1996-11-25 UNTIL 2007-10-20 RESIGNED
GEOFFREY WILLIAM HALE Jun 1939 British Director 2007-11-28 UNTIL 2008-09-02 RESIGNED
MRS GILLIAN ANN AUDEN Jun 1954 British Director 2016-07-16 UNTIL 2017-07-22 RESIGNED
MR CHRISTOPHER JOHN BRAIN May 1960 British Director 2004-08-02 UNTIL 2011-06-21 RESIGNED
MR HOWARD STEPHEN COGGINS Aug 1971 British Director 2015-07-11 UNTIL 2022-06-22 RESIGNED
MR JOHN ANTONY COVENEY Nov 1951 British Director 2007-01-01 UNTIL 2011-05-16 RESIGNED
MR BRIAN HAROLD CREWE Feb 1949 British Director 2008-10-29 UNTIL 2014-06-29 RESIGNED
MR ANDREW JOHN DARVILL Jan 1960 British Director 2007-11-28 UNTIL 2014-06-29 RESIGNED
MR ANDREW JOHN DARVILL Jan 1960 British Director 2007-11-28 UNTIL 2011-09-26 RESIGNED
ROBERT CLARK DEARBERG Feb 1939 British Director 1996-09-26 UNTIL 2007-10-20 RESIGNED
MR RICHARD YOUNG Sep 1962 British Director 2017-07-22 UNTIL 2023-08-16 RESIGNED
LINDLEY JOHNSTONE SOLICITORS Corporate Secretary 2008-03-13 UNTIL 2014-06-29 RESIGNED
MS RUTH GOFTON Dec 1965 British Director 2010-05-27 UNTIL 2017-07-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David James Sheridan 2022-11-17 6/1955 Significant influence or control
Mrs Hilary Claire Neal 2016-09-01 - 2022-06-22 4/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIFTON HIGH SCHOOL BRISTOL Active FULL 85100 - Pre-primary education
SHOW OF STRENGTH THEATRE COMPANY LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
PALACE ENTERPRISES (WELLS) LIMITED WELLS Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS AVON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE JESSIE MAY TRUST BRITANNIA ROAD KINGSWOOD Active SMALL 86900 - Other human health activities
HI8US MIDLANDS LIMITED COVENTRY Dissolved... 90030 - Artistic creation
WARDS SOLICITORS BRISTOL LIMITED Active DORMANT 74990 - Non-trading company
WARDS LEGAL LIMITED Active DORMANT 74990 - Non-trading company
THEATRE ORCHARD PROJECTS LIMITED WESTON-SUPER-MARE ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
20TH CENTURY FLICKS LIMITED BRISTOL Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
THE LOCALITY HEALTH CENTRE CIC CHELTENHAM ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
INSPIRE COMMUNITY SCIENCE C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
THE PALACE TRUST WELLS Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
TURNER PLANNING AND DESIGN LIMITED WELLS UNITED KINGDOM Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
LIVING SPIT CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
WESTON MEDICAL GROUP LIMITED WESTON SUPER MARE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE THEATRE SHOP CIC BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BIG TELLY THEATRE COMPANY PORTSTEWART Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WARDS SOLICITORS LLP BRISTOL UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Curzon Community Cinema Ltd. - Accounts to registrar (filleted) - small 23.1.2 2023-08-18 31-12-2022 £22,420 Cash £-8,544 equity
Curzon Community Cinema Ltd. - Accounts to registrar (filleted) - small 18.2 2022-09-28 31-12-2021 £57,927 Cash £50,779 equity
Curzon Community Cinema Ltd. - Accounts to registrar (filleted) - small 18.2 2021-09-21 31-12-2020 £24,441 Cash £15,907 equity
Curzon Community Cinema Ltd. - Accounts to registrar (filleted) - small 18.2 2020-10-15 31-12-2019 £75,678 Cash £25,543 equity
Curzon Community Cinema Ltd. - Accounts to registrar (filleted) - small 18.2 2019-08-02 31-12-2018 £80,008 Cash £20,282 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CURZON - CLEVEDON COMMUNITY CENTRE FOR THE ARTS AVON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CRAYFISH LIMITED CLEVEDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PODIFY LIMITED CLEVEDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities