BARNES CINEMA LIMITED

Register to unlock more data on OkredoRegister

BARNES CINEMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284168

Incorporation date

15/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympic Studios, 117-123 Church Road, London SW13 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon27/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Satisfaction of charge 072841680001 in full
dot icon04/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon09/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon16/08/2024
Termination of appointment of Wendy Jager as a director on 2024-08-16
dot icon28/06/2024
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Olympic Studios 117-123 Church Road London SW13 9HL on 2024-06-28
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Previous accounting period extended from 2023-09-22 to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-25
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon05/12/2022
Appointment of Wendy Jager as a director on 2022-11-18
dot icon12/07/2022
Total exemption full accounts made up to 2021-09-19
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-09-20
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-22
dot icon08/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon16/06/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-22
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-23
dot icon07/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon01/11/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen charles burdge
dot icon13/07/2018
Change of details for Stephen Charles Burdge as a person with significant control on 2018-07-12
dot icon13/07/2018
Director's details changed for Mr Stephen Charles Burdge on 2018-07-12
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/06/2018
Director's details changed for Mr Stephen Charles Burdge on 2018-06-10
dot icon12/06/2018
Director's details changed for Mr Peter Joce Buckingham on 2018-06-10
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-24
dot icon29/11/2017
Statement by Directors
dot icon29/11/2017
Statement of capital on 2017-11-29
dot icon29/11/2017
Solvency Statement dated 16/11/17
dot icon29/11/2017
Resolutions
dot icon29/11/2017
Resolutions
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-25
dot icon20/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-27
dot icon31/03/2016
Appointment of Mr Peter Joce Buckingham as a director on 2016-03-30
dot icon17/03/2016
Appointment of Mr Paul Adrian Smith as a director on 2015-12-16
dot icon14/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-28
dot icon21/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon04/03/2014
Resolutions
dot icon20/12/2013
Statement of capital on 2013-12-20
dot icon20/12/2013
Solvency statement dated 13/12/13
dot icon20/12/2013
Resolutions
dot icon11/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Registration of charge 072841680001
dot icon05/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY England on 2013-03-14
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon01/05/2012
Resolutions
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Stephen Charles Burdge on 2011-03-24
dot icon30/11/2010
Appointment of Mr Stephen Charles Burdge as a director
dot icon30/11/2010
Termination of appointment of Stephen Burdge as a director
dot icon15/06/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon15/06/2010
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.10M
-
0.00
257.86K
-
2022
14
2.46M
-
0.00
214.55K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul Adrian
Director
16/12/2015 - Present
70
Buckingham, Peter Joce
Director
30/03/2016 - 08/03/2025
14
Burdge, Stephen Charles
Director
15/06/2010 - Present
22
Burdge, Stephen Charles
Director
15/06/2010 - 15/06/2010
22
Jager, Wendy
Director
18/11/2022 - 16/08/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES CINEMA LIMITED

BARNES CINEMA LIMITED is an(a) Active company incorporated on 15/06/2010 with the registered office located at Olympic Studios, 117-123 Church Road, London SW13 9HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES CINEMA LIMITED?

toggle

BARNES CINEMA LIMITED is currently Active. It was registered on 15/06/2010 .

Where is BARNES CINEMA LIMITED located?

toggle

BARNES CINEMA LIMITED is registered at Olympic Studios, 117-123 Church Road, London SW13 9HL.

What does BARNES CINEMA LIMITED do?

toggle

BARNES CINEMA LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for BARNES CINEMA LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-07 with updates.