CHICHESTER CINEMA AT NEW PARK LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER CINEMA AT NEW PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445002

Incorporation date

22/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/12/2023
Director's details changed for Mr Patrick William Hargood on 2023-12-20
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/03/2023
Termination of appointment of Walter Pereira Francisco as a director on 2023-03-20
dot icon20/10/2022
Appointment of Mr Patrick William Hargood as a director on 2022-10-07
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/08/2022
Termination of appointment of Rosemary Lilian Coxon as a director on 2022-08-22
dot icon16/08/2022
Termination of appointment of David John Phillips as a director on 2022-07-20
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/06/2022
Termination of appointment of Michael Cox as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Melanie Jane Driver as a director on 2022-05-16
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon24/08/2020
Appointment of Mr Roger Beverley Gibson as a director on 2020-08-07
dot icon24/08/2020
Appointment of Mr Walter Pereira Francisco as a director on 2020-08-07
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/06/2020
Director's details changed for Melanie Jane Driver on 2020-06-19
dot icon22/06/2020
Director's details changed for Mr. Roger David Harrison on 2020-06-19
dot icon22/06/2020
Director's details changed for Anne-Marie Flynn on 2020-06-19
dot icon15/06/2020
Appointment of Mr Michael John Schurch as a director on 2020-06-05
dot icon09/04/2020
Appointment of Mr Lynton Morgan as a director on 2019-11-18
dot icon09/04/2020
Termination of appointment of Gail Patricia Gold as a director on 2020-03-30
dot icon06/03/2020
Appointment of Mrs Claire Elizabeth Dakin as a secretary on 2020-02-17
dot icon06/03/2020
Appointment of Gail Patricia Gold as a director on 2020-02-17
dot icon09/12/2019
Appointment of Miss Deborah Lynn Ford as a director on 2018-07-23
dot icon06/12/2019
Termination of appointment of Debbie Lynn Ford as a secretary on 2019-07-22
dot icon24/11/2019
Appointment of Mr. Roger David Harrison as a director on 2019-07-22
dot icon02/10/2019
Termination of appointment of Katherine Lee Sykes as a director on 2019-09-25
dot icon31/08/2019
Appointment of Anne-Marie Flynn as a director on 2019-07-22
dot icon23/08/2019
Appointment of David John Phillips as a director on 2019-07-22
dot icon23/08/2019
Director's details changed for Mrs Rosemary Lilian Coxon on 2019-07-22
dot icon21/08/2019
Appointment of Melanie Jane Driver as a director on 2019-07-22
dot icon21/08/2019
Appointment of Mrs Rosemary Lilian Coxon as a director on 2019-07-22
dot icon20/08/2019
Termination of appointment of Richard Edward Wilde as a director on 2019-07-22
dot icon20/08/2019
Termination of appointment of Mike Jennings as a director on 2019-07-22
dot icon20/08/2019
Termination of appointment of David William Brown as a director on 2019-07-22
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of John Fitzpatrick as a director on 2019-05-03
dot icon18/04/2019
Appointment of Kathrine Sykes as a director on 2016-07-19
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/06/2017
Termination of appointment of Michael Woolley as a director on 2016-07-19
dot icon28/06/2017
Appointment of Debbie Lynn Ford as a secretary on 2016-07-19
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/07/2016
Appointment of John Fitzpatrick as a director on 2015-11-13
dot icon18/07/2016
Termination of appointment of Bernard Patrick Joseph Buckley as a director on 2015-11-13
dot icon18/07/2016
Termination of appointment of John Fitzpatrick as a director on 2015-11-13
dot icon07/07/2016
Registered office address changed from , Hwca Cawley Priory South Pallant, Chichester, West Sussex, PO19 1SY to C/O Blue Spire Limited Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2016-07-07
dot icon30/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/04/2016
Appointment of Mr Bernard Patrick Joseph Buckley as a director on 2014-07-07
dot icon10/04/2016
Appointment of Mr Richard Wilde as a director on 2014-07-01
dot icon26/10/2015
Termination of appointment of Debbie Lynn Ford as a director on 2015-10-01
dot icon08/09/2015
Annual return made up to 2015-06-30 no member list
dot icon07/09/2015
Termination of appointment of Roderick Ian Fennell as a director on 2015-03-31
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Termination of appointment of Sarah Hammett as a director on 2014-04-22
dot icon20/01/2015
Termination of appointment of Hugo Frey as a director on 2015-01-20
dot icon11/07/2014
Annual return made up to 2014-06-30 no member list
dot icon10/07/2014
Termination of appointment of Marielaine Church as a director
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-05-22 no member list
dot icon12/08/2013
Appointment of Mr Mike Jennings as a director
dot icon12/08/2013
Appointment of Ms Debbie Ford as a director
dot icon12/08/2013
Appointment of Mr Michael Cox as a director
dot icon12/08/2013
Appointment of Ms Sarah Hammett as a director
dot icon12/08/2013
Appointment of Mr Michael Woolley as a director
dot icon12/08/2013
Appointment of Mr Hugo Frey as a director
dot icon12/08/2013
Appointment of Mr Roderick Ian Fennell as a director
dot icon12/08/2013
Termination of appointment of Anthony Ryan as a director
dot icon12/08/2013
Termination of appointment of Danielle Lockwood as a director
dot icon12/08/2013
Termination of appointment of Susan Gilson as a director
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/01/2013
Termination of appointment of John Aldred as a director
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-22 no member list
dot icon03/07/2012
Director's details changed for Danielle Lockwood on 2011-07-01
dot icon22/06/2012
Termination of appointment of Sarah Wilson as a director
dot icon10/12/2011
Termination of appointment of Sarah Wilson as a secretary
dot icon05/12/2011
Appointment of Mr John Robert Aldred as a director
dot icon14/07/2011
Appointment of Danielle Lockwood as a director
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-22 no member list
dot icon14/12/2010
Appointment of Susan Anne Gilson as a director
dot icon14/12/2010
Termination of appointment of Basil Hyman as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-22 no member list
dot icon27/05/2010
Director's details changed for Anthony Patrick Ryan on 2010-05-22
dot icon27/05/2010
Director's details changed for Basil Hyman on 2010-05-22
dot icon27/05/2010
Director's details changed for Sarah Margaret Wilson on 2010-05-22
dot icon27/05/2010
Director's details changed for Mr David William Brown on 2010-05-22
dot icon27/05/2010
Director's details changed for John Fitzpatrick on 2010-05-22
dot icon27/05/2010
Director's details changed for Anthony Patrick Ryan on 2010-05-22
dot icon27/05/2010
Director's details changed for Marielaine Church on 2010-05-22
dot icon27/05/2010
Termination of appointment of Anthony Ryan as a director
dot icon11/01/2010
Termination of appointment of Carol Godsmark as a director
dot icon25/11/2009
Auditor's resignation
dot icon20/10/2009
Termination of appointment of Stephen Bennett as a director
dot icon20/10/2009
Termination of appointment of Paul Wilson as a director
dot icon20/10/2009
Appointment of Basil Hyman as a director
dot icon31/07/2009
Annual return made up to 22/05/09
dot icon07/06/2009
Amended full accounts made up to 2008-12-31
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Registered office changed on 11/11/2008 from, avenue house, southgate, chichester, west sussex, PO19 1ES
dot icon18/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon27/05/2008
Annual return made up to 22/05/08
dot icon08/04/2008
Director appointed john fitzpatrick
dot icon08/04/2008
Director appointed stephen john bennett
dot icon08/04/2008
Director appointed marielaine church
dot icon08/04/2008
Director appointed carol godsmark logged form
dot icon08/04/2008
Appointment terminated secretary walter francisco
dot icon08/04/2008
Secretary appointed sarah margaret wilson
dot icon08/04/2008
Appointment terminated director jan ainsley
dot icon19/11/2007
Annual return made up to 22/05/07
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon28/07/2006
Annual return made up to 22/05/06
dot icon27/07/2006
Secretary's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from:\10-11 north pallant, chichester, west sussex PO19 1TQ
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
New secretary appointed
dot icon20/12/2005
Full accounts made up to 2005-09-30
dot icon12/10/2005
Secretary resigned;director resigned
dot icon31/08/2005
Annual return made up to 22/05/05
dot icon04/04/2005
Full accounts made up to 2004-09-30
dot icon10/11/2004
New director appointed
dot icon14/06/2004
Annual return made up to 22/05/04
dot icon07/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon22/03/2004
Full accounts made up to 2003-09-30
dot icon01/10/2003
Resolutions
dot icon05/08/2003
Annual return made up to 22/05/03
dot icon05/08/2003
Director's particulars changed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon06/11/2002
Director resigned
dot icon06/10/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
Resolutions
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Secretary resigned
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lynton Edward James Morgan
Director
18/11/2019 - Present
11
Schurch, Michael John
Director
05/06/2020 - Present
111
Flynn, Anne Marie
Director
22/07/2019 - Present
2
Francisco, Walter Pereira
Director
07/08/2020 - 20/03/2023
-
Hargood, Patrick William
Director
07/10/2022 - Present
-

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 CHICHESTER CINEMA AT NEW PARK LIMITED

CHICHESTER CINEMA AT NEW PARK LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at C/O Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SY. There are currently 7 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 CHICHESTER CINEMA AT NEW PARK LIMITED?

toggle

CHICHESTER CINEMA AT NEW PARK LIMITED is currently Active. It was registered on 22/05/2002 .

Where is CHICHESTER CINEMA AT NEW PARK LIMITED located?

toggle

CHICHESTER CINEMA AT NEW PARK LIMITED is registered at C/O Blue Spire Limited Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SY.

What does CHICHESTER CINEMA AT NEW PARK LIMITED do?

toggle

CHICHESTER CINEMA AT NEW PARK LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for CHICHESTER CINEMA AT NEW PARK LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.