CURZON COMMUNITY CINEMA LTD.

Register to unlock more data on OkredoRegister

CURZON COMMUNITY CINEMA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255412

Incorporation date

26/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Old Church Road, Clevedon, Avon BS21 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon16/10/2025
Cessation of David James Sheridan as a person with significant control on 2025-10-16
dot icon16/10/2025
Notification of a person with significant control statement
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Director's details changed for Mr David James Sheridan on 2025-01-22
dot icon22/01/2025
Change of details for Mr David James Sheridan as a person with significant control on 2025-01-22
dot icon26/09/2024
Termination of appointment of Tara Kaye Judah as a director on 2024-09-25
dot icon26/09/2024
Termination of appointment of Cara Mary Elizabeth Macmahon as a director on 2024-09-25
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon09/08/2024
Appointment of Mr Jeremy Michael Hayward as a director on 2024-07-29
dot icon01/05/2024
Appointment of Mr Nigel Healey Dyke as a director on 2024-03-25
dot icon01/05/2024
Appointment of Professor Charlotte Victoria Patricia Crofts as a director on 2024-03-25
dot icon25/08/2023
Termination of appointment of Niall Johnson as a director on 2023-08-16
dot icon25/08/2023
Termination of appointment of Richard Young as a director on 2023-08-16
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of John Nigel Brentnall as a secretary on 2023-04-05
dot icon05/04/2023
Appointment of Mr Andrew Caddy as a secretary on 2023-04-05
dot icon17/11/2022
Notification of David James Sheridan as a person with significant control on 2022-11-17
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Sarah Louise King as a director on 2022-06-22
dot icon24/06/2022
Cessation of Hilary Claire Neal as a person with significant control on 2022-06-22
dot icon24/06/2022
Termination of appointment of Howard Stephen Coggins as a director on 2022-06-22
dot icon24/06/2022
Termination of appointment of Hilary Claire Neal as a director on 2022-06-22
dot icon01/10/2021
Appointment of Mr Daniel Peter Cheesman as a director on 2021-09-30
dot icon27/09/2021
Director's details changed for Mrs Katie Jane Lee on 2021-09-27
dot icon27/09/2021
Director's details changed for Mrs Tara Kaye Judah on 2021-09-27
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/09/2021
Appointment of Mrs Tara Kaye Judah as a director on 2021-03-09
dot icon27/09/2021
Appointment of Mrs Katie Jane Lee as a director on 2021-09-09
dot icon27/09/2021
Termination of appointment of Mark Richard Graham as a director on 2021-09-09
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Tara Kaye Judah as a director on 2021-05-11
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mrs Cara Macmahon as a director on 2018-07-17
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon11/09/2017
Appointment of Mrs Sarah Louise King as a director on 2017-07-22
dot icon11/09/2017
Appointment of Mr Richard Young as a director on 2017-07-22
dot icon11/09/2017
Termination of appointment of David Alan Thomas as a director on 2017-07-22
dot icon11/09/2017
Termination of appointment of Ruth Gofton as a director on 2017-07-22
dot icon11/09/2017
Termination of appointment of Gillian Ann Auden as a director on 2017-07-22
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon03/11/2016
Appointment of Mr David Hartley Turner as a director on 2016-09-08
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Ms Tara Kaye Judah as a director on 2016-07-16
dot icon18/08/2016
Appointment of Mrs Gillian Ann Auden as a director on 2016-07-16
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Mark Graham as a director on 2015-07-11
dot icon04/09/2015
Appointment of Mr David James Sheridan as a director on 2015-07-11
dot icon04/09/2015
Appointment of Mr Howerd Coggins as a director on 2015-07-11
dot icon02/09/2015
Appointment of Mr Niall Johnson as a director on 2015-07-11
dot icon01/09/2015
Termination of appointment of John Gordon Reeve as a director on 2015-07-11
dot icon01/09/2015
Termination of appointment of Phillippa Clare Gribben as a director on 2015-07-11
dot icon01/09/2015
Termination of appointment of Ann Catherine Mackerras as a director on 2015-07-11
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Andrew John Darvill as a director on 2014-06-29
dot icon13/10/2014
Appointment of Mr John Nigel Brentnall as a secretary on 2014-06-29
dot icon13/10/2014
Termination of appointment of Brian Harold Crewe as a director on 2014-06-29
dot icon13/10/2014
Termination of appointment of Lindley Johnstone Solicitors as a secretary on 2014-06-29
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Ann Mackerras as a director
dot icon10/10/2012
Termination of appointment of Peter Marlow as a director
dot icon10/10/2012
Termination of appointment of John Coveney as a director
dot icon10/10/2012
Termination of appointment of Christopher Brain as a director
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of David Alan Thomas as a director
dot icon09/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Andrew Darvill as a director
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of a director
dot icon17/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon17/11/2010
Director's details changed for Christopher John Brain on 2010-09-26
dot icon17/11/2010
Secretary's details changed for Lindley Johnstone Solicitors on 2010-09-26
dot icon30/09/2010
Appointment of Ruth Gofton as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Appointment of Anne Catherine Mackerras as a director
dot icon27/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon19/10/2009
Appointment of Peter Thomas Marlow as a director
dot icon19/10/2009
Appointment of John Gordon Reeve as a director
dot icon08/08/2009
Director appointed phillippa clare gribben
dot icon01/08/2009
Director appointed hilary claire neal
dot icon22/07/2009
Director appointed ann catherine mackerras
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Director appointed john antony coveney
dot icon01/12/2008
Director appointed andrrew john darvill
dot icon01/12/2008
Director appointed brian harold crewe
dot icon07/11/2008
Appointment terminated director geoffrey hale
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Appointment terminated secretary jon webber
dot icon30/04/2008
Secretary appointed lindley johnstone solicitors
dot icon10/03/2008
Appointment terminated director david moores
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon13/11/2007
Return made up to 26/09/07; no change of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 26/09/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Director's particulars changed
dot icon12/10/2004
Return made up to 26/09/04; full list of members
dot icon20/09/2004
New director appointed
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 26/09/03; full list of members
dot icon30/09/2003
Director resigned
dot icon22/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 26/09/02; full list of members
dot icon27/09/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 26/09/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 26/09/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Registered office changed on 12/11/99 from: 9 herbert road clevedon north somerset BS21 7ND
dot icon12/11/1999
Return made up to 26/09/99; no change of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Return made up to 26/09/98; full list of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon18/11/1997
Return made up to 26/09/97; full list of members
dot icon09/06/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon02/02/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon26/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-61.30 % *

* during past year

Cash in Bank

£22,420.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
50.78K
-
0.00
57.93K
-
2022
14
8.54K
-
0.00
22.42K
-
2022
14
8.54K
-
0.00
22.42K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

8.54K £Descended-83.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.42K £Descended-61.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Niall
Director
11/07/2015 - 16/08/2023
5
Gofton, Ruth
Director
26/05/2010 - 21/07/2017
5
LINDLEY JOHNSTONE SOLICITORS LIMITED
Corporate Secretary
12/03/2008 - 28/06/2014
7
Mrs Hilary Claire Neal
Director
09/07/2004 - 21/06/2022
4
Sheridan, David James
Director
11/07/2015 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CURZON COMMUNITY CINEMA LTD.

CURZON COMMUNITY CINEMA LTD. is an(a) Active company incorporated on 26/09/1996 with the registered office located at 46 Old Church Road, Clevedon, Avon BS21 6NN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CURZON COMMUNITY CINEMA LTD.?

toggle

CURZON COMMUNITY CINEMA LTD. is currently Active. It was registered on 26/09/1996 .

Where is CURZON COMMUNITY CINEMA LTD. located?

toggle

CURZON COMMUNITY CINEMA LTD. is registered at 46 Old Church Road, Clevedon, Avon BS21 6NN.

What does CURZON COMMUNITY CINEMA LTD. do?

toggle

CURZON COMMUNITY CINEMA LTD. operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

How many employees does CURZON COMMUNITY CINEMA LTD. have?

toggle

CURZON COMMUNITY CINEMA LTD. had 14 employees in 2022.

What is the latest filing for CURZON COMMUNITY CINEMA LTD.?

toggle

The latest filing was on 16/10/2025: Cessation of David James Sheridan as a person with significant control on 2025-10-16.