Company Information for SHOWCASE CINEMAS LIMITED
2ND FLOOR, 20-22 STUKELEY STREET, LONDON, WC2B 5LR,
|
Company Registration Number
02257443
Private Limited Company
Active |
Company Name | |
---|---|
SHOWCASE CINEMAS LIMITED | |
Legal Registered Office | |
2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR Other companies in WC2B | |
Company Number | 02257443 | |
---|---|---|
Company ID Number | 02257443 | |
Date formed | 1988-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB521794443 |
Last Datalog update: | 2024-03-06 03:28:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHOWCASE CINEMAS INC | Georgia | Unknown | ||
SHOWCASE CINEMAS I AND II INC | California | Unknown | ||
SHOWCASE CINEMAS CONCESSIONS OF BLOOMFIELD INCORPORATED | Michigan | UNKNOWN | ||
SHOWCASE CINEMAS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAURA JOHNSON FERGUSON |
||
LAURA ROSE JOHNSON FERGUSON |
||
PHILIP WYNDHAM ASHLEY KNATCHBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD MOSS |
Company Secretary | ||
MICHAEL JOHN KNATCHBULL |
Director | ||
HENRY CHARLES ALAN THOMAS |
Director | ||
ROBERT HAROLD FERRERS DEVEREUX |
Director | ||
PHILIP WYNDHAM ASHLEY KNATCHBULL |
Company Secretary | ||
JOHN NICHOLAS HARDY |
Company Secretary | ||
JOHN NICHOLAS HARDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURZON CINEMAS RESTAURANT LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
CHELSEA CINEMA LIMITED(THE) | Director | 2014-09-01 | CURRENT | 1983-01-28 | Active | |
CURZON CINEMAS (CANTERBURY) LIMITED | Director | 2014-08-01 | CURRENT | 2013-10-02 | Active | |
CURZON CINEMAS SOUTH LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
CURZON CENTRAL LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
CURZON CINEMAS (OXFORD) LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
CURZON CINEMAS (VICTORIA) LTD | Director | 2014-03-01 | CURRENT | 2013-09-04 | Active | |
CURZON NORTH LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
RENOIR CINEMA LIMITED | Director | 2011-01-24 | CURRENT | 1986-06-20 | Active | |
BRITISH INDEPENDENT FILM AWARDS C.I.C. | Director | 2018-06-13 | CURRENT | 2015-03-19 | Active | |
RENOIR CINEMA LIMITED | Director | 2014-03-01 | CURRENT | 1986-06-20 | Active | |
FUSION MEDIA SALES LTD | Director | 2013-08-01 | CURRENT | 2008-07-01 | Active | |
BERTHA CURZON DOC LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
CURZON CINEMAS LIMITED | Director | 2013-05-03 | CURRENT | 1934-01-03 | Active | |
CURZON FILM RIGHTS 2 LIMITED | Director | 2012-10-22 | CURRENT | 2011-02-21 | Active | |
CORINTHIAN COLUMN DM LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CORINTHIAN CURZON (HOXTON) LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CORINTHIAN COLUMN PROPERTIES LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CURZON FILM RIGHTS LIMITED | Director | 2010-05-11 | CURRENT | 2008-06-23 | Active | |
TRENTNET LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
EARTHSHINE LIMITED | Director | 2005-02-25 | CURRENT | 2001-10-29 | Dissolved 2017-06-14 | |
K.COM (INVESTMENTS) LIMITED | Director | 2000-02-07 | CURRENT | 2000-01-13 | Dissolved 2014-10-07 | |
STRANGER THAN FICTION FILM SALES LIMITED | Director | 1998-04-17 | CURRENT | 1998-03-30 | Dissolved 2017-06-30 | |
KNATCHBULL COMMUNICATIONS LIMITED | Director | 1994-08-09 | CURRENT | 1994-07-26 | Dissolved 2018-02-07 | |
FRONT PAGE FILMS LIMITED | Director | 1991-12-30 | CURRENT | 1985-07-09 | Active | |
IVANORITE LIMITED | Director | 1990-10-12 | CURRENT | 1979-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022574430005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022574430006 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES09 | Resolution of authority to purchase a number of shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022574430005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
PSC02 | Notification of Trentnet Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 512789 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 512789 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 512789 | |
AR01 | 25/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 512789 | |
AR01 | 25/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON | |
AR01 | 25/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | AUDITOR'S RESIGNATION | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA JOHNSON FERGUSON / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
288a | SECRETARY APPOINTED LAURA JOHNSON FERGUSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MOSS | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KNATCHBULL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM ESTATE OFFICE BROADLANDS ROMSEY HAMPSHIRE SO51 9ZE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/11/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 25/11/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 15/06/99--------- £ SI 512500@.25 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 30/11/98--------- £ SI 649926@.25=162481 £ IC 198745/361226 | |
SRES01 | ALTER MEM AND ARTS 30/10/98 | |
123 | £ NC 500000/5192300 30/10/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/98 | |
88(2)R | AD 27/11/98--------- £ SI 50000@.25=12500 £ IC 154995/167495 | |
88(2)R | AD 30/11/98--------- £ SI 125000@.25=31250 £ IC 167495/198745 | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 22/09/98 | |
123 | £ NC 200000/500000 22/09/98 | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
514-Children in Care Paymnts |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
412-Provisions |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
PERSONAL NEEDS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
ADULT SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Theatres,cinemas etc. | Showcase Cinema, Redfield Way, Nottingham, NG7 2UJ NG7 2UJ | 635,000 | 19900401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |