Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOWCASE CINEMAS LIMITED
Company Information for

SHOWCASE CINEMAS LIMITED

2ND FLOOR, 20-22 STUKELEY STREET, LONDON, WC2B 5LR,
Company Registration Number
02257443
Private Limited Company
Active

Company Overview

About Showcase Cinemas Ltd
SHOWCASE CINEMAS LIMITED was founded on 1988-05-12 and has its registered office in London. The organisation's status is listed as "Active". Showcase Cinemas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHOWCASE CINEMAS LIMITED
 
Legal Registered Office
2ND FLOOR
20-22 STUKELEY STREET
LONDON
WC2B 5LR
Other companies in WC2B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOWCASE CINEMAS LIMITED
Is this data useful to you?
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.
Companies with same name SHOWCASE CINEMAS LIMITED
The following companies were found which have the same name as SHOWCASE CINEMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHOWCASE CINEMAS LIMITED

Current Directors
Officer Role Date Appointed
LAURA JOHNSON FERGUSON
Company Secretary 2008-12-10
LAURA ROSE JOHNSON FERGUSON
Director 2011-01-24
PHILIP WYNDHAM ASHLEY KNATCHBULL
Director 1992-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD MOSS
Company Secretary 1995-11-21 2008-12-09
MICHAEL JOHN KNATCHBULL
Director 1998-11-26 2008-12-08
HENRY CHARLES ALAN THOMAS
Director 1992-11-25 2002-10-28
ROBERT HAROLD FERRERS DEVEREUX
Director 1999-06-16 2000-09-28
PHILIP WYNDHAM ASHLEY KNATCHBULL
Company Secretary 1993-07-12 1995-11-21
JOHN NICHOLAS HARDY
Company Secretary 1992-11-25 1993-07-12
JOHN NICHOLAS HARDY
Director 1992-11-25 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS RESTAURANT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
LAURA ROSE JOHNSON FERGUSON CHELSEA CINEMA LIMITED(THE) Director 2014-09-01 CURRENT 1983-01-28 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (CANTERBURY) LIMITED Director 2014-08-01 CURRENT 2013-10-02 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS SOUTH LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
LAURA ROSE JOHNSON FERGUSON CURZON CENTRAL LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (OXFORD) LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
LAURA ROSE JOHNSON FERGUSON CURZON CINEMAS (VICTORIA) LTD Director 2014-03-01 CURRENT 2013-09-04 Active
LAURA ROSE JOHNSON FERGUSON CURZON NORTH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LAURA ROSE JOHNSON FERGUSON RENOIR CINEMA LIMITED Director 2011-01-24 CURRENT 1986-06-20 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL BRITISH INDEPENDENT FILM AWARDS C.I.C. Director 2018-06-13 CURRENT 2015-03-19 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL RENOIR CINEMA LIMITED Director 2014-03-01 CURRENT 1986-06-20 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL FUSION MEDIA SALES LTD Director 2013-08-01 CURRENT 2008-07-01 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL BERTHA CURZON DOC LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON CINEMAS LIMITED Director 2013-05-03 CURRENT 1934-01-03 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON FILM RIGHTS 2 LIMITED Director 2012-10-22 CURRENT 2011-02-21 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN COLUMN DM LTD Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN CURZON (HOXTON) LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN COLUMN PROPERTIES LTD Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON FILM RIGHTS LIMITED Director 2010-05-11 CURRENT 2008-06-23 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL TRENTNET LIMITED Director 2006-05-08 CURRENT 2006-05-04 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL EARTHSHINE LIMITED Director 2005-02-25 CURRENT 2001-10-29 Dissolved 2017-06-14
PHILIP WYNDHAM ASHLEY KNATCHBULL K.COM (INVESTMENTS) LIMITED Director 2000-02-07 CURRENT 2000-01-13 Dissolved 2014-10-07
PHILIP WYNDHAM ASHLEY KNATCHBULL STRANGER THAN FICTION FILM SALES LIMITED Director 1998-04-17 CURRENT 1998-03-30 Dissolved 2017-06-30
PHILIP WYNDHAM ASHLEY KNATCHBULL KNATCHBULL COMMUNICATIONS LIMITED Director 1994-08-09 CURRENT 1994-07-26 Dissolved 2018-02-07
PHILIP WYNDHAM ASHLEY KNATCHBULL FRONT PAGE FILMS LIMITED Director 1991-12-30 CURRENT 1985-07-09 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL IVANORITE LIMITED Director 1990-10-12 CURRENT 1979-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-12Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022574430005
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022574430006
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-17CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-19CC04Statement of company's objects
2020-08-19RES09Resolution of authority to purchase a number of shares
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022574430005
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-12-06PSC02Notification of Trentnet Limited as a person with significant control on 2016-04-06
2017-12-06PSC09Withdrawal of a person with significant control statement on 2017-12-06
2017-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 512789
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 512789
2015-12-18AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 512789
2015-01-05AR0125/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 512789
2013-12-10AR0125/11/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0125/11/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AP01DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON
2011-11-30AR0125/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21MISCAUDITOR'S RESIGNATION
2010-12-23AR0125/11/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-08AR0125/11/09 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA JOHNSON FERGUSON / 01/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-22288aSECRETARY APPOINTED LAURA JOHNSON FERGUSON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JOHN MOSS
2008-12-19363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KNATCHBULL
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM ESTATE OFFICE BROADLANDS ROMSEY HAMPSHIRE SO51 9ZE
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-23AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-02-26363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363sRETURN MADE UP TO 25/11/05; NO CHANGE OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 25/11/02; NO CHANGE OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-14288bDIRECTOR RESIGNED
2002-11-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-19288cDIRECTOR'S PARTICULARS CHANGED
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-17363aRETURN MADE UP TO 25/11/00; NO CHANGE OF MEMBERS
2000-10-24288bDIRECTOR RESIGNED
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-04225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
2000-01-04363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-01-0488(2)RAD 15/06/99--------- £ SI 512500@.25
1999-09-28288aNEW DIRECTOR APPOINTED
1999-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-03-0588(2)PAD 30/11/98--------- £ SI 649926@.25=162481 £ IC 198745/361226
1998-12-24SRES01ALTER MEM AND ARTS 30/10/98
1998-12-24123£ NC 500000/5192300 30/10/98
1998-12-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/98
1998-12-24SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/98
1998-12-2488(2)RAD 27/11/98--------- £ SI 50000@.25=12500 £ IC 154995/167495
1998-12-2488(2)RAD 30/11/98--------- £ SI 125000@.25=31250 £ IC 167495/198745
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-09ORES04NC INC ALREADY ADJUSTED 22/09/98
1998-12-09123£ NC 200000/500000 22/09/98
1998-12-01363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-06363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to SHOWCASE CINEMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHOWCASE CINEMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-05-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SHOWCASE CINEMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOWCASE CINEMAS LIMITED
Trademarks
We have not found any records of SHOWCASE CINEMAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHOWCASE CINEMAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-2 GBP £20 514-Children in Care Paymnts
Nottingham City Council 2015-1 GBP £71 408-Materials General
Nottingham City Council 2014-12 GBP £179 408-Materials General
Nottingham City Council 2014-10 GBP £19 412-Provisions
Nottingham City Council 2014-7 GBP £149
Nottingham City Council 2014-6 GBP £70
Nottingham City Council 2014-5 GBP £100
Nottingham City Council 2014-4 GBP £119 408-Materials General
Nottingham City Council 2013-12 GBP £255
Nottingham City Council 2013-10 GBP £125
Nottingham City Council 2013-9 GBP £32
Nottingham City Council 2013-7 GBP £421
Nottingham City Council 2013-6 GBP £64
Nottingham City Council 2013-5 GBP £167
Nottingham City Council 2013-4 GBP £532
Nottingham City Council 2013-3 GBP £9
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £9 PERSONAL NEEDS
Nottingham City Council 2012-12 GBP £234
Nottingham City Council 2012-11 GBP £30
Nottingham City Council 2012-8 GBP £83
Nottingham City Council 2012-7 GBP £50
Nottingham City Council 2011-12 GBP £74 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SHOWCASE CINEMAS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Theatres,cinemas etc. Showcase Cinema, Redfield Way, Nottingham, NG7 2UJ NG7 2UJ 635,00019900401

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOWCASE CINEMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOWCASE CINEMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.