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

REX CINEMA WAREHAM

REX CINEMA, 14 WEST STREET, WAREHAM, BH20 4JX,
Company Registration Number
03652306
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rex Cinema Wareham
REX CINEMA WAREHAM was founded on 1998-10-19 and has its registered office in Wareham. The organisation's status is listed as "Active". Rex Cinema Wareham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REX CINEMA WAREHAM
 
Legal Registered Office
REX CINEMA
14 WEST STREET
WAREHAM
BH20 4JX
Other companies in BH19
 
Previous Names
PURBECK FILM CHARITABLE TRUST12/08/2021
Charity Registration
Charity Number 1085992
Charity Address 8 SALISBURY ROAD, SWANAGE, BH19 2DY
Charter TO INCREASE KNOWLEDGE OF AND INTEREST IN FILM BY OFFERING A MIXED PROGRAMME OF BOTH COMMERCIAL AND NON COMMERCIAL FILM, INCLUDING ARTHOUSE, FOREIGN AND CLASSICS, IN THE PURBECK AREA INCLUDING LOCAL RURAL COMMUNITIES. TO ENCOURAGE DEVELOPMENT OF SKILLS IN FILM MAKING BY RUNNING WORKSHOPS FOR YOUNG PEOPLE AND BY OFFERING SCREENING OPPORTUNITIES FOR YOUNG FILM MAKERS.
Filing Information
Company Number 03652306
Company ID Number 03652306
Date formed 1998-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 07:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REX CINEMA WAREHAM
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 REX CINEMA WAREHAM
The following companies were found which have the same name as REX CINEMA WAREHAM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REX CINEMA PROMOTIONS (DEWSBURY) LIMITED RIVERSIDE FARM LOW LAITHE HARROGATE HG3 4BU Active Company formed on the 1962-07-30
REX CINEMAS PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Dissolved Company formed on the 2008-12-16
REX CINEMAS MACKENZIE ROAD Singapore 228673 Dissolved Company formed on the 2009-05-29
REX CINEMAS SDN. BHD. Active
REX CINEMA WILMSLOW LIMITED THE TOOL SHED SCHOOL HOUSE HILL HEAGE DERBYSHIRE DE56 2BB Active Company formed on the 2018-04-17

Company Officers of REX CINEMA WAREHAM

Current Directors
Officer Role Date Appointed
CAROL SHARPE
Company Secretary 2002-10-04
SOPHY JOANNA BRYAN
Director 2009-02-18
NEILL ROWLAND CHILD
Director 2005-05-18
ANDREA FRANCES MARGARET ETHERINGTON
Director 2009-02-18
DAVID VALENTINE EVANS
Director 1999-01-13
RICHARD JOHN JACOBS
Director 2011-09-06
JAMES RICHARD KESSLER
Director 2009-01-17
CAROL SHARPE
Director 1999-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY VINEY
Director 1998-10-19 2016-09-13
MICHAEL DAVID JACOBS
Director 2005-05-08 2011-09-06
PHILIPPA RACHEL THORNILEY
Director 1999-01-13 2005-03-09
MICHAEL DAVID JACOBS
Director 2002-10-04 2003-08-27
ELEANOR MARY DENTON
Company Secretary 1998-10-19 2002-10-04
PHILIP JAMES MCSTRAW
Director 1999-08-16 2002-03-25
IAN WILLIAM SCOTT
Director 1999-01-13 2001-10-06
TREVOR JAMES BAILEY
Director 1999-01-13 2001-04-29
BRIAN WEST
Director 1999-01-13 2000-03-23
JOHN MICHAEL ROUSELL
Director 1999-01-13 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VALENTINE EVANS PLANNING OFFICERS SOCIETY Director 2016-09-30 CURRENT 2008-09-26 Active
DAVID VALENTINE EVANS EASTSTREET ASSOCIATES LTD Director 2016-02-10 CURRENT 2016-02-10 Active
DAVID VALENTINE EVANS POS ENTERPRISES LTD Director 2013-02-01 CURRENT 2008-09-25 Active
JAMES RICHARD KESSLER PHOENIX CINEMA TRUST LIMITED Director 2009-01-12 CURRENT 1985-11-11 Active
JAMES RICHARD KESSLER GRAND VIEW, BURLINGTON ROAD LIMITED Director 2005-03-12 CURRENT 1986-10-07 Active
JAMES RICHARD KESSLER GOREFORD LTD Director 2003-02-21 CURRENT 2003-01-17 Active
JAMES RICHARD KESSLER MENIKINS Director 1993-04-01 CURRENT 1993-04-01 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
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM 8 Salisbury Road Swanage Dorset BH19 2DY
2021-08-12RES15CHANGE OF COMPANY NAME 03/01/23
2021-08-12NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-08-05RES15CHANGE OF COMPANY NAME 03/01/23
2021-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAY ANDERSON
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR ROBIN CHARLES ROWLAND
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD KESSLER
2019-12-17AP01DIRECTOR APPOINTED MR DON HUNTER
2019-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-13AP01DIRECTOR APPOINTED MR PETER HANDY
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN JACOBS
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MRS DEBORAH KAY ANDERSON
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH NO UPDATES
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY VINEY
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Andrea Frances Margaret Etherington on 2013-07-31
2014-01-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AR0119/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0119/10/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0119/10/11 ANNUAL RETURN FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR RICHARD JOHN JACOBS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBS
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0119/10/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-11-05AR0119/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ETHERINGTON / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY VINEY / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL SHARPE / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD KESSLER / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID VALENTINE EVANS / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL ROWLAND CHILD / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY JOANNA BRYAN / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL DAVID JACOBS / 19/10/2009
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15288aDIRECTOR APPOINTED SOPHY JOANNA BRYAN
2009-04-06288aDIRECTOR APPOINTED JAMES KESSLER
2009-04-06288aDIRECTOR APPOINTED ANDREA FRANCES MARGARET ETHERINGTON
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aANNUAL RETURN MADE UP TO 19/10/08
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aANNUAL RETURN MADE UP TO 19/10/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aANNUAL RETURN MADE UP TO 19/10/06
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-04363sANNUAL RETURN MADE UP TO 19/10/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sANNUAL RETURN MADE UP TO 19/10/04
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: ELECTRIC HOUSE 29 WEST STREET WAREHAM DORSET BH20 4JS
2003-11-12CERTNMCOMPANY NAME CHANGED THE PURBECK FILM FESTIVAL CERTIFICATE ISSUED ON 12/11/03
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29288bDIRECTOR RESIGNED
2003-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/03
2003-10-29363sANNUAL RETURN MADE UP TO 19/10/03
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25363sANNUAL RETURN MADE UP TO 19/10/02
2002-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/02
2002-10-25363(288)SECRETARY RESIGNED
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-07363(288)DIRECTOR RESIGNED
2001-11-07363sANNUAL RETURN MADE UP TO 19/10/01
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-10-27363sANNUAL RETURN MADE UP TO 19/10/00
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-04288bDIRECTOR RESIGNED
1999-11-19288aNEW DIRECTOR APPOINTED
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 REX CINEMA WAREHAM 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 REX CINEMA WAREHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-29 Outstanding VIRIDOR CREDITS ENVIRONMENTAL COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REX CINEMA WAREHAM

Intangible Assets
Patents
We have not found any records of REX CINEMA WAREHAM registering or being granted any patents
Domain Names
We do not have the domain name information for REX CINEMA WAREHAM
Trademarks
We have not found any records of REX CINEMA WAREHAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REX CINEMA WAREHAM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as REX CINEMA WAREHAM are:

Outgoings
Business Rates/Property Tax
No properties were found where REX CINEMA WAREHAM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REX CINEMA WAREHAM 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 REX CINEMA WAREHAM 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.
    Other companies at postcode BH20 4JX