Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHICHESTER CINEMA AT NEW PARK LIMITED
Company Information for

CHICHESTER CINEMA AT NEW PARK LIMITED

C/O BLUE SPIRE LIMITED CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1SY,
Company Registration Number
04445002
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chichester Cinema At New Park Ltd
CHICHESTER CINEMA AT NEW PARK LIMITED was founded on 2002-05-22 and has its registered office in Chichester. The organisation's status is listed as "Active". Chichester Cinema At New Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHICHESTER CINEMA AT NEW PARK LIMITED
 
Legal Registered Office
C/O BLUE SPIRE LIMITED CAWLEY PRIORY
SOUTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1SY
Other companies in PO19
 
Charity Registration
Charity Number 1099780
Charity Address CHICHESTER CINEMA AT NEW PARK, NEW PARK ROAD, CHICHESTER, PO19 7XY
Charter THE CHARITY'S MAIN ACTIVITY IS TO ADVANCE THE EDUCATION OF THE PUBLIC IN THE KNOWLEDGE, UNDERSTANDING AND APPRECIATION OF THE ART OF FILM. IT ACHIEVES THIS BY THE SCREENING OF NON-MAINSTREAM FILMS FROM ALL OVER THE WORLD AS WELL AS THE CLASSIC AND POPULAR FILMS AND BY ORGANISING STUDY DAYS, EVENING TALKS AND DISCUSSION. THESE ARE OPEN TO BOTH MEMBERS AND THE GENERAL PUBLIC.
Filing Information
Company Number 04445002
Company ID Number 04445002
Date formed 2002-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543818138  
Last Datalog update: 2023-11-06 14:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER CINEMA AT NEW PARK 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.

Company Officers of CHICHESTER CINEMA AT NEW PARK LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE LYNN FORD
Company Secretary 2016-07-19
DAVID WILLIAM BROWN
Director 2007-04-17
MICHAEL COX
Director 2012-12-17
JOHN FITZPATRICK
Director 2015-11-13
MIKE JENNINGS
Director 2012-06-05
RICHARD EDWARD WILDE
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD PATRICK JOSEPH BUCKLEY
Director 2014-07-07 2015-11-13
JOHN FITZPATRICK
Director 2007-12-04 2015-11-13
DEBBIE LYNN FORD
Director 2012-12-20 2015-10-01
RODERICK IAN FENNELL
Director 2012-12-17 2015-03-31
HUGO FREY
Director 2012-07-16 2015-01-20
SARAH HAMMETT
Director 2012-12-17 2014-04-22
MARIELAINE CHURCH
Director 2007-12-04 2013-06-04
ANTHONY PATRICK RYAN
Director 2007-06-20 2012-12-31
JOHN ROBERT ALDRED
Director 2011-12-05 2012-08-30
SUSAN ANNE GILSON
Director 2010-05-04 2012-06-21
DANIELLE LOCKWOOD
Director 2009-07-07 2012-01-10
SARAH MARGARET WILSON
Company Secretary 2008-03-04 2011-12-06
BASIL HYMAN
Director 2009-07-07 2010-11-02
CAROL GODSMARK
Director 2007-09-11 2009-12-01
STEPHEN JOHN BENNETT
Director 2008-03-04 2009-08-04
WALTER FRANCISCO
Company Secretary 2005-12-08 2008-03-04
JAN AINSLEY
Director 2004-03-25 2007-12-04
ANTHONY PATRICK RYAN
Director 2006-10-03 2007-07-20
MERCIA LAST
Director 2002-12-04 2007-06-19
NICHOLAS LIGHT
Director 2002-12-04 2006-09-14
KATE MACKAY LAWSON PAUL
Director 2004-09-21 2006-08-25
ROGER DAVID HARRISON
Company Secretary 2002-11-18 2005-09-28
ROGER DAVID HARRISON
Director 2002-11-18 2005-09-28
VALERIE BOYES
Director 2002-12-04 2004-04-30
JONATHAN NAPIER INGRAMS
Director 2002-05-22 2004-04-30
VERNON DCOSTA
Company Secretary 2002-05-22 2002-11-26
VERNON DCOSTA
Director 2002-05-22 2002-10-25
SECRETARIAL NOMINEES LIMITED
Company Secretary 2002-05-22 2002-05-22
DIRECTOR NOMINEES LIMITED
Director 2002-05-22 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD WILDE SCOPE WEST SUSSEX Director 2016-09-19 CURRENT 2005-03-30 Active
RICHARD EDWARD WILDE THE POINT CHICHESTER TRADING LIMITED Director 2016-09-19 CURRENT 2013-09-09 Liquidation

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
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR WALTER PEREIRA FRANCISCO
2023-03-23APPOINTMENT TERMINATED, DIRECTOR WALTER PEREIRA FRANCISCO
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LILIAN COXON
2022-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LILIAN COXON
2022-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LILIAN COXON
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PHILLIPS
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PHILLIPS
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE DRIVER
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE DRIVER
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20RES01ADOPT ARTICLES 20/01/21
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES01ADOPT ARTICLES 26/08/20
2020-08-24AP01DIRECTOR APPOINTED MR WALTER PEREIRA FRANCISCO
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-22CH01Director's details changed for Anne-Marie Flynn on 2020-06-19
2020-06-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN SCHURCH
2020-04-09AP01DIRECTOR APPOINTED MR LYNTON MORGAN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GAIL PATRICIA GOLD
2020-03-06AP03Appointment of Mrs Claire Elizabeth Dakin as company secretary on 2020-02-17
2020-03-06AP01DIRECTOR APPOINTED GAIL PATRICIA GOLD
2019-12-09AP01DIRECTOR APPOINTED MISS DEBORAH LYNN FORD
2019-12-06TM02Termination of appointment of Debbie Lynn Ford on 2019-07-22
2019-11-24AP01DIRECTOR APPOINTED MR. ROGER DAVID HARRISON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEE SYKES
2019-08-31AP01DIRECTOR APPOINTED ANNE-MARIE FLYNN
2019-08-23AP01DIRECTOR APPOINTED DAVID JOHN PHILLIPS
2019-08-23CH01Director's details changed for Mrs Rosemary Lilian Coxon on 2019-07-22
2019-08-21AP01DIRECTOR APPOINTED MELANIE JANE DRIVER
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JENNINGS
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2019-04-18AP01DIRECTOR APPOINTED KATHRINE SYKES
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLLEY
2017-06-28AP03Appointment of Debbie Lynn Ford as company secretary on 2016-07-19
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED JOHN FITZPATRICK
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BUCKLEY
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Hwca Cawley Priory South Pallant Chichester West Sussex PO19 1SY
2016-06-30AA31/12/15 TOTAL EXEMPTION FULL
2016-06-30AA31/12/15 TOTAL EXEMPTION FULL
2016-04-10AP01DIRECTOR APPOINTED MR BERNARD PATRICK JOSEPH BUCKLEY
2016-04-10AP01DIRECTOR APPOINTED MR RICHARD WILDE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE LYNN FORD
2015-09-08AR0130/06/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK IAN FENNELL
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAMMETT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGO FREY
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIELAINE CHURCH
2014-06-18AA31/12/13 TOTAL EXEMPTION FULL
2013-08-12AR0122/05/13 NO MEMBER LIST
2013-08-12AP01DIRECTOR APPOINTED MR MIKE JENNINGS
2013-08-12AP01DIRECTOR APPOINTED MR MICHAEL COX
2013-08-12AP01DIRECTOR APPOINTED MS SARAH HAMMETT
2013-08-12AP01DIRECTOR APPOINTED MR MICHAEL WOOLLEY
2013-08-12AP01DIRECTOR APPOINTED MS DEBBIE FORD
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOCKWOOD
2013-08-12AP01DIRECTOR APPOINTED MR RODERICK IAN FENNELL
2013-08-12AP01DIRECTOR APPOINTED MR HUGO FREY
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYAN
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILSON
2013-08-02AA31/12/12 TOTAL EXEMPTION FULL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDRED
2012-07-11AA31/12/11 TOTAL EXEMPTION FULL
2012-07-03AR0122/05/12 NO MEMBER LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOCKWOOD / 01/07/2011
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON
2011-12-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH WILSON
2011-12-05AP01DIRECTOR APPOINTED MR JOHN ROBERT ALDRED
2011-07-14AP01DIRECTOR APPOINTED DANIELLE LOCKWOOD
2011-07-01AA31/12/10 TOTAL EXEMPTION FULL
2011-05-25AR0122/05/11 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED SUSAN ANNE GILSON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BASIL HYMAN
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0122/05/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK RYAN / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET WILSON / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK RYAN / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL HYMAN / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZPATRICK / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIELAINE CHURCH / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BROWN / 22/05/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYAN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GODSMARK
2009-11-25AUDAUDITOR'S RESIGNATION
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2009-10-20AP01DIRECTOR APPOINTED BASIL HYMAN
2009-07-31363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2008-06-18225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-27363aANNUAL RETURN MADE UP TO 22/05/08
2008-04-08288aDIRECTOR APPOINTED JOHN FITZPATRICK
2008-04-08288aDIRECTOR APPOINTED STEPHEN JOHN BENNETT
2008-04-08288aDIRECTOR APPOINTED MARIELAINE CHURCH
2008-04-08288aDIRECTOR APPOINTED CAROL GODSMARK LOGGED FORM
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY WALTER FRANCISCO
2008-04-08288aSECRETARY APPOINTED SARAH MARGARET WILSON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAN AINSLEY
2007-11-19363aANNUAL RETURN MADE UP TO 22/05/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to CHICHESTER CINEMA AT NEW PARK 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 CHICHESTER CINEMA AT NEW PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHICHESTER CINEMA AT NEW PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CHICHESTER CINEMA AT NEW PARK LIMITED

Intangible Assets
Patents
We have not found any records of CHICHESTER CINEMA AT NEW PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER CINEMA AT NEW PARK LIMITED
Trademarks
We have not found any records of CHICHESTER CINEMA AT NEW PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICHESTER CINEMA AT NEW PARK LIMITED. 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 (59140 - Motion picture projection activities) as CHICHESTER CINEMA AT NEW PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER CINEMA AT NEW PARK LIMITED 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 CHICHESTER CINEMA AT NEW PARK 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 CHICHESTER CINEMA AT NEW PARK 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.