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

AURORA CINEMA LIMITED

10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XS,
Company Registration Number
04779767
Private Limited Company
Active

Company Overview

About Aurora Cinema Ltd
AURORA CINEMA LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". Aurora Cinema Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AURORA CINEMA LIMITED
 
Legal Registered Office
10 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5XS
Other companies in W4
 
Filing Information
Company Number 04779767
Company ID Number 04779767
Date formed 2003-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 18:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA CINEMA 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 AURORA CINEMA LIMITED
The following companies were found which have the same name as AURORA CINEMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AURORA CINEMA (IRELAND) LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4 IRELAND DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2003-07-23

Company Officers of AURORA CINEMA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEREMY KNIBBS
Director 2005-04-29
ALAN EWART MCNAIR
Director 2005-04-29
JAMES TIMOTHY RICHARDS
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WHALLEY
Company Secretary 2006-01-10 2014-08-29
ALAN EWART MCNAIR
Company Secretary 2005-04-29 2006-01-10
VINESH HARAKCHAND SHAH
Company Secretary 2004-05-25 2005-04-29
THEODORUS ERNST FONTERNEL
Director 2003-07-21 2005-04-29
STEPHEN DAVID LOUIS
Director 2003-07-21 2005-04-29
MICHAEL PETER ROSS
Director 2003-07-16 2005-04-29
JONATHAN FRANCIS SCHERER
Director 2003-07-16 2005-04-29
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2003-07-16 2004-05-25
MD SECRETARIES LIMITED
Nominated Secretary 2003-05-29 2003-07-16
MD DIRECTORS LIMITED
Nominated Director 2003-05-29 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEREMY KNIBBS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
STEPHEN JEREMY KNIBBS APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
STEPHEN JEREMY KNIBBS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEPHEN JEREMY KNIBBS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
STEPHEN JEREMY KNIBBS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-20 CURRENT 2006-05-11 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2006-06-20 CURRENT 1999-07-23 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
STEPHEN JEREMY KNIBBS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
STEPHEN JEREMY KNIBBS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
STEPHEN JEREMY KNIBBS VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE CINEMAS (UK) LIMITED Director 2003-11-04 CURRENT 1996-10-14 Active
STEPHEN JEREMY KNIBBS SBC PORTUGAL LIMITED Director 2003-11-04 CURRENT 1998-10-06 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE SERVICES LIMITED Director 2003-11-04 CURRENT 1999-07-22 Active
STEPHEN JEREMY KNIBBS VUE CINEMAS LIMITED Director 2003-11-04 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT LIMITED Director 2003-11-04 CURRENT 2003-03-17 Active
STEPHEN JEREMY KNIBBS VUE PROPERTIES LIMITED Director 2003-11-04 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2013-11-21 CURRENT 1999-07-23 Active
ALAN EWART MCNAIR VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ALAN EWART MCNAIR APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
ALAN EWART MCNAIR TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ALAN EWART MCNAIR VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
ALAN EWART MCNAIR VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
ALAN EWART MCNAIR STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
ALAN EWART MCNAIR AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
ALAN EWART MCNAIR A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
ALAN EWART MCNAIR VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
ALAN EWART MCNAIR VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
ALAN EWART MCNAIR VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
ALAN EWART MCNAIR VUE SERVICES LIMITED Director 2003-05-06 CURRENT 1999-07-22 Active
ALAN EWART MCNAIR SBC PORTUGAL LIMITED Director 2003-03-06 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JAMES TIMOTHY RICHARDS JT RACING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JAMES TIMOTHY RICHARDS VUE SERVICES CONSULTING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2015-11-03
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
JAMES TIMOTHY RICHARDS APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
JAMES TIMOTHY RICHARDS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JAMES TIMOTHY RICHARDS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
JAMES TIMOTHY RICHARDS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
JAMES TIMOTHY RICHARDS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
JAMES TIMOTHY RICHARDS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
JAMES TIMOTHY RICHARDS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
JAMES TIMOTHY RICHARDS VUE THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
JAMES TIMOTHY RICHARDS VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
JAMES TIMOTHY RICHARDS VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2003-05-06 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS SBC PORTUGAL LIMITED Director 2000-12-14 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE SERVICES LIMITED Director 2000-12-14 CURRENT 1999-07-22 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2000-12-14 CURRENT 1999-07-23 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
2023-09-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY KNIBBS
2023-08-14Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-06-08CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-16DIRECTOR APPOINTED ROBERT ALEXANDER CALDER
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 047797670021
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-03AAFULL ACCOUNTS MADE UP TO 25/11/21
2022-10-13Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-10-13CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670020
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE O'SULLIVAN
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 26/11/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR TOBY WILLIAM BRADON
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670019
2020-11-30AAFULL ACCOUNTS MADE UP TO 28/11/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for Mr James Timothy Richards on 2020-06-01
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670018
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047797670016
2019-06-24AP01DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART MCNAIR
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 29/11/18
2019-01-18CH01Director's details changed for Mr Alan Ewart Mcnair on 2018-04-08
2018-09-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-08-17CH01Director's details changed for Mr Alan Ewart Mcnair on 2017-08-01
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1150002
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670017
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670016
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1150002
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1150002
2016-05-31AR0129/05/16 FULL LIST
2016-05-31AR0129/05/16 FULL LIST
2015-09-07CH01Director's details changed for Mr Alan Ewart Mcnair on 2015-09-05
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1150002
2015-06-23AR0129/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2015-05-07
2014-08-29TM02Termination of appointment of Anne Whalley on 2014-08-29
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1150002
2014-06-13AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 28/11/13
2013-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670015
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047797670014
2013-05-31AAFULL ACCOUNTS MADE UP TO 29/11/12
2013-05-29AR0129/05/13 FULL LIST
2012-05-29AR0129/05/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 24/11/11
2011-10-04AD02SAIL ADDRESS CHANGED FROM: TMF CORPORATE ADMINISTRATION SERVICES LIMITED PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-14AR0129/05/11 FULL LIST
2011-02-17AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2011-01-28AAFULL ACCOUNTS MADE UP TO 25/11/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-08AR0129/05/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 26/11/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EWART MCNAIR / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY KNIBBS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY RICHARDS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE WHALLEY / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 27/11/08
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 29/11/07
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-28ELRESS386 DISP APP AUDS 27/03/07
2007-04-28ELRESS366A DISP HOLDING AGM 27/03/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 24/11/05
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-21363aRETURN MADE UP TO 29/05/06; NO CHANGE OF MEMBERS
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-08-08353LOCATION OF REGISTER OF MEMBERS
2005-06-30225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2005-06-25363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22Memorandum articles filed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AURORA CINEMA 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 AURORA CINEMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding LLOYDS BANK PLC
2016-09-28 Outstanding LLOYDS BANK PLC
2013-08-14 Outstanding LLOYDS TSB BANK PLC
2013-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-21 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2006-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES
CHARGE OVER SHARES 2006-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-06-16 Outstanding TIME WARNER ENTERTAINMENT LIMITED AND VILLAGE CINEMAS INTERNATIONAL PTY LIMITED, AS SECURITYAGENTS FOR THE BENEFICIARIES (SECURITY AGENTS)
DEED OF ACCESSION AND CHARGE 2005-06-15 Outstanding TIME WARNER ENTERTAINMENT LTD AND VILLAGE CINEMAS INTERNATIONAL PTY LTD,AS SECURITY AGENTS FORTHE BENEFICIARIES
SUPPLEMENTAL DEED OF ASSIGNMENT OF 2003 TAX DEED CLAIMS 2005-06-15 Outstanding TIME WARNER ENTERTAINMENT LTD AND VILLAGE CINEMAS INTERNATIONAL PTY LTD,AS SECURITY AGENTS FORTHE BENEFICIARIES
DEBENTURE 2005-06-01 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE (THE SECURITY AGENT)
SUPPLEMENTAL DEED OF ASSIGNMENT OF 2003 TAX DEED CLAIMS 2005-05-31 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THEBENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2005-05-31 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE (THE SECURITY AGENT)
SUPPLEMENTAL DEBENTURE AND DEED OF CONFIRMATION (SUPPLEMENTING AND AMENDING A DEBENTURE DATED 25 JULY 2003) 2004-07-09 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-25 Satisfied HSBC BANK PLC
LOAN NOTE DEBENTURE RELATING TO £4,850,000 VARIABLE RATE SUBORDINATED LOAN NOTES 2009 2003-07-25 Satisfied GEORGE STREET LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER, INFLEXION GENERAL PARTNERLIMITED (LOAN NOTE HOLDER)
Filed Financial Reports
Annual Accounts
2013-11-28
Annual Accounts
2012-11-29
Annual Accounts
2011-11-24
Annual Accounts
2010-11-25
Annual Accounts
2009-11-26

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 AURORA CINEMA LIMITED

Intangible Assets
Patents
We have not found any records of AURORA CINEMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURORA CINEMA LIMITED
Trademarks
We have not found any records of AURORA CINEMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURORA CINEMA 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 (74990 - Non-trading company) as AURORA CINEMA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AURORA CINEMA 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 AURORA CINEMA 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 AURORA CINEMA 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.