Cineworld South East Cinemas Limited

  • Active
  • Incorporated on 30 Jan 1928

Reg Address: 8th Floor Vantage London, Great West Road, Brentford TW8 9AG, England

Previous Names:
Ugc Se Cinemas Limited - 11 Feb 2005
Ugc Se Cinemas Limited - 16 Nov 1999
Virgin Se Cinemas Limited - 23 Aug 1996
Mgm Se Cinemas Limited - 14 Apr 1992
Cannon Se Cinemas Limited - 3 Sep 1986
Se Cinemas Limited - 13 Jun 1986
Thorn Emi Cinemas Limited - 16 Mar 1983
Emi Cinemas Limited - 30 Jan 1928

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Cineworld South East Cinemas Limited" is a ltd and located in 8th Floor Vantage London, Great West Road, Brentford TW8 9AG. Cineworld South East Cinemas Limited is currently in active status and it was incorporated on 30 Jan 1928 (96 years 7 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cineworld South East Cinemas Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Scott Brooker Secretary 1 Mar 2022 - Active
2 Nigel Kravitz Secretary 27 Jan 2022 - Resigned
1 Mar 2022
3 Roei Kaufman Director 1 Aug 2019 Romanian Active
4 Nir Lion Director 20 Apr 2018 Israeli Resigned
1 Aug 2019
5 Shaun Alan Jones Director 20 Apr 2018 British Active
6 Matthew Neil Eyre Director 8 Aug 2016 British Resigned
20 Apr 2018
7 Merav Keren Director 23 Jun 2015 Israeli Resigned
20 Apr 2018
8 Charlotte Abigail Brookmyre Director 31 Mar 2014 British Resigned
8 Aug 2016
9 Fiona Elizabeth Smith Secretary 1 Oct 2013 British Active
10 Fiona Elizabeth Smith Secretary 1 Oct 2013 British Resigned
27 Jan 2022
11 Philip Bowcock Director 3 Jan 2012 British Resigned
9 Jun 2015
12 Sukhraj Singh Dhadwar Director 10 Jun 2011 British Resigned
16 Nov 2012
13 Tony Tsen Wei Yoe Director 10 Jun 2011 British Resigned
20 Nov 2013
14 Richard David Jones Director 28 Mar 2006 British Resigned
10 Jun 2011
15 Stephen Mark Wiener Director 1 Dec 2004 United States Resigned
31 Mar 2014
16 OLSWANG COSEC LIMITED Corporate Secretary 1 Dec 2004 - Resigned
30 Sep 2013
17 HAL MANAGEMENT LIMITED Corporate Secretary 13 Dec 1999 - Resigned
1 Dec 2004
18 Margaret Taylor Secretary 25 Oct 1999 - Resigned
13 Dec 1999
19 Jean-Marie Dura Director 25 Oct 1999 French Resigned
1 Dec 2004
20 Alain Sussfield Director 25 Oct 1999 French Resigned
1 Dec 2004
21 Guy Verrecchia Director 25 Oct 1999 French Resigned
1 Dec 2004
22 Gregory John Hyatt Director 4 Nov 1998 British Resigned
24 Mar 2006
23 Diana Patricia Legge Secretary 28 Jun 1996 - Resigned
25 Oct 1999
24 Simon Paul Burke Director 10 Jun 1996 Irish Resigned
6 May 1999
25 David Simon Wright Director 10 Jun 1996 British Resigned
25 Oct 1999
26 Margaret Taylor Director 10 Jun 1996 - Resigned
9 Dec 2004
27 Naomi Rae Zamet Secretary 27 Sep 1995 - Resigned
28 Jun 1996
28 Trevor Michael Abbott Director 24 Jul 1995 British Resigned
10 Jun 1996
29 Robert Devereux Director 24 Jul 1995 British Resigned
10 Jun 1996
30 Stephen Thomas Matthew Murphy Director 24 Jul 1995 British Resigned
4 Nov 1998
31 Richard Charles Nicholas Branson Director 24 Jul 1995 British Resigned
10 Jun 1996
32 John Christopher Hewett Secretary 1 Nov 1994 - Resigned
27 Sep 1995
33 Michael John Sommers Director 1 Nov 1993 British Resigned
30 Nov 1995
34 William Bernard Doeren Director 22 Mar 1993 American Resigned
31 Jul 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cineworld Cinemas Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cineworld South East Cinemas Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Jun 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2023 Download PDF
4 Mortgage - Satisfy Charge Full 1 Aug 2023 Download PDF
5 Mortgage - Satisfy Charge Full 1 Aug 2023 Download PDF
6 Confirmation Statement - No Updates 2 Jun 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
8 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2022 Download PDF
97 Pages
10 Accounts - Dormant 22 Jun 2022 Download PDF
11 Confirmation Statement - No Updates 12 Jan 2021 Download PDF
3 Pages
12 Accounts - Dormant 12 Jan 2021 Download PDF
6 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2020 Download PDF
96 Pages
14 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
15 Accounts - Dormant 1 Oct 2019 Download PDF
6 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Aug 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 9 Aug 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 14 Jan 2019 Download PDF
4 Pages
19 Accounts - Dormant 26 Sep 2018 Download PDF
6 Pages
20 Officers - Appoint Person Director Company With Name Date 20 Apr 2018 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 20 Apr 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
1 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Mar 2018 Download PDF
89 Pages
25 Confirmation Statement - Updates 25 Jan 2018 Download PDF
4 Pages
26 Accounts - Dormant 2 Nov 2017 Download PDF
6 Pages
27 Confirmation Statement - Updates 23 Jan 2017 Download PDF
6 Pages
28 Officers - Change Person Secretary Company With Change Date 21 Dec 2016 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 12 Dec 2016 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 24 Oct 2016 Download PDF
1 Pages
31 Accounts - Dormant 29 Sep 2016 Download PDF
6 Pages
32 Officers - Appoint Person Director Company With Name Date 31 Aug 2016 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 30 Aug 2016 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
5 Pages
35 Accounts - Dormant 1 Oct 2015 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 16 Jul 2015 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Jun 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2015 Download PDF
5 Pages
39 Miscellaneous 9 Sep 2014 Download PDF
2 Pages
40 Miscellaneous 2 Sep 2014 Download PDF
3 Pages
41 Officers - Change Person Director Company With Change Date 28 Aug 2014 Download PDF
2 Pages
42 Accounts - Dormant 1 Jul 2014 Download PDF
11 Pages
43 Officers - Appoint Person Director Company With Name 17 Apr 2014 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 17 Apr 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2014 Download PDF
5 Pages
46 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old 17 Oct 2013 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 17 Oct 2013 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old 16 Oct 2013 Download PDF
2 Pages
50 Officers - Appoint Person Secretary Company With Name 14 Oct 2013 Download PDF
3 Pages
51 Accounts - Dormant 10 Jul 2013 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2013 Download PDF
6 Pages
53 Officers - Termination Director Company With Name 11 Dec 2012 Download PDF
2 Pages
54 Accounts - Dormant 7 Jun 2012 Download PDF
6 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2012 Download PDF
7 Pages
56 Officers - Appoint Person Director Company With Name 18 Jan 2012 Download PDF
3 Pages
57 Incorporation - Memorandum Articles 9 Dec 2011 Download PDF
29 Pages
58 Resolution 9 Dec 2011 Download PDF
1 Pages
59 Change Of Constitution - Statement Of Companys Objects 9 Dec 2011 Download PDF
2 Pages
60 Accounts - Dormant 19 Jul 2011 Download PDF
6 Pages
61 Officers - Termination Director Company With Name 5 Jul 2011 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 5 Jul 2011 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 5 Jul 2011 Download PDF
3 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2011 Download PDF
5 Pages
65 Accounts - Dormant 17 Aug 2010 Download PDF
6 Pages
66 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
3 Pages
68 Officers - Change Person Director Company With Change Date 17 Feb 2010 Download PDF
3 Pages
69 Officers - Change Corporate Secretary Company With Change Date 8 Feb 2010 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2010 Download PDF
5 Pages
71 Accounts - Full 29 Jul 2009 Download PDF
13 Pages
72 Officers - Legacy 12 May 2009 Download PDF
1 Pages
73 Annual Return - Legacy 6 Feb 2009 Download PDF
3 Pages
74 Officers - Legacy 11 Dec 2008 Download PDF
1 Pages
75 Officers - Legacy 30 Oct 2008 Download PDF
1 Pages
76 Auditors - Resignation Company 4 Sep 2008 Download PDF
2 Pages
77 Accounts - Full 17 Jul 2008 Download PDF
15 Pages
78 Annual Return - Legacy 17 Jan 2008 Download PDF
2 Pages
79 Accounts - Full 4 Jul 2007 Download PDF
12 Pages
80 Mortgage - Legacy 30 May 2007 Download PDF
2 Pages
81 Mortgage - Legacy 30 May 2007 Download PDF
2 Pages
82 Annual Return - Legacy 18 Feb 2007 Download PDF
7 Pages
83 Mortgage - Legacy 8 Jul 2006 Download PDF
2 Pages
84 Resolution 6 Jul 2006 Download PDF
3 Pages
85 Resolution 6 Jul 2006 Download PDF
86 Capital - Legacy 6 Jul 2006 Download PDF
12 Pages
87 Capital - Legacy 6 Jul 2006 Download PDF
11 Pages
88 Mortgage - Legacy 4 Jul 2006 Download PDF
21 Pages
89 Mortgage - Legacy 4 Jul 2006 Download PDF
9 Pages
90 Accounts - Full 23 Jun 2006 Download PDF
19 Pages
91 Resolution 14 Jun 2006 Download PDF
2 Pages
92 Resolution 14 Jun 2006 Download PDF
93 Capital - Legacy 14 Jun 2006 Download PDF
11 Pages
94 Capital - Legacy 14 Jun 2006 Download PDF
10 Pages
95 Capital - Legacy 14 Jun 2006 Download PDF
10 Pages
96 Resolution 14 Jun 2006 Download PDF
3 Pages
97 Capital - Legacy 14 Jun 2006 Download PDF
11 Pages
98 Officers - Legacy 19 May 2006 Download PDF
1 Pages
99 Officers - Legacy 20 Apr 2006 Download PDF
2 Pages
100 Annual Return - Legacy 25 Jan 2006 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cineworld Cinema Properties Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
2 Cineworld Cinemas Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
3 Cineworld Elite Picture Theatre (Nottingham) Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
4 Classic Cinemas Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
5 Cineworld Holdings Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
6 Augustus 1 Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
7 Augustus 2 Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
8 Gallery Cinemas Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
9 Gallery Holdings Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
10 Cine-Uk Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
11 Cineworld Cinemas Holdings Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
12 Cineworld Estates Limited
Mutual People: Shaun Alan Jones , Roei Kaufman
Active
13 Uk Cinema Association Ltd
Mutual People: Shaun Alan Jones
Active
14 Digital Cinema Media Limited
Mutual People: Roei Kaufman
Active
15 City Screen (Liverpool) Limited
Mutual People: Roei Kaufman
Active
16 Picturehouse Cinemas Limited
Mutual People: Roei Kaufman
Active
17 City Screen (Stratford) Limited
Mutual People: Roei Kaufman
Active
18 C S (Norwich) Limited
Mutual People: Roei Kaufman
Active
19 City Screen (S.O.A.) Limited
Mutual People: Roei Kaufman
Active
20 Cs (Brixton) Limited
Mutual People: Roei Kaufman
Active
21 Picturehouse Entertainment Limited
Mutual People: Roei Kaufman
Active
22 City Screen (Brighton) Limited
Mutual People: Roei Kaufman
Active
23 City Screen (York) Limited
Mutual People: Roei Kaufman
Active
24 Cs (Exeter) Limited
Mutual People: Roei Kaufman
Active
25 Newman Online Limited
Mutual People: Roei Kaufman
Active
26 Picturehouse Bookings Limited
Mutual People: Roei Kaufman
Active