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.