C.& R.cinemas Limited

General information

Name:

C.& R.cinemas Ltd

Office Address:

The Majestic Cinema Tower Street PE30 1EJ Kings Lynn

Number: 00937633

Incorporation date: 1968-08-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1968 signifies the beginning of C.& R.cinemas Limited, the firm that is situated at The Majestic Cinema, Tower Street in Kings Lynn. This means it's been 56 years C.& R.cinemas has prospered on the market, as the company was established on 1968-08-22. The company's registered no. is 00937633 and the post code is PE30 1EJ. This enterprise's classified under the NACE and SIC code 59140 and has the NACE code: Motion picture projection activities. 2022/09/30 is the last time company accounts were reported.

Right now, this company is governed by one managing director: James J., who was appointed in 2023. The company had been directed by Paul J. up until 2023-11-07. Additionally another director, specifically Deborah J. gave up the position in April 2005. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Deborah J. as a secretary since the appointment on 2003-10-17.

Financial data based on annual reports

Company staff

James J.

Role: Director

Appointed: 08 August 2023

Latest update: 29 January 2024

Deborah J.

Role: Secretary

Appointed: 17 October 2003

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: William J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William J.
Notified on 19 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James J.
Notified on 19 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah J.
Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 14 April 2014
Annual Accounts 17 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 May 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 April 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2012

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 59140 : Motion picture projection activities
55
Company Age

Closest companies