Pulse Cinemas Holdings Ltd

General information

Name:

Pulse Cinemas Holdings Limited

Office Address:

Midwich Limited Vinces Road IP22 4YT Diss

Number: 07500308

Incorporation date: 2011-01-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pulse Cinemas Holdings is a firm located at IP22 4YT Diss at Midwich Limited. The company has been in existence since 2011 and is registered as reg. no. 07500308. The company has been active on the British market for 13 years now and the status at the time is active. The company's registered name transformation from Pulse Marketing Of Bishops Stortford Holdings to Pulse Cinemas Holdings Ltd came on 2016-10-14. The company's declared SIC number is 70100 meaning Activities of head offices. The firm's most recent accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-18.

Given this specific firm's constant expansion, it became imperative to acquire other executives: Stephen F. and Stephen L. who have been supporting each other since July 2023 for the benefit of this business. Additionally, the managing director's responsibilities are helped with by a secretary - Andrew G., who was officially appointed by this specific business one year ago.

  • Previous company's names
  • Pulse Cinemas Holdings Ltd 2016-10-14
  • Pulse Marketing Of Bishops Stortford Holdings Limited 2011-01-20

Financial data based on annual reports

Company staff

Stephen F.

Role: Director

Appointed: 31 July 2023

Latest update: 5 March 2024

Stephen L.

Role: Director

Appointed: 31 July 2023

Latest update: 5 March 2024

Andrew G.

Role: Secretary

Appointed: 31 July 2023

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm are as follows: Midwich Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Diss at Vinces Road, IP22 4YT and was registered as a PSC under the reg no 01436289.

Midwich Limited
Address: Midwich Limited Vinces Road, Diss, IP22 4YT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01436289
Notified on 31 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/12/18 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Unit 4 M11 Business Link Parsonage Farm

Post code:

CM24 8GF

City / Town:

Stansted

Accountant/Auditor,
2014

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode