Background WavePink WaveYellow Wave

ASSOCIATED TOWER CINEMAS LIMITED (01683747)

ASSOCIATED TOWER CINEMAS LIMITED (01683747) is an active UK company. incorporated on 3 December 1982. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASSOCIATED TOWER CINEMAS LIMITED has been registered for 43 years. Current directors include BARRASS, David John, URE, Christopher David.

Company Number
01683747
Status
active
Type
ltd
Incorporated
3 December 1982
Age
43 years
Address
44 North Lane, Leeds, LS6 3HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRASS, David John, URE, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED TOWER CINEMAS LIMITED

ASSOCIATED TOWER CINEMAS LIMITED is an active company incorporated on 3 December 1982 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASSOCIATED TOWER CINEMAS LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01683747

LTD Company

Age

43 Years

Incorporated 3 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MAGRO LIMITED
From: 3 December 1982To: 27 December 2007
Contact
Address

44 North Lane Headingley Leeds, LS6 3HU,

Previous Addresses

7 Cottage Road Headingley Leeds Yorkshire LS6 4DD
From: 3 December 1982To: 16 October 2020
Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Julie Alison

Active
North Lane, LeedsLS6 3HU
Secretary
Appointed 01 May 2017

BARRASS, David John

Active
North Lane, LeedsLS6 3HU
Born April 1964
Director
Appointed 31 Aug 2006

URE, Christopher David

Active
North Lane, LeedsLS6 3HU
Born November 1962
Director
Appointed N/A

HOWARD, Gordon

Resigned
7 Cottage Road, LeedsLS6 4DD
Secretary
Appointed 01 Oct 1997
Resigned 01 May 2017

URE, Christopher David

Resigned
Brook House Parkin Lane, BradfordBD10 0NF
Secretary
Appointed N/A
Resigned 01 Oct 1997

URE, Iain Macleod Watson

Resigned
7 Byron Court, HarrogateHG2 0LL
Born September 1933
Director
Appointed N/A
Resigned 31 Aug 2006

Persons with significant control

1

Mr Christopher David Ure

Active
North Lane, LeedsLS6 3HU
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
25 April 1990
288288
Legacy
23 April 1990
155(6)a155(6)a
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
288288
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Miscellaneous
3 December 1982
MISCMISC