Background WavePink WaveYellow Wave

CINEMA MUSEUM(THE) (01865840)

CINEMA MUSEUM(THE) (01865840) is an active UK company. incorporated on 22 November 1984. with registered office in 2 Dugard Way. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. CINEMA MUSEUM(THE) has been registered for 41 years. Current directors include DAVIES, Jon, FLETCHER, Anthony Denis, GRANT, Ronald Graeme and 3 others.

Company Number
01865840
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1984
Age
41 years
Address
The Masters House, 2 Dugard Way, SE11 4TH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
DAVIES, Jon, FLETCHER, Anthony Denis, GRANT, Ronald Graeme, HUMPHRIES, Martin Charles, WALDY, Mary Elizabeth, WOOD, Tim Jake
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINEMA MUSEUM(THE)

CINEMA MUSEUM(THE) is an active company incorporated on 22 November 1984 with the registered office located in 2 Dugard Way. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. CINEMA MUSEUM(THE) was registered 41 years ago.(SIC: 91020)

Status

active

Active since 41 years ago

Company No

01865840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 22 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Masters House The Old Lambeth Workhouse 2 Dugard Way, SE11 4TH,

Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 15
Director Joined
Apr 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HUMPHRIES, Martin Charles

Active
7 Meru Close, LondonNW5 4AQ
Secretary
Appointed N/A

DAVIES, Jon

Active
The Masters House, 2 Dugard WaySE11 4TH
Born December 1954
Director
Appointed 14 Sept 2014

FLETCHER, Anthony Denis

Active
11 Claverdale Road, LondonSW2 2DJ
Born September 1945
Director
Appointed N/A

GRANT, Ronald Graeme

Active
Agar Grove, LondonNW1 9UE
Born October 1936
Director
Appointed N/A

HUMPHRIES, Martin Charles

Active
7 Meru Close, LondonNW5 4AQ
Born April 1955
Director
Appointed N/A

WALDY, Mary Elizabeth

Active
Hackford Road, LondonSW9 0RE
Born March 1969
Director
Appointed 12 Feb 2020

WOOD, Tim Jake

Active
Lant Street, LondonSE1 1QR
Born May 1955
Director
Appointed 12 Feb 2020

BILLINGSLEY, Malcolm Phillip

Resigned
Marion Grove, Woodford GreenIG8 9TA
Born July 1941
Director
Appointed 09 Apr 2017
Resigned 21 Jul 2022

BILLINGSLEY, Malcolm

Resigned
80 Montalt Road, Woodford GreenIG8 9SS
Born July 1941
Director
Appointed N/A
Resigned 15 Dec 1996

EVE, David William

Resigned
The Masters House, 2 Dugard WaySE11 4TH
Born July 1958
Director
Appointed 12 Apr 2011
Resigned 21 Jul 2022

HEAD, Edith Mary

Resigned
23 Halesworth Road, SouthwoldIP18 6NJ
Born December 1921
Director
Appointed N/A
Resigned 19 Dec 2011

HILEY, Nicholas Peter, Dr

Resigned
Princess Terrace, ScarboroughYO11 1QT
Born September 1958
Director
Appointed 11 Jan 2012
Resigned 21 Jul 2022

KNOWLES, Christopher David

Resigned
68 Swaby Road, LondonSW18 3QZ
Born December 1953
Director
Appointed N/A
Resigned 15 Dec 1996

POLAN, Linda

Resigned
94 Clare Court, LondonWC1H 9QW
Born April 1939
Director
Appointed N/A
Resigned 13 Jul 2009

Persons with significant control

1

Mr Martin Charles Humphries

Active
The Masters House, 2 Dugard WaySE11 4TH
Born April 1955

Nature of Control

Significant influence or control as trust
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
5 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Miscellaneous
22 November 1984
MISCMISC