Background WavePink WaveYellow Wave

CLASSIC CINEMAS LIMITED (03106984)

CLASSIC CINEMAS LIMITED (03106984) is an active UK company. incorporated on 21 September 1995. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CLASSIC CINEMAS LIMITED has been registered for 30 years. Current directors include HORTON, James, JONES, Shaun Alan, KAUFMAN, Roei.

Company Number
03106984
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HORTON, James, JONES, Shaun Alan, KAUFMAN, Roei
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC CINEMAS LIMITED

CLASSIC CINEMAS LIMITED is an active company incorporated on 21 September 1995 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CLASSIC CINEMAS LIMITED was registered 30 years ago.(SIC: 63110)

Status

active

Active since 30 years ago

Company No

03106984

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

Power Road Studios 114 Power Road Chiswick London W4 5PY
From: 17 October 2013To: 24 October 2016
114 Power Road Studios Power Road Chiswick London W4 5PY
From: 16 October 2013To: 17 October 2013
Seventh Floor 90 High Holborn London WC1V 6XX
From: 21 September 1995To: 16 October 2013
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HENRICH, John Martin

Active
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 28 Jun 2024

HORTON, James

Active
Great West Road, BrentfordTW8 9AG
Born March 1990
Director
Appointed 10 Oct 2025

JONES, Shaun Alan

Active
Great West Road, BrentfordTW8 9AG
Born April 1970
Director
Appointed 20 Apr 2018

KAUFMAN, Roei

Active
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 01 Aug 2019

BROOKER, Scott

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Mar 2022
Resigned 28 Jun 2024

KRAVITZ, Nigel

Resigned
8th Floor Vantage London, BrentfordTW8 9AG
Secretary
Appointed 27 Jan 2022
Resigned 01 Mar 2022

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 28 Jun 1996
Resigned 25 Oct 1999

SMITH, Fiona Elizabeth

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Oct 2013
Resigned 27 Jan 2022

TAYLOR, Margaret

Resigned
19 Rusthall Avenue, LondonW4 1BW
Secretary
Appointed 25 Oct 1999
Resigned 13 Dec 1999

ZAMET, Naomi Rae

Resigned
Flat 1 Merlin House Oak Hill Park, LondonNW3 7LJ
Secretary
Appointed 21 Sept 1995
Resigned 28 Jun 1996

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 13 Dec 1999
Resigned 01 Dec 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 21 Sept 1995

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Dec 2004
Resigned 30 Sept 2013

BOWCOCK, Philip

Resigned
Power Road, LondonW4 5PY
Born April 1968
Director
Appointed 03 Jan 2012
Resigned 09 Jun 2015

BROOKMYRE, Charlotte Abigail

Resigned
114 Power Road, ChiswickW4 5PY
Born May 1982
Director
Appointed 31 Mar 2014
Resigned 08 Aug 2016

DEVEREUX, Robert Harold Ferrers

Resigned
5 Ladbroke Terrace, LondonW11 3PG
Born April 1955
Director
Appointed 21 Sept 1995
Resigned 25 Jul 1996

DHADWAR, Sukhrajit Singh

Resigned
Power Road, LondonW4 5PY
Born November 1967
Director
Appointed 10 Jun 2011
Resigned 16 Nov 2012

DURA, Jean-Marie

Resigned
99 Bis De La Croix Rousse, Lyon69004
Born October 1963
Director
Appointed 25 Oct 1999
Resigned 01 Dec 2004

EYRE, Matthew Neil

Resigned
Great West Road, BrentfordTW8 9AG
Born March 1963
Director
Appointed 08 Aug 2016
Resigned 20 Apr 2018

HYATT, Gregory John

Resigned
The Firs, FleetGU51 5DP
Born December 1964
Director
Appointed 04 Nov 1998
Resigned 24 Mar 2006

JONES, Richard David

Resigned
Power Road, LondonW4 5PY
Born June 1961
Director
Appointed 28 Mar 2006
Resigned 10 Jun 2011

KEREN, Merav

Resigned
Great West Road, BrentfordTW8 9AG
Born October 1975
Director
Appointed 23 Jun 2015
Resigned 20 Apr 2018

LION, Nir

Resigned
Great West Road, BrentfordTW8 9AG
Born July 1981
Director
Appointed 20 Apr 2018
Resigned 01 Aug 2019

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 21 Sept 1995
Resigned 04 Nov 1998

SUSSFIELD, Alain

Resigned
9 Boulevard Delessert, FranceFOREIGN
Born November 1946
Director
Appointed 25 Oct 1999
Resigned 01 Dec 2004

TAYLOR, Margaret

Resigned
19 Rusthall Avenue, LondonW4 1BW
Born June 1961
Director
Appointed 25 Oct 1999
Resigned 09 Dec 2004

VERRECCHIA, Guy

Resigned
21 Villa Madrid, Neuilly Sur Seine
Born April 1941
Director
Appointed 25 Oct 1999
Resigned 01 Dec 2004

WIENER, Stephen Mark

Resigned
Power Road, LondonW4 5PY
Born October 1951
Director
Appointed 01 Dec 2004
Resigned 31 Mar 2014

WRIGHT, David Simon

Resigned
The East House, WallingfordOX10 0RQ
Born May 1962
Director
Appointed 25 Jul 1996
Resigned 25 Oct 1999

YOE, Tony Tsen Wei

Resigned
Power Road, LondonW4 5PY
Born June 1965
Director
Appointed 10 Jun 2011
Resigned 20 Nov 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Sept 1995
Resigned 21 Sept 1995

Persons with significant control

1

Great West Road, BrentfordTW8 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Resolution
9 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2011
CC04CC04
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
5 February 2009
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Auditors Resignation Company
4 September 2008
AUDAUD
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
14 June 2006
155(6)a155(6)a
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
155(6)a155(6)a
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Auditors Resignation Company
19 January 2006
AUDAUD
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
7 March 2005
287Change of Registered Office
Legacy
17 February 2005
363aAnnual Return
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Memorandum Articles
12 January 2005
MEM/ARTSMEM/ARTS
Resolution
12 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Legacy
25 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Auditors Resignation Company
19 March 2001
AUDAUD
Legacy
21 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
287Change of Registered Office
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Legacy
21 September 1999
363aAnnual Return
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
363aAnnual Return
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
20 August 1997
288cChange of Particulars
Legacy
8 October 1996
363aAnnual Return
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
1 August 1996
225Change of Accounting Reference Date
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
287Change of Registered Office
Incorporation Company
21 September 1995
NEWINCIncorporation