Background WavePink WaveYellow Wave

MEDICINEMA (03210199)

MEDICINEMA (03210199) is an active UK company. incorporated on 10 June 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MEDICINEMA has been registered for 29 years. Current directors include ATKINSON, Lawrence Timothy, BRISTOW, Stephen David, BURBIDGE, Michael and 6 others.

Company Number
03210199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1996
Age
29 years
Address
Conybeare House, London, SE1 9RT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATKINSON, Lawrence Timothy, BRISTOW, Stephen David, BURBIDGE, Michael, CHARTERS, Helga, LEWIS, Alexandra, LILLY, Crispin, PARKES, Anne Louise, WILLIAMS, Kezia Maria Siobhan, WORRELL, Gavin Jon Francis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICINEMA

MEDICINEMA is an active company incorporated on 10 June 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MEDICINEMA was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03210199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 10 June 1996

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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

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

Conybeare House Great Maze Pond London, SE1 9RT,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 10 July 2015To: 3 December 2019
Acre House 11-13 William Road London NW1 2ER
From: 10 June 1996To: 10 July 2015
Timeline

32 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 10
Director Joined
Mar 12
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

BRIDGER, Lynda

Active
Great Maze Pond, LondonSE1 9RT
Secretary
Appointed 22 Sept 2021

ATKINSON, Lawrence Timothy

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born August 1972
Director
Appointed 19 Jul 2017

BRISTOW, Stephen David

Active
Woodbury Close, CroydonCR0 5PR
Born June 1966
Director
Appointed 07 Jun 2018

BURBIDGE, Michael

Active
Great Maze Pond, LondonSE1 9RT
Born December 1986
Director
Appointed 20 Nov 2019

CHARTERS, Helga

Active
Great Maze Pond, LondonSE1 9RT
Born November 1965
Director
Appointed 20 Oct 2022

LEWIS, Alexandra

Active
Great Maze Pond, LondonSE1 9RT
Born June 1969
Director
Appointed 08 Dec 2022

LILLY, Crispin

Active
Great Maze Pond, LondonSE1 9RT
Born November 1970
Director
Appointed 01 Nov 2021

PARKES, Anne Louise

Active
Great Maze Pond, LondonSE1 9RT
Born June 1971
Director
Appointed 12 Dec 2024

WILLIAMS, Kezia Maria Siobhan

Active
Little Missenden, AmershamHP7 0QX
Born May 1980
Director
Appointed 28 Mar 2018

WORRELL, Gavin Jon Francis

Active
Great Maze Pond, LondonSE1 9RT
Born April 1971
Director
Appointed 20 Oct 2022

CASSIDY, Iain

Resigned
Conybeare House, LondonSE1 9RT
Secretary
Appointed 18 May 2016
Resigned 31 Mar 2017

HILL, Christine Lynn

Resigned
Colway Cross, BishopsteigntonTQ14 9TJ
Secretary
Appointed 12 May 2003
Resigned 28 Feb 2011

MARCUS, Fraser Eliot

Resigned
42 Upcerne Road, LondonSW10 0SQ
Secretary
Appointed 10 Jun 1996
Resigned 12 May 2003

MASON, Katrina Jane

Resigned
Harvey Road, LondonN8 9PA
Secretary
Appointed 01 Jul 2015
Resigned 22 Sept 2021

MOORE, Stephen

Resigned
Portland Road, LondonW11 4LQ
Secretary
Appointed 28 Feb 2011
Resigned 01 Jul 2015

CHAN, Judith Valerie

Resigned
Strand, LondonWC2R 0QS
Born June 1965
Director
Appointed 06 Mar 2012
Resigned 23 Jun 2021

CHESHIRE, Ian Michael, Sir

Resigned
103 Balham Park Road, LondonSW12 8EB
Born August 1959
Director
Appointed 14 Oct 1998
Resigned 18 May 2016

HOY, Paul Andrew

Resigned
Judd Street, LondonWC1H 9NE
Born December 1963
Director
Appointed 21 Nov 2018
Resigned 08 Dec 2022

LESSOF, Nick

Resigned
Great Maze Pond, LondonSE1 9RT
Born February 1962
Director
Appointed 20 Nov 2019
Resigned 23 Jun 2021

LILLY, Crispin

Resigned
Great Maze Pond, LondonSE1 9RT
Born November 1970
Director
Appointed 15 Nov 2017
Resigned 31 Jul 2021

MARCUS, Fraser Eliot

Resigned
55 Harley House, LondonNW1 5HG
Born September 1954
Director
Appointed 10 Jun 1996
Resigned 23 Mar 2010

MARKWICK, Robert

Resigned
Church Road, LondonSW19 5AL
Born November 1960
Director
Appointed 28 Sept 2005
Resigned 20 Sept 2017

MARYON-DAVIS, Alan Roger

Resigned
14 Clapham Common, LondonSW4 0RF
Born January 1943
Director
Appointed 10 Jun 1996
Resigned 01 Feb 2018

MASSARA, Paul Joseph

Resigned
Great Maze Pond, LondonSE1 9RT
Born July 1965
Director
Appointed 18 May 2016
Resigned 31 Aug 2021

MOORE, Stephen Thomas

Resigned
Great Maze Pond, LondonSE1 9RT
Born September 1958
Director
Appointed 01 Jul 2015
Resigned 16 Sept 2020

MORRITT, Simon

Resigned
Towngate, SheffieldS36 9RH
Born November 1965
Director
Appointed 21 Nov 2018
Resigned 17 Oct 2024

NORRIS, Stephen Anthony

Resigned
Bennachie, AmershamHP6 5QT
Born June 1959
Director
Appointed 28 Sept 2005
Resigned 01 Jul 2015

PATRICK, Andrew John

Resigned
Landour 26 Palm Grove, WirralCH43 1TF
Born November 1955
Director
Appointed 10 Jun 1996
Resigned 06 Jan 2017

STYLES, Kevin Richard

Resigned
556 Chiswick High Road, LondonW4 5XS
Born May 1972
Director
Appointed 19 Jul 2017
Resigned 18 May 2020
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
21 May 2015
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Memorandum Articles
15 May 2008
MEM/ARTSMEM/ARTS
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Legacy
15 June 2004
288cChange of Particulars
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
4 October 2001
363aAnnual Return
Legacy
19 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
7 December 2000
363aAnnual Return
Legacy
7 December 2000
288cChange of Particulars
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
20 November 1998
363aAnnual Return
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Memorandum Articles
17 September 1996
MEM/ARTSMEM/ARTS
Resolution
17 September 1996
RESOLUTIONSResolutions
Incorporation Company
10 June 1996
NEWINCIncorporation