Background WavePink WaveYellow Wave

CURZON COMMUNITY CINEMA LTD. (03255412)

CURZON COMMUNITY CINEMA LTD. (03255412) is an active UK company. incorporated on 26 September 1996. with registered office in Avon. The company operates in the Information and Communication sector, engaged in unknown sic code (59140) and 1 other business activities. CURZON COMMUNITY CINEMA LTD. has been registered for 29 years. Current directors include CHEESMAN, Daniel Peter, CROFTS, Charlotte Victoria Patricia, Professor, DYKE, Nigel Healey and 4 others.

Company Number
03255412
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
46 Old Church Road, Avon, BS21 6NN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
CHEESMAN, Daniel Peter, CROFTS, Charlotte Victoria Patricia, Professor, DYKE, Nigel Healey, HAYWARD, Jeremy Michael, LEE, Katie Jane, SHERIDAN, David James, TURNER, David Hartley
SIC Codes
59140, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON COMMUNITY CINEMA LTD.

CURZON COMMUNITY CINEMA LTD. is an active company incorporated on 26 September 1996 with the registered office located in Avon. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140) and 1 other business activity. CURZON COMMUNITY CINEMA LTD. was registered 29 years ago.(SIC: 59140, 90020)

Status

active

Active since 29 years ago

Company No

03255412

LTD Company

Age

29 Years

Incorporated 26 September 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 5 August 2025 (9 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

3 months left

Last Filed

Made up to 14 August 2025 (9 months ago)
Submitted on 14 August 2025 (9 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

46 Old Church Road Clevedon Avon, BS21 6NN,

Timeline

48 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 25
0
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CADDY, Andrew

Active
46 Old Church Road, AvonBS21 6NN
Secretary
Appointed 05 Apr 2023

CHEESMAN, Daniel Peter

Active
46 Old Church Road, AvonBS21 6NN
Born March 1978
Director
Appointed 30 Sept 2021

CROFTS, Charlotte Victoria Patricia, Professor

Active
46 Old Church Road, AvonBS21 6NN
Born June 1970
Director
Appointed 25 Mar 2024

DYKE, Nigel Healey

Active
46 Old Church Road, AvonBS21 6NN
Born July 1963
Director
Appointed 25 Mar 2024

HAYWARD, Jeremy Michael

Active
46 Old Church Road, AvonBS21 6NN
Born October 1965
Director
Appointed 29 Jul 2024

LEE, Katie Jane

Active
46 Old Church Road, AvonBS21 6NN
Born October 1976
Director
Appointed 09 Sept 2021

SHERIDAN, David James

Active
46 Old Church Road, AvonBS21 6NN
Born June 1955
Director
Appointed 11 Jul 2015

TURNER, David Hartley

Active
46 Old Church Road, AvonBS21 6NN
Born February 1958
Director
Appointed 08 Sept 2016

BRENTNALL, John Nigel

Resigned
Alexandra Road, ClevedonBS21 7QF
Secretary
Appointed 29 Jun 2014
Resigned 05 Apr 2023

WEBBER, Jon Frederick

Resigned
1 East End Cottage, ClevedonBS21 6QY
Secretary
Appointed 26 Sept 1996
Resigned 13 Mar 2008

LINDLEY JOHNSTONE SOLICITORS

Resigned
11 Alexandra Road, ClevedonBS21 7QH
Corporate secretary
Appointed 13 Mar 2008
Resigned 29 Jun 2014

AUDEN, Gillian Ann

Resigned
Nore Road, BristolBS20 8EX
Born June 1954
Director
Appointed 16 Jul 2016
Resigned 22 Jul 2017

BRAIN, Christopher John

Resigned
Willow Close, ClevedonBS21 6HR
Born May 1960
Director
Appointed 02 Aug 2004
Resigned 21 Jun 2011

COGGINS, Howard Stephen

Resigned
Strode Road, ClevedonBS21 6QB
Born August 1971
Director
Appointed 11 Jul 2015
Resigned 22 Jun 2022

COVENEY, John Antony

Resigned
30 Stowey Road, YattonBS49 4HX
Born November 1951
Director
Appointed 01 Jan 2007
Resigned 16 May 2011

CREWE, Brian Harold

Resigned
128 Old Street, ClevedonBS21 6BJ
Born February 1949
Director
Appointed 29 Oct 2008
Resigned 29 Jun 2014

DARVILL, Andrew John

Resigned
9 Saxby Close, ClevedonBS21 7YF
Born January 1960
Director
Appointed 28 Nov 2007
Resigned 29 Jun 2014

DARVILL, Andrew John

Resigned
9 Saxby Close, ClevedonBS21 7YF
Born January 1960
Director
Appointed 28 Nov 2007
Resigned 26 Sept 2011

DEARBERG, Robert Clark

Resigned
9 Parnell Road, ClevedonBS21 6DB
Born February 1939
Director
Appointed 26 Sept 1996
Resigned 20 Oct 2007

GOFTON, Ruth

Resigned
Glebe Road, ClevedonBS21 6QD
Born December 1965
Director
Appointed 27 May 2010
Resigned 22 Jul 2017

GRAHAM, Mark Richard

Resigned
Jesmond Road, ClevedonBS21 7SA
Born October 1959
Director
Appointed 11 Jul 2015
Resigned 09 Sept 2021

GRIBBEN, Phillippa Clare

Resigned
4 Birch Avenue, ClevedonBS21 7JT
Born November 1970
Director
Appointed 01 Jan 2007
Resigned 11 Jul 2015

HALE, Geoffrey William

Resigned
185 Old Church Road, ClevedonBS21 7UD
Born June 1939
Director
Appointed 28 Nov 2007
Resigned 02 Sept 2008

JOHNSON, Niall

Resigned
Thackeray Avenue, ClevedonBS21 7JL
Born November 1964
Director
Appointed 11 Jul 2015
Resigned 16 Aug 2023

JUDAH, Tara Kaye

Resigned
46 Old Church Road, AvonBS21 6NN
Born March 1981
Director
Appointed 09 Mar 2021
Resigned 25 Sept 2024

JUDAH, Tara Kaye

Resigned
Robertson Road, BristolBS5 6JZ
Born March 1981
Director
Appointed 16 Jul 2016
Resigned 11 May 2021

KING, Sarah Louise

Resigned
46 Old Church Road, AvonBS21 6NN
Born June 1972
Director
Appointed 22 Jul 2017
Resigned 22 Jun 2022

MACKERRAS, Ann Catherine

Resigned
36 Highdale Avenue, BristolBS21 7LT
Born November 1950
Director
Appointed 29 Oct 2008
Resigned 11 Jul 2015

MACKERRAS, Ann Catherine

Resigned
Highdale Avenue, ClevedonBS21 7LT
Born November 1950
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2008

MACMAHON, Cara Mary Elizabeth

Resigned
46 Old Church Road, AvonBS21 6NN
Born August 1962
Director
Appointed 17 Jul 2018
Resigned 25 Sept 2024

MAJOR, Iain David Blewett

Resigned
3 Parnell Road, ClevedonBS21 6DD
Born December 1968
Director
Appointed 25 Nov 1996
Resigned 05 Jul 2003

MARLOW, Peter Thomas

Resigned
Brinsea Road, BristolBS49 5JJ
Born November 1949
Director
Appointed 22 Jul 2009
Resigned 10 Jun 2011

MOORES, David John

Resigned
1 Clevedon Road, TickenhamBS21 6QT
Born March 1960
Director
Appointed 27 Apr 2002
Resigned 03 Mar 2008

NEAL, Hilary Claire

Resigned
43 The Avenue, ClevedonBS21 7DZ
Born April 1952
Director
Appointed 10 Jul 2004
Resigned 22 Jun 2022

OLVER, Veronique Francesca

Resigned
3 St Johns Avenue, ClevedonBS21 7TQ
Born April 1959
Director
Appointed 26 Sept 1996
Resigned 28 Aug 2002

Persons with significant control

2

0 Active
2 Ceased

Mr David James Sheridan

Ceased
46 Old Church Road, AvonBS21 6NN
Born June 1955

Nature of Control

Significant influence or control
Notified 17 Nov 2022
Ceased 16 Oct 2025

Mrs Hilary Claire Neal

Ceased
46 Old Church Road, AvonBS21 6NN
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

139

Notification Of A Person With Significant Control Statement
16 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Termination Director Company
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Incorporation Company
26 September 1996
NEWINCIncorporation