Background WavePink WaveYellow Wave

PLAZA COMMUNITY CINEMA (03362182)

PLAZA COMMUNITY CINEMA (03362182) is an active UK company. incorporated on 29 April 1997. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PLAZA COMMUNITY CINEMA has been registered for 28 years. Current directors include DUNN, Janet, ELSON, Valerie Martha, OWENS, Kieran and 2 others.

Company Number
03362182
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 1997
Age
28 years
Address
13 Crosby Road North, Liverpool, L22 0LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DUNN, Janet, ELSON, Valerie Martha, OWENS, Kieran, TULLY, Colette, TURNBULL, Ian Henderson
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA COMMUNITY CINEMA

PLAZA COMMUNITY CINEMA is an active company incorporated on 29 April 1997 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PLAZA COMMUNITY CINEMA was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03362182

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

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CROSBY COMMUNITY CINEMA
From: 29 April 1997To: 16 August 2004
Contact
Address

13 Crosby Road North Waterloo Liverpool, L22 0LD,

Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELSON, Valerie

Active
13 Crosby Road North, LiverpoolL22 0LD
Secretary
Appointed 15 Nov 2021

DUNN, Janet

Active
Linden Avenue, LiverpoolL23 8UL
Born September 1953
Director
Appointed 29 Apr 1997

ELSON, Valerie Martha

Active
3 Harbord Road, LiverpoolL22 8QG
Born August 1945
Director
Appointed 27 May 2005

OWENS, Kieran

Active
13 Crosby Road North, LiverpoolL22 0LD
Born November 1984
Director
Appointed 02 Oct 2017

TULLY, Colette

Active
13 Crosby Road North, LiverpoolL22 0LD
Born May 1961
Director
Appointed 10 Jan 2022

TURNBULL, Ian Henderson

Active
13 Crosby Road North, LiverpoolL22 0LD
Born August 1960
Director
Appointed 26 Sept 2016

CONROY, Peter Barry

Resigned
13 Milton Road, LiverpoolL22 4RE
Secretary
Appointed 11 Aug 1997
Resigned 01 Mar 1999

GRIME, Julia Margaret

Resigned
17 Holywell Lane, LeedsLS17 8HA
Secretary
Appointed 01 Mar 1999
Resigned 29 Mar 2000

HORSLEY, Robert David

Resigned
29 Elton Avenue, LiverpoolL23 8UW
Secretary
Appointed 29 Mar 2000
Resigned 26 Sept 2011

PLANT, Kathleen Jean

Resigned
9 St Anthonys Road, LiverpoolL23 8TN
Secretary
Appointed 29 Apr 1997
Resigned 04 Aug 1997

SHACKLETON, Martin Alan

Resigned
St. Anthonys Road, LiverpoolL23 8TP
Secretary
Appointed 26 Sept 2011
Resigned 02 Aug 2020

ACKROYD, Harold

Resigned
26 Crosby Road South, LiverpoolL22 1RQ
Born May 1928
Director
Appointed 29 Apr 1997
Resigned 19 Nov 2003

BUCK, Clare Louise

Resigned
Bedlam 26 Handfield Road, LiverpoolL22 0NX
Born October 1970
Director
Appointed 29 Apr 1997
Resigned 20 Nov 1997

COOPER, Kimberley

Resigned
Linden Avenue, LiverpoolL23 8UL
Born July 1989
Director
Appointed 17 Dec 2013
Resigned 13 Mar 2017

COTTRELL-BOYCE, Frank Gerard

Resigned
9 The Serpentine South, LiverpoolL23 6UQ
Born September 1959
Director
Appointed 30 Oct 1999
Resigned 13 Jan 2014

COULTON, Anna

Resigned
Argo Road, LiverpoolL22 0NN
Born November 1986
Director
Appointed 07 Mar 2016
Resigned 13 Dec 2021

COX, Alexander

Resigned
Flat 28, LiverpoolL1 4DE
Born December 1954
Director
Appointed 15 Nov 2000
Resigned 27 May 2004

CRUMP, Mark Gordon Frederick

Resigned
Wellington Street, LiverpoolL22 8QL
Born August 1973
Director
Appointed 07 Feb 2011
Resigned 11 Jun 2014

CURTIS THOMAS, Claire, Dr

Resigned
16 Beach Lawn, LiverpoolL22 8QA
Born April 1958
Director
Appointed 18 Dec 2000
Resigned 21 Sept 2006

DONNELLY, Patrick Francis Gregory

Resigned
Calder Drive, LiverpoolL18 3HX
Born June 1954
Director
Appointed 07 Mar 2016
Resigned 10 Jan 2022

FORSHAW, Colin James

Resigned
Boundary Drive, LiverpoolL23 7UY
Born September 1977
Director
Appointed 18 Dec 2007
Resigned 10 Nov 2025

GRIME, Julia Margaret

Resigned
40 Stockton Road, ManchesterM21 9ED
Born November 1962
Director
Appointed 29 Mar 2000
Resigned 30 Aug 2005

HORSLEY, Robert David

Resigned
29 Elton Avenue, LiverpoolL23 8UW
Born November 1947
Director
Appointed 10 Jul 2002
Resigned 26 Sept 2011

KEATING, Patrick John Maurice

Resigned
50 Montgomery House, SeaforthL21 1AU
Born March 1945
Director
Appointed 29 Apr 1997
Resigned 16 Dec 1998

KEATING, Virginia

Resigned
50 Montgomery House, SeaforthL21 1AU
Born July 1948
Director
Appointed 29 Apr 1997
Resigned 16 Apr 2004

KELLY, Thomas

Resigned
Manor Road, Liverpool
Born October 1950
Director
Appointed 02 Jun 2014
Resigned 05 Oct 2015

LAW, Elsie

Resigned
Helenorr 15 Blundellsands Road East, LiverpoolL21 1AU
Born July 1927
Director
Appointed 29 Apr 1997
Resigned 12 Apr 1998

MCGEAGH, Tracey

Resigned
Rossett Road, CrosbyL23 3AW
Born October 1964
Director
Appointed 19 Feb 2008
Resigned 13 Dec 2011

MCGUINNESS, Carole Elizabeth

Resigned
Alcester Road, BromsgroveB60 1EQ
Born February 1958
Director
Appointed 30 Jul 2012
Resigned 06 Oct 2015

MEECH, Samuel Thomas

Resigned
13 Crosby Road North, LiverpoolL22 0LD
Born October 1981
Director
Appointed 01 Feb 2010
Resigned 19 Apr 2013

PLANT, Kathleen Jean

Resigned
45 Saint Anthonys Road, LiverpoolL23 8TW
Born October 1931
Director
Appointed 29 Sept 1997
Resigned 26 Jul 2000

PLANT, Kathleen Jean

Resigned
9 St Anthonys Road, LiverpoolL23 8TN
Born October 1931
Director
Appointed 29 Apr 1997
Resigned 04 Aug 1997

SHACKLETON, Martin Alan

Resigned
St. Anthonys Road, LiverpoolL23 8TP
Born August 1954
Director
Appointed 21 Mar 2011
Resigned 02 Aug 2020

TURNBULL, Ian Henderson

Resigned
College Road, LiverpoolL23 0RW
Born August 1960
Director
Appointed 26 Sept 2016
Resigned 21 Dec 2025

VAN BREEMEN, Nicolaas Paul

Resigned
22 Eshe Road, LiverpoolL23 3AR
Born April 1961
Director
Appointed 27 Oct 1999
Resigned 15 Nov 2009
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
20 January 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Sail Address Company With Old Address
9 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
28 April 2010
MG02MG02
Legacy
28 April 2010
MG02MG02
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Legacy
23 April 2010
MG02MG02
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
190190
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Resolution
7 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Incorporation Company
29 April 1997
NEWINCIncorporation