Background WavePink WaveYellow Wave

REX CINEMA WAREHAM (03652306)

REX CINEMA WAREHAM (03652306) is an active UK company. incorporated on 19 October 1998. with registered office in Wareham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. REX CINEMA WAREHAM has been registered for 27 years. Current directors include BRYAN, Sophy Joanna, CHILD, Neill Rowland, EVANS, David Valentine, Dr and 3 others.

Company Number
03652306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1998
Age
27 years
Address
Rex Cinema, Wareham, BH20 4JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRYAN, Sophy Joanna, CHILD, Neill Rowland, EVANS, David Valentine, Dr, ROWLAND, Robin Charles, SHARPE, Carol, WOOLLEY, Teresa Lesley
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REX CINEMA WAREHAM

REX CINEMA WAREHAM is an active company incorporated on 19 October 1998 with the registered office located in Wareham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. REX CINEMA WAREHAM was registered 27 years ago.(SIC: 90040)

Status

active

Active since 27 years ago

Company No

03652306

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

Age

27 Years

Incorporated 19 October 1998

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 8 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PURBECK FILM CHARITABLE TRUST
From: 12 November 2003To: 12 August 2021
THE PURBECK FILM FESTIVAL
From: 19 October 1998To: 12 November 2003
Contact
Address

Rex Cinema 14 West Street Wareham, BH20 4JX,

Previous Addresses

8 Salisbury Road Swanage Dorset BH19 2DY
From: 19 October 1998To: 15 August 2021
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 16
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SHARPE, Carol

Active
8 Salisbury Road, SwanageBH19 2DY
Secretary
Appointed 04 Oct 2002

BRYAN, Sophy Joanna

Active
West Street, Corfe CastleBH20 5HD
Born November 1946
Director
Appointed 18 Feb 2009

CHILD, Neill Rowland

Active
Hollybank, WarehamBH20 6AT
Born July 1955
Director
Appointed 18 May 2005

EVANS, David Valentine, Dr

Active
37 East Street, WarehamBH20 4NW
Born June 1952
Director
Appointed 13 Jan 1999

ROWLAND, Robin Charles

Active
Worgret Road, WarehamBH20 4PN
Born January 1953
Director
Appointed 21 Jul 2020

SHARPE, Carol

Active
8 Salisbury Road, SwanageBH19 2DY
Born October 1945
Director
Appointed 13 Jan 1999

WOOLLEY, Teresa Lesley

Active
14 West Street, WarehamBH20 4JX
Born February 1961
Director
Appointed 24 Sept 2024

DENTON, Eleanor Mary

Resigned
South Barn, SwanageBH19 2JG
Secretary
Appointed 19 Oct 1998
Resigned 04 Oct 2002

ANDERSON, Deborah Kay

Resigned
8 Salisbury Road, DorsetBH19 2DY
Born February 1971
Director
Appointed 04 Sept 2018
Resigned 06 Jul 2021

BAILEY, Trevor James

Resigned
Corner Cottage Brickyard Lane, GillinghamSP8 5PJ
Born June 1946
Director
Appointed 13 Jan 1999
Resigned 29 Apr 2001

ETHERINGTON, Andrea Frances Margaret

Resigned
Down End, SwanageBH19 2JF
Born December 1947
Director
Appointed 18 Feb 2009
Resigned 13 Jul 2021

HANDY, Peter

Resigned
8 Salisbury Road, DorsetBH19 2DY
Born June 1952
Director
Appointed 01 Apr 2019
Resigned 15 Jul 2021

HUNTER, Don

Resigned
Barndale Drive, WarehamBH20 5BX
Born April 1945
Director
Appointed 03 Dec 2019
Resigned 24 Sept 2024

JACOBS, Michael David, Professor

Resigned
12 Atlantic Road, SwanageBH19 2EG
Born March 1941
Director
Appointed 08 May 2005
Resigned 06 Sept 2011

JACOBS, Michael David, Professor

Resigned
18 Battlemead, SwanageBH19 1PH
Born March 1941
Director
Appointed 04 Oct 2002
Resigned 27 Aug 2003

JACOBS, Richard John

Resigned
Kings Road West, SwanageBH19 1HT
Born November 1956
Director
Appointed 06 Sept 2011
Resigned 31 Mar 2019

KESSLER, James Richard

Resigned
29 Maurice Walk, LondonNW11 6JX
Born September 1959
Director
Appointed 17 Jan 2009
Resigned 22 Jan 2020

MCSTRAW, Philip James

Resigned
2 Sunnylands Avenue, BournemouthBH6 4HH
Born February 1955
Director
Appointed 16 Aug 1999
Resigned 25 Mar 2002

ROUSELL, John Michael

Resigned
54 Celtic Crescent, DorchesterDT1 2TA
Born January 1942
Director
Appointed 13 Jan 1999
Resigned 16 Aug 1999

SCOTT, Ian William

Resigned
2 Knapps Hill Cottage, DorchesterDT2 7DB
Born March 1950
Director
Appointed 13 Jan 1999
Resigned 06 Oct 2001

THORNILEY, Philippa Rachel

Resigned
Raithby Cottage, DorchesterDT2 7HT
Born September 1940
Director
Appointed 13 Jan 1999
Resigned 09 Mar 2005

VINEY, David Anthony

Resigned
Bonvils Worth Matravers, SwanageBH19 3LR
Born August 1933
Director
Appointed 19 Oct 1998
Resigned 13 Sept 2016

WEST, Brian

Resigned
3 Peveril Heights, SwanageBH19 2AZ
Born April 1928
Director
Appointed 13 Jan 1999
Resigned 23 Mar 2000
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Resolution
12 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
12 August 2021
NE01NE01
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Of Name Exemption
26 July 2021
NE01NE01
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Legacy
17 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
287Change of Registered Office
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 October 1998
NEWINCIncorporation