Background WavePink WaveYellow Wave

A3 CINEMA LIMITED (05155508)

A3 CINEMA LIMITED (05155508) is an active UK company. incorporated on 16 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A3 CINEMA LIMITED has been registered for 21 years. Current directors include MOORE, Geoffrey, RICHARDS, James Timothy, SHERGILL, Narinder.

Company Number
05155508
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
3rd Floor One Ariel Way, London, W12 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOORE, Geoffrey, RICHARDS, James Timothy, SHERGILL, Narinder
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A3 CINEMA LIMITED

A3 CINEMA LIMITED is an active company incorporated on 16 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A3 CINEMA LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05155508

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

3rd Floor One Ariel Way Westfield London, W12 7SL,

Previous Addresses

10 Chiswick Park 566 Chiswick High Road London W4 5XS
From: 16 June 2004To: 3 June 2024
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Secured
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
Apr 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MOORE, Geoffrey

Active
One Ariel Way, LondonW12 7SL
Born October 1963
Director
Appointed 23 Feb 2026

RICHARDS, James Timothy

Active
One Ariel Way, LondonW12 7SL
Born February 1959
Director
Appointed 29 Apr 2005

SHERGILL, Narinder

Active
One Ariel Way, LondonW12 7SL
Born December 1971
Director
Appointed 01 Oct 2024

MCNAIR, Alan Ewart

Resigned
16 Woodhill Avenue, Gerrards CrossSL9 8DW
Secretary
Appointed 29 Apr 2005
Resigned 10 Jan 2006

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 16 Jun 2004
Resigned 29 Jun 2004

SHAH, Vinesh Harakhchand

Resigned
68 Alicia Avenue, HarrowHA3 8HS
Secretary
Appointed 29 Jun 2004
Resigned 29 Apr 2005

WHALLEY, Anne

Resigned
Chiswick Park, LondonW4 5XS
Secretary
Appointed 10 Jan 2006
Resigned 29 Aug 2014

BRADON, Toby William

Resigned
One Ariel Way, LondonW12 7SL
Born November 1976
Director
Appointed 07 May 2021
Resigned 20 Sept 2024

CALDER, Robert Alexander

Resigned
One Ariel Way, LondonW12 7SL
Born June 1981
Director
Appointed 14 Mar 2023
Resigned 01 Jun 2024

COLLINS, Matthew Howard

Resigned
8 Heathview Gardens, LondonSW15 3SZ
Born May 1960
Director
Appointed 09 Jul 2004
Resigned 23 Jul 2004

CORNWELL, Alison Margaret

Resigned
Chiswick Park, LondonW4 5XS
Born June 1966
Director
Appointed 14 Jun 2019
Resigned 07 Nov 2022

EYRE, Matthew Neil

Resigned
One Ariel Way, LondonW12 7SL
Born March 1963
Director
Appointed 30 Sept 2024
Resigned 16 Feb 2026

FONTERNEL, Theodorus Ernst

Resigned
Gilbert Way, WokinghamRG40 4HJ
Born November 1949
Director
Appointed 29 Jun 2004
Resigned 29 Apr 2005

HUTTON, Graham Stuart

Resigned
Spring Cottage Cranes Road, Sherborne St JohnRG24 9JG
Born March 1958
Director
Appointed 23 Jul 2004
Resigned 29 Apr 2005

KNIBBS, Stephen Jeremy

Resigned
Chiswick Park, LondonW4 5XS
Born November 1961
Director
Appointed 29 Apr 2005
Resigned 31 Aug 2023

LOUIS, Stephen David

Resigned
70 Cheriton Square, LondonSW17 8AE
Born August 1966
Director
Appointed 16 Jun 2004
Resigned 29 Apr 2005

MCNAIR, Alan Ewart

Resigned
Chiswick Park, LondonW4 5XS
Born May 1955
Director
Appointed 29 Apr 2005
Resigned 14 Jun 2019

O'SULLIVAN, Ann Marie

Resigned
Lammas Park Road, LondonW5 5JD
Born May 1962
Director
Appointed 07 May 2021
Resigned 06 Jul 2022

ROSS, Michael Peter

Resigned
Gilbert Way, WokinghamRG40 4HJ
Born October 1956
Director
Appointed 16 Jun 2004
Resigned 29 Apr 2005

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 16 Jun 2004
Resigned 29 Apr 2005

Persons with significant control

1

One Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
17 February 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 February 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
4 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
17 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Legacy
4 January 2011
MG02MG02
Legacy
23 December 2010
MG01MG01
Legacy
21 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 June 2009
363aAnnual Return
Legacy
26 March 2009
353353
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
363aAnnual Return
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
155(6)b155(6)b
Legacy
27 June 2006
155(6)b155(6)b
Legacy
27 June 2006
155(6)b155(6)b
Legacy
27 June 2006
155(6)b155(6)b
Legacy
27 June 2006
155(6)b155(6)b
Legacy
27 June 2006
155(6)a155(6)a
Legacy
27 June 2006
155(6)a155(6)a
Legacy
27 June 2006
155(6)b155(6)b
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Legacy
24 August 2005
363aAnnual Return
Legacy
23 August 2005
353353
Legacy
23 August 2005
353353
Legacy
8 August 2005
353353
Legacy
18 June 2005
155(6)b155(6)b
Legacy
18 June 2005
155(6)b155(6)b
Legacy
18 June 2005
155(6)b155(6)b
Legacy
18 June 2005
155(6)a155(6)a
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 June 2005
AUDAUD
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
88(2)R88(2)R
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
288aAppointment of Director or Secretary
Statement Of Affairs
23 July 2004
SASA
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
122122
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Legacy
8 July 2004
353353
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Incorporation Company
16 June 2004
NEWINCIncorporation