Background WavePink WaveYellow Wave

FUTURE CINEMA LIMITED (06034763)

FUTURE CINEMA LIMITED (06034763) is an active UK company. incorporated on 20 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). FUTURE CINEMA LIMITED has been registered for 19 years. Current directors include ABICHAKER, Casey, BURNS, Alan Robert, FENTY, Brian and 1 others.

Company Number
06034763
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
ABICHAKER, Casey, BURNS, Alan Robert, FENTY, Brian, NEVIUS, Tyler
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE CINEMA LIMITED

FUTURE CINEMA LIMITED is an active company incorporated on 20 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). FUTURE CINEMA LIMITED was registered 19 years ago.(SIC: 59140)

Status

active

Active since 19 years ago

Company No

06034763

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

5 New Street Square London, EC4A 3TW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 26 July 2019To: 30 September 2022
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 7 September 2018To: 26 July 2019
The Laundry Unit 22 2-18 Warburton Road London E8 3FN
From: 13 February 2013To: 7 September 2018
the Laundry Unit 22 2-18 Warburton Road London E8 3FN United Kingdom
From: 11 February 2013To: 13 February 2013
69-71 Leonard Street First Floor London EC2A 4QU
From: 20 December 2006To: 11 February 2013
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 17
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABICHAKER, Casey

Active
Wilshire Boulevard, Beverly Hills90211
Born June 1983
Director
Appointed 17 Oct 2025

BURNS, Alan Robert

Active
New Street Square, LondonEC4A 3TW
Born November 1973
Director
Appointed 22 Sept 2022

FENTY, Brian

Active
New Street Square, LondonEC4A 3TW
Born March 1986
Director
Appointed 22 Sept 2022

NEVIUS, Tyler

Active
West Wacker, Chicago60601
Born March 1981
Director
Appointed 17 Oct 2025

RIMMER, Pippa

Resigned
12 Heather Hills, Stockton BrookST9 9PS
Secretary
Appointed 20 Dec 2006
Resigned 15 Aug 2008

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 20 Dec 2006
Resigned 20 Dec 2006

MATHEWS, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born September 1969
Director
Appointed 08 Jun 2017
Resigned 22 Sept 2022

RIGGALL, Fabien Douglas Robert

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1975
Director
Appointed 20 Dec 2006
Resigned 22 Sept 2022

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 20 Dec 2006
Resigned 20 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2016

Mr Fabien Douglas Robert Riggall

Ceased
Unit 2, LondonE8 3FN
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
27 September 2009
363aAnnual Return
Legacy
27 September 2009
288cChange of Particulars
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
225Change of Accounting Reference Date
Incorporation Company
20 December 2006
NEWINCIncorporation