Background WavePink WaveYellow Wave

BARNES CINEMA LIMITED (07284168)

BARNES CINEMA LIMITED (07284168) is an active UK company. incorporated on 15 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). BARNES CINEMA LIMITED has been registered for 15 years. Current directors include BURDGE, Stephen Charles, SMITH, Paul Adrian.

Company Number
07284168
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Olympic Studios, London, SW13 9HL
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
BURDGE, Stephen Charles, SMITH, Paul Adrian
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES CINEMA LIMITED

BARNES CINEMA LIMITED is an active company incorporated on 15 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). BARNES CINEMA LIMITED was registered 15 years ago.(SIC: 59140)

Status

active

Active since 15 years ago

Company No

07284168

LTD Company

Age

15 Years

Incorporated 15 June 2010

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 11 November 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Olympic Studios 117-123 Church Road London, SW13 9HL,

Previous Addresses

130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 14 March 2013To: 28 June 2024
the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY England
From: 15 June 2010To: 14 March 2013
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Jun 13
Loan Secured
Sept 13
Funding Round
Nov 13
Capital Update
Dec 13
Funding Round
Mar 14
Director Joined
Mar 16
Director Joined
Mar 16
Capital Update
Nov 17
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Mar 25
Loan Cleared
Jun 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURDGE, Stephen Charles

Active
117-123 Church Road, LondonSW13 9HL
Born October 1967
Director
Appointed 15 Jun 2010

SMITH, Paul Adrian

Active
117-123 Church Road, LondonSW13 9HL
Born January 1947
Director
Appointed 16 Dec 2015

BUCKINGHAM, Peter Joce

Resigned
117-123 Church Road, LondonSW13 9HL
Born September 1955
Director
Appointed 30 Mar 2016
Resigned 08 Mar 2025

BURDGE, Stephen Charles

Resigned
Meredyth Road, LondonSW13 0DY
Born October 1967
Director
Appointed 15 Jun 2010
Resigned 15 Jun 2010

JAGER, Wendy

Resigned
117-123 Church Road, LondonSW13 9HL
Born March 1982
Director
Appointed 18 Nov 2022
Resigned 16 Aug 2024

Persons with significant control

1

Stephen Charles Burdge

Active
117-123 Church Road, LondonSW13 9HL
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Legacy
1 November 2018
RPCH01RPCH01
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Legacy
29 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2017
SH19Statement of Capital
Legacy
29 November 2017
CAP-SSCAP-SS
Resolution
29 November 2017
RESOLUTIONSResolutions
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Legacy
20 December 2013
CAP-SSCAP-SS
Resolution
20 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Resolution
1 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2010
NEWINCIncorporation