Background WavePink WaveYellow Wave

SAVOY CINEMAS CORBY LIMITED (08880068)

SAVOY CINEMAS CORBY LIMITED (08880068) is an active UK company. incorporated on 6 February 2014. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SAVOY CINEMAS CORBY LIMITED has been registered for 12 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
08880068
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY CINEMAS CORBY LIMITED

SAVOY CINEMAS CORBY LIMITED is an active company incorporated on 6 February 2014 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SAVOY CINEMAS CORBY LIMITED was registered 12 years ago.(SIC: 90040)

Status

active

Active since 12 years ago

Company No

08880068

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 6 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HOWPER 757 LIMITED
From: 6 February 2014To: 10 April 2014
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Twigden Barns Creaton Road Creaton Northampton NN6 8LU England
From: 13 February 2017To: 16 June 2020
Twigden Barns Brixworth Road Creaton Northamptonshire NN6 8NN
From: 11 March 2014To: 13 February 2017
Oxford House Cliftonville Northampton Northamptonshire NN1 5PN United Kingdom
From: 6 February 2014To: 11 March 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TATE, Jonathan Colin

Active
Weedon Road, NorthamptonNN7 3LG
Secretary
Appointed 07 Mar 2014

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 07 Mar 2014

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 07 Mar 2014

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 06 Feb 2014
Resigned 07 Mar 2014

COULDRAKE, Gerald Mark

Resigned
Cliftonville, NorthamptonNN1 5PN
Born January 1960
Director
Appointed 06 Feb 2014
Resigned 07 Mar 2014

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 06 Feb 2014
Resigned 07 Mar 2014

Persons with significant control

4

1 Active
3 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Ceased 13 Mar 2025

Mr Robert John Wilkinson

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022

Mr Jonathan Colin Tate

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Incorporation Company
6 February 2014
NEWINCIncorporation