Background WavePink WaveYellow Wave

ABBEYGATE CINEMA LIMITED (08913234)

ABBEYGATE CINEMA LIMITED (08913234) is an active UK company. incorporated on 26 February 2014. with registered office in Bury St. Edmunds. The company operates in the Information and Communication sector, engaged in unknown sic code (59140) and 1 other business activities. ABBEYGATE CINEMA LIMITED has been registered for 12 years. Current directors include GOLEBY, Lyn Mary.

Company Number
08913234
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
4 Hatter Street, Bury St. Edmunds, IP33 1LZ
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
GOLEBY, Lyn Mary
SIC Codes
59140, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYGATE CINEMA LIMITED

ABBEYGATE CINEMA LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Bury St. Edmunds. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140) and 1 other business activity. ABBEYGATE CINEMA LIMITED was registered 12 years ago.(SIC: 59140, 90040)

Status

active

Active since 12 years ago

Company No

08913234

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4 Hatter Street Bury St. Edmunds, IP33 1LZ,

Previous Addresses

6 Hauxton Road Trumpington Cambridge CB2 9LT England
From: 26 February 2014To: 14 August 2014
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
May 14
Director Joined
Nov 15
Director Left
Dec 15
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOLEBY, Lyn Mary

Active
Shilling Street, SudburyCO10 9RH
Born November 1957
Director
Appointed 01 Aug 2017

JONES, Anthony John

Resigned
Hauxton Road, CambridgeCB2 9LT
Secretary
Appointed 26 Feb 2014
Resigned 10 Dec 2015

THOMPSON, Alexandra Katherine

Resigned
Hatter Street, Bury St. EdmundsIP33 1LZ
Secretary
Appointed 06 May 2014
Resigned 03 May 2019

JONES, Anthony John

Resigned
Hauxton Road, CambridgeCB2 9LT
Born July 1949
Director
Appointed 26 Feb 2014
Resigned 10 Dec 2015

OATEY, Alastair Irven

Resigned
Lawrance Lea, CambridgeCB22 7QR
Born September 1969
Director
Appointed 01 Dec 2015
Resigned 01 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Lyn Mary Goleby

Active
Hatter Street, Bury St. EdmundsIP33 1LZ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr Alastair Irven Oatey

Ceased
Hatter Street, Bury St. EdmundsIP33 1LZ
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
16 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Incorporation Company
26 February 2014
NEWINCIncorporation