Background WavePink WaveYellow Wave

ARCH LIGHT CINEMAS LIMITED (10155039)

ARCH LIGHT CINEMAS LIMITED (10155039) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). ARCH LIGHT CINEMAS LIMITED has been registered for 9 years. Current directors include BURDGE, Stephen Charles, SMITH, Paul Adrian.

Company Number
10155039
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
28 Bedford Square, London, WC1B 3JS
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
A

ARCH LIGHT CINEMAS LIMITED

ARCH LIGHT CINEMAS LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). ARCH LIGHT CINEMAS LIMITED was registered 9 years ago.(SIC: 59140)

Status

active

Active since 9 years ago

Company No

10155039

LTD Company

Age

9 Years

Incorporated 29 April 2016

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 May 2024 - 31 March 2025(12 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

Previous Company Names

ICON CINEMAS LIMITED
From: 29 April 2016To: 7 March 2017
Contact
Address

28 Bedford Square London, WC1B 3JS,

Previous Addresses

28 28 Bedford Square London WC1B 3JS United Kingdom
From: 9 January 2025To: 17 January 2025
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 29 April 2016To: 9 January 2025
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Mar 18
Funding Round
Sept 18
Share Issue
Sept 18
Loan Secured
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Sept 21
Director Left
Oct 23
Funding Round
Mar 24
Funding Round
Jul 24
Director Joined
Mar 25
Funding Round
May 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURDGE, Stephen Charles

Active
Bedford Square, LondonWC1B 3JS
Born October 1967
Director
Appointed 29 Apr 2016

SMITH, Paul Adrian

Active
Bedford Square, LondonWC1B 3JS
Born January 1947
Director
Appointed 14 Mar 2025

SMITH, Paul Adrian

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1947
Director
Appointed 25 Mar 2020
Resigned 16 Oct 2023

Persons with significant control

2

Shaftesbury Avenue, 2nd Floor, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2024

Stephen Charles Burdge

Active
Bedford Square, LondonWC1B 3JS
Born October 1967

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Memorandum Articles
17 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Memorandum Articles
13 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
8 May 2025
SH10Notice of Particulars of Variation
Resolution
8 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 July 2024
SH10Notice of Particulars of Variation
Resolution
12 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Resolution
30 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Legacy
1 November 2018
RPCH01RPCH01
Capital Alter Shares Subdivision
1 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
29 April 2016
NEWINCIncorporation