Background WavePink WaveYellow Wave

STRAWBERRY MOON CINEMA LTD (12683508)

STRAWBERRY MOON CINEMA LTD (12683508) is an active UK company. incorporated on 19 June 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STRAWBERRY MOON CINEMA LTD has been registered for 5 years. Current directors include WARWICKER, David.

Company Number
12683508
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
WARWICKER, David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY MOON CINEMA LTD

STRAWBERRY MOON CINEMA LTD is an active company incorporated on 19 June 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STRAWBERRY MOON CINEMA LTD was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12683508

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

43 Manchester Street London, W1U 7LP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 17 August 2023To: 29 June 2025
159 High Street Barnet Hertfordshire EN5 5SU United Kingdom
From: 19 June 2020To: 17 August 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Left
Oct 23
Director Left
Oct 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARWICKER, David

Active
Manchester Street, LondonW1U 7LP
Born January 1949
Director
Appointed 19 Jun 2020

ADAM, Tracey

Resigned
David Mews, LondonW1U 6EQ
Born July 1965
Director
Appointed 27 May 2021
Resigned 14 Sept 2023

RENFREW, Stuart Macdonald

Resigned
David Mews, LondonW1U 6EQ
Born May 1964
Director
Appointed 27 May 2021
Resigned 14 Sept 2023

Persons with significant control

1

Mr David Warwicker

Active
Manchester Street, LondonW1U 7LP
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
21 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Incorporation Company
19 June 2020
NEWINCIncorporation