Background WavePink WaveYellow Wave

BANBURY CINEMA LTD (13768398)

BANBURY CINEMA LTD (13768398) is an active UK company. incorporated on 26 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BANBURY CINEMA LTD has been registered for 4 years. Current directors include MAHAJAN, Siddharth.

Company Number
13768398
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Tulip House Amory Towers 205 Marsh Wall, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHAJAN, Siddharth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY CINEMA LTD

BANBURY CINEMA LTD is an active company incorporated on 26 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BANBURY CINEMA LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13768398

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 16 December 2025 (4 months ago)
Period: 1 December 2023 - 31 March 2025(17 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 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TULIP VENTURES LTD
From: 26 November 2021To: 8 August 2024
Contact
Address

Tulip House Amory Towers 205 Marsh Wall Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House, 332-336 Perth Road Ilford IG2 6FF England
From: 15 June 2022To: 26 July 2024
352 Kingston Road Ashford TW15 3SF England
From: 26 November 2021To: 15 June 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Siddharth

Active
205 Marsh Wall, LondonE14 9TW
Born January 1981
Director
Appointed 15 Jun 2022

CHADHA, Varun

Resigned
Kingston Road, AshfordTW15 3SF
Born October 1982
Director
Appointed 26 Nov 2021
Resigned 15 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Siddharth Mahajan

Active
205 Marsh Wall, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Varun Chadha

Ceased
Kingston Road, AshfordTW15 3SF
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2021
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
8 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Incorporation Company
26 November 2021
NEWINCIncorporation