PICTUREHOUSE CINEMAS LIMITED
BRENTFORD CITY SCREEN LIMITED

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 02310403
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Roei Kaufman as a director on 21 March 2017; Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017; Secretary's details changed for Fiona Smith on 24 October 2016. The most likely internet sites of PICTUREHOUSE CINEMAS LIMITED are www.picturehousecinemas.co.uk, and www.picturehouse-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Picturehouse Cinemas Limited is a Private Limited Company. The company registration number is 02310403. Picturehouse Cinemas Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Picturehouse Cinemas Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona is a Secretary of the company. BINNS, Clare Louise is a Director of the company. EYRE, Matthew Neil is a Director of the company. GREIDINGER, Israel is a Director of the company. GREIDINGER, Moshe Joseph, Mr is a Director of the company. KAUFMAN, Roei is a Director of the company. KEREN, Merav is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary PALMER, Leigh Graham has been resigned. Secretary RAY, Richard Bardrick has been resigned. Secretary SHERWOOD, Jacquelyn has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director BROOKMYRE, Charlotte Abigail has been resigned. Director FRYE, Nicholas Stuart Jack has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director HOEGH, Thomas Christian has been resigned. Director JACOBOVITS DE SZEGED, Natascha has been resigned. Director JERVIS, Vincent Gregory has been resigned. Director JONES, Anthony John has been resigned. Director LILLY, Crispin has been resigned. Director SCOTT, Robert David Hillyer, Sir has been resigned. Director SHAPLESKI, Oliver Richard has been resigned. Director THOREN, Marybeth Ironside has been resigned. Director VALKIN, Adam Alexander has been resigned. Director WIENER, Stephen Mark has been resigned. Director WINGATE, Roger Christopher has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
SMITH, Fiona
Appointed Date: 01 July 2015

Director
BINNS, Clare Louise
Appointed Date: 20 September 2007
71 years old

Director
EYRE, Matthew Neil
Appointed Date: 08 August 2016
62 years old

Director
GREIDINGER, Israel
Appointed Date: 31 March 2014
64 years old

Director
GREIDINGER, Moshe Joseph, Mr
Appointed Date: 31 March 2014
72 years old

Director
KAUFMAN, Roei
Appointed Date: 21 March 2017
40 years old

Director
KEREN, Merav
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 06 December 2012
Appointed Date: 01 June 2003

Secretary
PALMER, Leigh Graham
Resigned: 06 December 1993

Secretary
RAY, Richard Bardrick
Resigned: 30 June 2015
Appointed Date: 01 October 2013

Secretary
SHERWOOD, Jacquelyn
Resigned: 01 June 2003
Appointed Date: 06 December 1993

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 06 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 21 March 2017
Appointed Date: 31 October 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 06 December 2012
57 years old

Director
BROOKMYRE, Charlotte Abigail
Resigned: 08 August 2016
Appointed Date: 31 March 2014
43 years old

Director
FRYE, Nicholas Stuart Jack
Resigned: 22 May 2001
77 years old

Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
67 years old

Director
HOEGH, Thomas Christian
Resigned: 06 December 2012
Appointed Date: 15 March 2002
59 years old

Director
JACOBOVITS DE SZEGED, Natascha
Resigned: 29 April 2005
Appointed Date: 15 March 2002
50 years old

Director
JERVIS, Vincent Gregory
Resigned: 30 November 2016
Appointed Date: 18 September 2003
57 years old

Director
JONES, Anthony John
Resigned: 06 December 2012
76 years old

Director
LILLY, Crispin
Resigned: 08 September 2014
Appointed Date: 06 December 2012
54 years old

Director
SCOTT, Robert David Hillyer, Sir
Resigned: 06 December 2012
Appointed Date: 21 September 2006
81 years old

Director
SHAPLESKI, Oliver Richard
Resigned: 06 December 2012
Appointed Date: 17 September 2008
47 years old

Director
THOREN, Marybeth Ironside
Resigned: 20 June 2003
Appointed Date: 31 January 2003
62 years old

Director
VALKIN, Adam Alexander
Resigned: 21 July 2008
Appointed Date: 29 April 2005
51 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 06 December 2012
73 years old

Director
WINGATE, Roger Christopher
Resigned: 15 March 2002
84 years old

Persons With Significant Control

Cineworld Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICTUREHOUSE CINEMAS LIMITED Events

28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
22 Dec 2016
Secretary's details changed for Fiona Smith on 24 October 2016
13 Dec 2016
Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016
12 Dec 2016
Director's details changed for Matthew Neil Eyre on 24 October 2016
...
... and 240 more events
05 Apr 1996
Particulars of mortgage/charge
12 Dec 1995
Director's particulars changed
12 Dec 1995
Return made up to 28/10/95; no change of members
31 Oct 1995
Accounts for a small company made up to 30 December 1994
14 Nov 1994
Particulars of mortgage/charge

PICTUREHOUSE CINEMAS LIMITED Charges

30 July 2012
Standard security
Delivered: 9 August 2012
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: All and whole those subjects forming the former shop at 8…
23 August 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 9 June 2016
Persons entitled: St Edmundsbury Borough Council
Description: Fixed charge l/h property k/a hatter street cinema 4 hatter…
20 August 2010
Standard security
Delivered: 8 September 2010
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: 38 home street edinburgh 5 lochrin terrace edinburgh and 4…
18 August 2010
Debenture
Delivered: 31 August 2010
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2010
Debenture
Delivered: 6 May 2010
Status: Satisfied on 9 June 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north west…
4 June 2003
Own account assignment of life policy
Delivered: 19 June 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts (including bonuses) that are to…
4 April 2003
A standard security whcih was presented for registration in scotland on 16 april 2003 and
Delivered: 30 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: The cameo cinema home street and lochrin place edinburgh.
4 April 2003
A standard security which was presented for registration in scotland on 16 april 2003 and
Delivered: 30 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: 8 lochrin place edinburgh being park cameo cinema home…
4 April 2003
Rent deposit deed
Delivered: 12 April 2003
Status: Satisfied on 9 June 2016
Persons entitled: Imperial Resources Sa
Description: Its interest in the deposit account and all money from time…
4 April 2003
Own account assignment of life policies
Delivered: 10 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: The policies and all amounts (including bonuses). See the…
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Gate cinema 87 notting hill gate london W11 3JZ.
4 April 2003
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 10 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Stocks shares bonds debentures. See the mortgage charge…
4 April 2003
Guarantee & debenture
Delivered: 10 April 2003
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Rent deposit deed
Delivered: 23 December 2002
Status: Satisfied on 9 June 2016
Persons entitled: Allied Commercial Exporters Limited
Description: £39,302.00 to be paid into an interest bearing account. See…
21 May 1999
Guarantee and debenture
Delivered: 4 June 1999
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Legal mortgage
Delivered: 28 October 1998
Status: Satisfied on 9 March 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a landand buildings lying to the north…
26 March 1997
Legal mortgage
Delivered: 11 April 1997
Status: Satisfied on 9 March 2002
Persons entitled: Mayfair Entertainment Group Limited
Description: F/H property k/a phase 2 & 3 coney street york all…
29 March 1996
Mortgage debenture
Delivered: 5 April 1996
Status: Satisfied on 23 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1994
Debenture
Delivered: 14 November 1994
Status: Satisfied on 9 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…