Rex Cinema Wareham WAREHAM


Founded in 1998, Rex Cinema Wareham, classified under reg no. 03652306 is an active company. Currently registered at Rex Cinema BH20 4JX, Wareham the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since August 12, 2021 Rex Cinema Wareham is no longer carrying the name Purbeck Film Charitable Trust.

At present there are 6 directors in the the company, namely Robin R., Don H. and Sophy B. and others. In addition one secretary - Carol S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eleanor D. who worked with the the company until 4 October 2002.

Rex Cinema Wareham Address / Contact

Office Address Rex Cinema
Office Address2 14 West Street
Town Wareham
Post code BH20 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652306
Date of Incorporation Mon, 19th Oct 1998
Industry Operation of arts facilities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Robin R.

Position: Director

Appointed: 21 July 2020

Don H.

Position: Director

Appointed: 03 December 2019

Sophy B.

Position: Director

Appointed: 18 February 2009

Neill C.

Position: Director

Appointed: 18 May 2005

Carol S.

Position: Secretary

Appointed: 04 October 2002

Carol S.

Position: Director

Appointed: 13 January 1999

David E.

Position: Director

Appointed: 13 January 1999

Peter H.

Position: Director

Appointed: 01 April 2019

Resigned: 15 July 2021

Deborah A.

Position: Director

Appointed: 04 September 2018

Resigned: 06 July 2021

Richard J.

Position: Director

Appointed: 06 September 2011

Resigned: 31 March 2019

Andrea E.

Position: Director

Appointed: 18 February 2009

Resigned: 13 July 2021

James K.

Position: Director

Appointed: 17 January 2009

Resigned: 22 January 2020

Michael J.

Position: Director

Appointed: 08 May 2005

Resigned: 06 September 2011

Michael J.

Position: Director

Appointed: 04 October 2002

Resigned: 27 August 2003

Philip M.

Position: Director

Appointed: 16 August 1999

Resigned: 25 March 2002

Trevor B.

Position: Director

Appointed: 13 January 1999

Resigned: 29 April 2001

Philippa T.

Position: Director

Appointed: 13 January 1999

Resigned: 09 March 2005

John R.

Position: Director

Appointed: 13 January 1999

Resigned: 16 August 1999

Brian W.

Position: Director

Appointed: 13 January 1999

Resigned: 23 March 2000

Ian S.

Position: Director

Appointed: 13 January 1999

Resigned: 06 October 2001

David V.

Position: Director

Appointed: 19 October 1998

Resigned: 13 September 2016

Eleanor D.

Position: Secretary

Appointed: 19 October 1998

Resigned: 04 October 2002

Company previous names

Purbeck Film Charitable Trust August 12, 2021
The Purbeck Film Festival November 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth238 237222 788233 395      
Balance Sheet
Current Assets53 46941 37456 805102 744128 089149 126125 02568 58361 803
Net Assets Liabilities  233 395300 932328 263358 419330 271268 097255 445
Cash Bank In Hand52 17639 721       
Debtors3933 348       
Net Assets Liabilities Including Pension Asset Liability238 237222 788233 395      
Stocks Inventory900900       
Tangible Fixed Assets188 689181 507       
Reserves/Capital
Profit Loss Account Reserve238 237222 788       
Shareholder Funds238 237222 788233 395      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0001 2671 1021 1601 162212227
Average Number Employees During Period    44444
Creditors  3 9172 9881 8832 181 3 2784 834
Fixed Assets188 689181 507181 507202 443203 159212 634206 408203 004198 703
Net Current Assets Liabilities49 54842 28151 88899 756126 206146 945125 02565 30556 969
Total Assets Less Current Liabilities238 237223 788233 395302 199329 365359 579331 433268 309255 672
Accruals Deferred Income 1 000       
Creditors Due Within One Year3 9211 6884 917      
Tangible Fixed Assets Cost Or Valuation218 525218 525       
Tangible Fixed Assets Depreciation29 83637 018       
Tangible Fixed Assets Depreciation Charged In Period 7 182       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search