Founded in 2017, Cinemor 77, classified under reg no. SC558986 is an active company. Currently registered at 2/2 35 Herriet Street G41 2JY, Glasgow the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.
The company has 4 directors, namely Dougal P., Jack L. and Maria V. and others. Of them, Neill P. has been with the company the longest, being appointed on 28 February 2017 and Dougal P. has been with the company for the least time - from 4 November 2019. As of 29 March 2024, there were 3 ex directors - Kirstin C., Gary T. and others listed below. There were no ex secretaries.
Office Address | 2/2 35 Herriet Street |
Town | Glasgow |
Post code | G41 2JY |
Country of origin | United Kingdom |
Registration Number | SC558986 |
Date of Incorporation | Tue, 28th Feb 2017 |
Industry | Other amusement and recreation activities n.e.c. |
Industry | Cultural education |
End of financial Year | 28th February |
Company age | 7 years old |
Account next due date | Thu, 30th Nov 2023 (120 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The list of PSCs who own or control the company is made up of 7 names. As BizStats discovered, there is Dougal P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Maria V. This PSC has significiant influence or control over the company,. The third one is Jack L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Dougal P.
Notified on | 4 November 2019 |
Nature of control: |
significiant influence or control |
Maria V.
Notified on | 24 November 2018 |
Nature of control: |
significiant influence or control |
Jack L.
Notified on | 24 November 2018 |
Nature of control: |
significiant influence or control |
Neill P.
Notified on | 28 February 2017 |
Nature of control: |
significiant influence or control |
Gary T.
Notified on | 28 February 2017 |
Ceased on | 20 March 2023 |
Nature of control: |
significiant influence or control |
Kirstin C.
Notified on | 20 May 2020 |
Ceased on | 20 March 2023 |
Nature of control: |
significiant influence or control |
Jane C.
Notified on | 28 February 2017 |
Ceased on | 24 November 2018 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 |
Balance Sheet | |||||
Current Assets | 8 476 | 1 743 | 1 519 | 2 266 | 2 829 |
Net Assets Liabilities | 202 | 3 781 | 1 215 | 13 534 | 12 230 |
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 2 349 | 2 015 | 1 658 | 1 481 | 1 351 |
Creditors | 7 958 | 4 894 | 21 | 197 | 169 |
Fixed Assets | 1 629 | 1 385 | 1 375 | 12 946 | 10 921 |
Net Current Assets Liabilities | 518 | 3 151 | 1 498 | 2 069 | 2 660 |
Total Assets Less Current Liabilities | 2 147 | 1 766 | 2 873 | 15 015 | 13 581 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting period ending changed to Tuesday 28th February 2023 (was Thursday 31st August 2023). filed on: 6th, November 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy