Curzon Community Cinema Ltd. AVON


Founded in 1996, Curzon Community Cinema, classified under reg no. 03255412 is an active company. Currently registered at 46 Old Church Road BS21 6NN, Avon the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Daniel C., Katie L. and Tara J. and others. In addition one secretary - Andrew C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Curzon Community Cinema Ltd. Address / Contact

Office Address 46 Old Church Road
Office Address2 Clevedon
Town Avon
Post code BS21 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255412
Date of Incorporation Thu, 26th Sep 1996
Industry Support activities to performing arts
Industry Motion picture projection activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 05 April 2023

Daniel C.

Position: Director

Appointed: 30 September 2021

Katie L.

Position: Director

Appointed: 09 September 2021

Tara J.

Position: Director

Appointed: 09 March 2021

Cara M.

Position: Director

Appointed: 17 July 2018

David T.

Position: Director

Appointed: 08 September 2016

David S.

Position: Director

Appointed: 11 July 2015

Sarah K.

Position: Director

Appointed: 22 July 2017

Resigned: 22 June 2022

Richard Y.

Position: Director

Appointed: 22 July 2017

Resigned: 16 August 2023

Gillian A.

Position: Director

Appointed: 16 July 2016

Resigned: 22 July 2017

Tara J.

Position: Director

Appointed: 16 July 2016

Resigned: 11 May 2021

Niall J.

Position: Director

Appointed: 11 July 2015

Resigned: 16 August 2023

Howard C.

Position: Director

Appointed: 11 July 2015

Resigned: 22 June 2022

Mark G.

Position: Director

Appointed: 11 July 2015

Resigned: 09 September 2021

John B.

Position: Secretary

Appointed: 29 June 2014

Resigned: 05 April 2023

David T.

Position: Director

Appointed: 29 October 2011

Resigned: 22 July 2017

Ruth G.

Position: Director

Appointed: 27 May 2010

Resigned: 22 July 2017

Peter M.

Position: Director

Appointed: 22 July 2009

Resigned: 10 June 2011

Ann M.

Position: Director

Appointed: 29 October 2008

Resigned: 11 July 2015

Brian C.

Position: Director

Appointed: 29 October 2008

Resigned: 29 June 2014

Lindley Johnstone Solicitors

Position: Corporate Secretary

Appointed: 13 March 2008

Resigned: 29 June 2014

Andrew D.

Position: Director

Appointed: 28 November 2007

Resigned: 26 September 2011

Geoffrey H.

Position: Director

Appointed: 28 November 2007

Resigned: 02 September 2008

John R.

Position: Director

Appointed: 01 January 2007

Resigned: 11 July 2015

John C.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2011

Ann M.

Position: Director

Appointed: 01 January 2007

Resigned: 01 October 2008

Phillippa G.

Position: Director

Appointed: 01 January 2007

Resigned: 11 July 2015

Christopher B.

Position: Director

Appointed: 02 August 2004

Resigned: 21 June 2011

Hilary N.

Position: Director

Appointed: 10 July 2004

Resigned: 22 June 2022

David M.

Position: Director

Appointed: 27 April 2002

Resigned: 03 March 2008

Sally W.

Position: Director

Appointed: 25 November 1996

Resigned: 20 October 2007

Iain M.

Position: Director

Appointed: 25 November 1996

Resigned: 05 July 2003

Miriam T.

Position: Director

Appointed: 26 September 1996

Resigned: 10 June 2000

Veronique O.

Position: Director

Appointed: 26 September 1996

Resigned: 28 August 2002

Jon W.

Position: Secretary

Appointed: 26 September 1996

Resigned: 13 March 2008

Robert D.

Position: Director

Appointed: 26 September 1996

Resigned: 20 October 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is David S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hilary N. This PSC has significiant influence or control over the company,.

David S.

Notified on 17 November 2022
Nature of control: significiant influence or control

Hilary N.

Notified on 1 September 2016
Ceased on 22 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand113 73480 00875 67824 44157 92722 420
Current Assets119 30887 41686 02835 64865 02340 195
Debtors4392 2302 6794 7371 51212 082
Net Assets Liabilities18 49641 05325 54315 90750 779-8 544
Property Plant Equipment12 59814 51812 44611 76311 83311 027
Total Inventories5 1355 1787 6716 4705 5845 693
Other Debtors  3491 4876816 711
Other
Accrued Liabilities Deferred Income24 23924 77723 9742 1353 7089 539
Accumulated Amortisation Impairment Intangible Assets1 5232 9774 0674 8847 1538 854
Accumulated Depreciation Impairment Property Plant Equipment29 76534 60438 75142 67246 61650 291
Amounts Owed To Group Undertakings51 45513 34613 34622 5466 42111 183
Average Number Employees During Period151717141414
Creditors112 37562 81573 65831 58929 58961 992
Fixed Assets14 27518 87915 71714 21718 63816 131
Increase From Amortisation Charge For Year Intangible Assets 1 4541 0908172 2691 701
Increase From Depreciation Charge For Year Property Plant Equipment 4 8394 1473 9213 9443 675
Intangible Assets1 6774 3613 2712 4546 8055 104
Intangible Assets Gross Cost3 2007 3387 3387 33813 958 
Net Current Assets Liabilities6 93324 60112 3704 05935 434-21 797
Other Taxation Social Security Payable2 8292 2303 1012 1772 9222 576
Prepayments Accrued Income2557512 235113228848
Property Plant Equipment Gross Cost42 36349 12251 19754 43558 44961 318
Provisions For Liabilities Balance Sheet Subtotal2 7122 4272 5442 3693 2932 878
Total Additions Including From Business Combinations Intangible Assets 4 138  6 620 
Total Additions Including From Business Combinations Property Plant Equipment 6 7592 0753 2384 0142 869
Total Assets Less Current Liabilities21 20843 48028 08718 27654 072-5 666
Trade Creditors Trade Payables13 9507 44617 1634 06912 98226 176
Trade Debtors Trade Receivables1841 47995 6034 523
Corporation Tax Recoverable   264  
Other Creditors   58111
Payments Received On Account   81156156
Recoverable Value-added Tax   2 873  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements