Ritz Cinema (thirsk) Limited NORTH YORKSHIRE


Ritz Cinema (thirsk) started in year 2006 as Private Limited Company with registration number 05948898. The Ritz Cinema (thirsk) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in North Yorkshire at 16 Westgate. Postal code: YO7 1QS.

The company has 10 directors, namely Michael I., Gareth R. and Freda R. and others. Of them, John P., Johann U., Graham D., Andrea P., Christopher P. have been with the company the longest, being appointed on 27 September 2006 and Michael I. has been with the company for the least time - from 1 March 2022. 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.

Ritz Cinema (thirsk) Limited Address / Contact

Office Address 16 Westgate
Office Address2 Thirsk
Town North Yorkshire
Post code YO7 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05948898
Date of Incorporation Wed, 27th Sep 2006
Industry Motion picture projection activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Michael I.

Position: Director

Appointed: 01 March 2022

Gareth R.

Position: Director

Appointed: 15 May 2014

Freda R.

Position: Director

Appointed: 19 October 2006

Janet M.

Position: Director

Appointed: 19 October 2006

Marc D.

Position: Director

Appointed: 19 October 2006

John P.

Position: Director

Appointed: 27 September 2006

Johann U.

Position: Director

Appointed: 27 September 2006

Graham D.

Position: Director

Appointed: 27 September 2006

Andrea P.

Position: Director

Appointed: 27 September 2006

Christopher P.

Position: Director

Appointed: 27 September 2006

Elizabeth M.

Position: Director

Appointed: 14 June 2018

Resigned: 07 February 2019

John D.

Position: Director

Appointed: 10 May 2018

Resigned: 15 February 2020

John P.

Position: Director

Appointed: 15 September 2016

Resigned: 12 April 2018

John P.

Position: Secretary

Appointed: 15 September 2016

Resigned: 12 April 2018

Cornelius O.

Position: Director

Appointed: 15 September 2016

Resigned: 13 February 2020

Howard W.

Position: Director

Appointed: 21 February 2008

Resigned: 27 September 2022

Scott H.

Position: Director

Appointed: 19 October 2006

Resigned: 20 September 2007

Howard T.

Position: Nominee Secretary

Appointed: 27 September 2006

Resigned: 27 September 2006

Lynn I.

Position: Secretary

Appointed: 27 September 2006

Resigned: 19 May 2016

Janet W.

Position: Director

Appointed: 27 September 2006

Resigned: 14 April 2016

Mac L.

Position: Director

Appointed: 27 September 2006

Resigned: 15 May 2014

William T.

Position: Nominee Director

Appointed: 27 September 2006

Resigned: 27 September 2006

Jean G.

Position: Director

Appointed: 27 September 2006

Resigned: 12 April 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 79769 25876 67078 332
Current Assets114 30469 73477 01479 282
Debtors507476 527
Net Assets Liabilities128 77896 41897 473100 941
Other Debtors 476 95
Property Plant Equipment22 16533 64428 59730 045
Total Inventories  344423
Other
Accumulated Depreciation Impairment Property Plant Equipment67 87661 74866 79572 097
Average Number Employees During Period 101010
Corporation Tax Payable2 200   
Creditors3 4805682 7042 677
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 344  
Disposals Property Plant Equipment 13 923  
Fixed Assets22 16533 64428 59730 045
Increase From Depreciation Charge For Year Property Plant Equipment 6 2165 0475 302
Net Current Assets Liabilities110 82469 16674 31076 605
Other Creditors8475681 1331 269
Other Taxation Social Security Payable433 533 
Property Plant Equipment Gross Cost90 04195 39295 392102 142
Provisions For Liabilities Balance Sheet Subtotal4 2116 3925 4345 709
Total Additions Including From Business Combinations Property Plant Equipment 19 274 6 750
Total Assets Less Current Liabilities132 989102 810102 907106 650
Trade Creditors Trade Payables  1 0381 408
Trade Debtors Trade Receivables507  432

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tuesday 10th October 2023 director's details were changed
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements