Warwick Cinema (birmingham) Limited WEST MIDLANDS


Warwick Cinema (birmingham) started in year 1955 as Private Limited Company with registration number 00550410. The Warwick Cinema (birmingham) company has been functioning successfully for 69 years now and its status is active. The firm's office is based in West Midlands at 8 Gate Lane. Postal code: B73 5TT.

The firm has 2 directors, namely Stephen C., Thomas C.. Of them, Stephen C., Thomas C. have been with the company the longest, being appointed on 14 January 1991. As of 27 April 2024, there was 1 ex director - Betty C.. There were no ex secretaries.

Warwick Cinema (birmingham) Limited Address / Contact

Office Address 8 Gate Lane
Office Address2 Sutton Coldfield
Town West Midlands
Post code B73 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550410
Date of Incorporation Wed, 8th Jun 1955
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th June
Company age 69 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Stephen C.

Position: Secretary

Resigned:

Stephen C.

Position: Director

Appointed: 14 January 1991

Thomas C.

Position: Director

Appointed: 14 January 1991

Betty C.

Position: Director

Appointed: 14 January 1991

Resigned: 05 November 2006

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth693 239677 157666 211       
Balance Sheet
Cash Bank On Hand  13 21411 18423 68617 97214 45719 26521 62113 896
Current Assets396 127385 242387 837361 713365 794377 625376 910338 118361 073367 107
Debtors381 128367 711373 123349 029342 108359 653362 453318 853339 452353 211
Net Assets Liabilities  665 811632 308610 693621 552601 670   
Other Debtors  373 121348 908330 805353 448332 337318 853336 452333 531
Property Plant Equipment  322 708308 784286 717278 561269 604261 528254 229247 461
Total Inventories  1 5001 500      
Cash Bank In Hand13 49916 03113 214       
Stocks Inventory1 5001 5001 500       
Tangible Fixed Assets353 592336 605322 708       
Reserves/Capital
Called Up Share Capital131313       
Profit Loss Account Reserve693 226677 144666 198       
Shareholder Funds693 239677 157666 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment  373 926387 714241 748218 231227 188233 004240 303247 071
Average Number Employees During Period     33333
Creditors  40 64931 19634 82531 26144 84427 76032 12427 441
Increase From Depreciation Charge For Year Property Plant Equipment   14 59510 85210 2048 9577 9977 2996 768
Net Current Assets Liabilities347 947347 252347 588330 517330 969346 364332 066310 358328 949339 666
Number Shares Issued Fully Paid   260260     
Other Creditors  13 0467 22613 20415 31228 15517 92315 08214 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   806156 81833 721 2 181  
Other Disposals Property Plant Equipment   820168 03333 897 2 260  
Other Taxation Social Security Payable  7 9488 2817 0413 5504 8228374 9723 255
Par Value Share 5555     
Property Plant Equipment Gross Cost  696 636696 498528 465496 792496 792494 532494 532 
Provisions For Liabilities Balance Sheet Subtotal  4 0856 9936 9933 373    
Total Additions Including From Business Combinations Property Plant Equipment   683 2 224    
Total Assets Less Current Liabilities701 539683 857670 296639 301617 686624 925601 670571 886583 178587 127
Trade Creditors Trade Payables  19 65515 68914 58012 39911 8679 00012 0709 764
Trade Debtors Trade Receivables  212111 3036 20530 11613 00019 680
Creditors Due Within One Year48 18037 99040 249       
Number Shares Allotted 260260       
Provisions For Liabilities Charges8 3006 7004 085       
Share Capital Allotted Called Up Paid131313       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements