St. Osyth
CO16 8EP
Secretary Name | Kathryn Firkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 31c Point Clear Road St. Osyth Clacton-On-Sea CO16 8EP |
Director Name | Mrs Kathryn Anna Firkins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 31c Point Clear Road St. Osyth Clacton-On-Sea CO16 8EP |
Director Name | John James Threadwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 day after company formation) |
Appointment Duration | 21 years, 2 months (resigned 06 February 2024) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookvale St. Osyth Clacton On Sea Essex CO16 8RY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.showcasecinemas.co.uk |
---|
Registered Address | Ferry Boat Inn The Orchards Point Clear Essex CO16 8NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | Point Clear |
40 at £1 | John Threadwell 40.00% Ordinary |
---|---|
30 at £1 | Bradley Firkins 30.00% Ordinary |
30 at £1 | Kathryn Firkins 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,672 |
Cash | £9,783 |
Current Liabilities | £90,245 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
18 April 2008 | Delivered on: 30 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower amusement arcade, pointclear bay, clacton-on-sea, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 March 2004 | Delivered on: 10 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 October 2017 | Appointment of Mrs Kathryn Anna Firkins as a director on 13 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Kathryn Firkins on 10 October 2017 (1 page) |
17 October 2017 | Director's details changed for Bradley Lewis Firkins on 10 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Bradley Lewis Firkins on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Kathryn Anna Firkins as a director on 13 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Kathryn Firkins on 10 October 2017 (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Director's details changed for John James Threadwell on 19 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Bradley Lewis Firkins on 19 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John James Threadwell on 19 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Bradley Lewis Firkins on 19 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
19 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Return made up to 19/11/07; no change of members
|
8 August 2008 | Return made up to 19/11/07; no change of members
|
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
19 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 19/11/05; full list of members
|
6 January 2006 | Return made up to 19/11/05; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 19/11/04; full list of members
|
13 January 2005 | Return made up to 19/11/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 19/11/03; full list of members
|
23 December 2003 | Return made up to 19/11/03; full list of members
|
26 February 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 February 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
19 November 2002 | Incorporation (16 pages) |
19 November 2002 | Incorporation (16 pages) |