Company NameATC Investments Limited
Company StatusActive
Company Number00262622
CategoryPrivate Limited Company
Incorporation Date12 February 1932(92 years, 3 months ago)
Previous NameAssociated Tower Cinemas Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr David John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(73 years after company formation)
Appointment Duration19 years, 3 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMrs Gillian Susan Ure
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(78 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(85 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Ralph Dean
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(59 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address1 Beechwood Close
Horsforth
Leeds
West Yorkshire
LS18 5RR
Director NameMr Iain Macleod Watson Ure
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(59 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Byron Court
Harrogate
HG2 0LL
Director NameMrs Rona Mary Ure
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(59 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Byron Court
Harrogate
HG2 0LL
Secretary NameMr Christopher David Ure
NationalityBritish
StatusResigned
Appointed16 October 1991(59 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
BD10 0NF
Secretary NameMr Gordon Howard
NationalityBritish
StatusResigned
Appointed01 October 1997(65 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road
Headingley
Leeds
LS6 4DD
Secretary NameMr David John Barrass
NationalityBritish
StatusResigned
Appointed01 July 2005(73 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside
Avenue Des Hirondelles
Pool In Wharfedale Leeds
Yorkshire
LS21 1EY

Contact

Websiteatcleeds.co.uk
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99.8k at £1Atc Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,978
Net Worth£482,780
Cash£19,667
Current Liabilities£365,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

31 July 1986Delivered on: 18 August 1986
Persons entitled: Barclays 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: 25A to 37 (odd numbers) commercial street batley west yorkshire title no. Wyk 21138.
Outstanding
31 July 1986Delivered on: 11 August 1986
Persons entitled: Barclays 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: 103A, 105A, 103, 105, 107, queen street and land 1A peel street, morley, west yorkshire, title no:- swyk 158005.
Outstanding
27 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays 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: The grand arcade and tower cinema new briggate leeds west yorkshire.
Outstanding
31 August 1984Delivered on: 8 September 1984
Persons entitled: Barclays 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: F/H 55 petergate york north yorkshire title no nyk 25468.
Outstanding
24 July 2020Delivered on: 30 July 2020
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The properties known as:. A) 7/9 cottage road headingley leeds (title number: WYK578887); and. B) cottage road picture house cottage road. Headingley leeds (title number: WYK569844).
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The old workshop park terrace, headingley, leeds being part of the land registered at land registry under title number WYK625011 as shown edged red on the attached plan and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2).
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings known as 21 ash road, headingley, leeds, LS6 3JJ shown edged red on the attached plan and registered at land registry under title number WYK677830 (whole), WYK260629 (part) and NYK679959 (part) and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2).
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19 derwentwater terrace, headingley, leeds, LS6 3JL shown edged red on the attached plan and registered at the land registry under title number WYK692109 and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2).
Outstanding
7 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 7 and 9 cottage road, headingley, leeds nad registered at hm land registry under title number WYK578887 ("the property").
Outstanding
7 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage road picture house cottage road leeds by way of fixed charge, all plant and machinery, fixtures, fittings & insurances see image for full details.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cottage road cinema west yorkshire leeds t/no WYK569844 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Iain Mcleod Watson Ure and Rona Mary Ure

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking and all property assets and rights of the company present and future.
Outstanding
25 August 1993Delivered on: 31 August 1993
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined) on any account whatsoever under the terms of a facility letter dated 26TH march 1991 and the charge.
Particulars: 111 walmgate and land lying to the south of walmgate, york t/nos: nyk 30898 and nyk 43112. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1993Delivered on: 31 August 1993
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined) on any account whatsoever under the terms of a facility letter dated 26TH march 1991 and the charge.
Particulars: Land and buildings on the south side of beza street and church street and land and buildings on the south side of beza street, leeds t/no: wyk 115137 and wyk 27464. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1992Delivered on: 4 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 to 5 stanningly industrial centre varley street stanningley leeds west yorkshire title no.WYK479274 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1991Delivered on: 24 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/12 the grove, ilkley, leeds, nottingham title no: wyk 419342 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 103A, 105A, 103, 105, 107 queen street and 1 and 1A peel street, morley title no: wyk 158005 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 37/38 park square, leeds and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 10,12,14 and 14A market place, otley, title no: yk 15960 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 25A/37 commercial street, batley title no: wyk 21138 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 21/31 lidget hill, pudsey title no: wyk 444263 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 42 north lane and land to the north west side of north lane, headingley, leeds title no: wyk 417786 and part wyk 459124 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1991Delivered on: 24 April 1991
Persons entitled: N M Rothschild & Son Limited

Classification: Legal charge
Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 10 and 12 headrow, leeds title no: wyk 439862 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1990Delivered on: 18 April 1990
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter and under the terms of the charge.
Particulars: 39-42 kirkgate, ripon & the palladium cinema, ripon together with all income from time to time arising or payable to or on behalf of the mortgagor in relation to the above properties & the proceeds of any sale lease or other disposition in respect thereof and and a floating charge over the undertaking and all property and assets & rights present & future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1989Delivered on: 18 July 1989
Persons entitled: Barclays 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: 10/12 the headrow. Leeds, west yorkshire title no wyk 439862.
Outstanding
9 May 1988Delivered on: 26 May 1988
Persons entitled: Barclays 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: 9-23 (inclusive) eastgate leeds, west yorkshire.
Outstanding
31 July 1986Delivered on: 11 August 1986
Persons entitled: Barclays 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: 1-6 firs parade matlock derbyshire.
Fully Satisfied
31 August 1984Delivered on: 10 September 1984
Persons entitled: Shipton Estates Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: 1-6 firs parade mattock derbyshire.
Fully Satisfied
31 August 1984Delivered on: 8 September 1984
Satisfied on: 21 May 2020
Persons entitled: Barclays 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: F/H 48 gosthorpe selby north yorkshire.
Fully Satisfied
29 January 1982Delivered on: 6 February 1982
Satisfied on: 21 May 2020
Persons entitled: Barclays 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: F/H 10-14A market place otley T.no. Wy 15900.
Fully Satisfied
13 January 1982Delivered on: 3 February 1982
Satisfied on: 21 May 2020
Persons entitled: Barclays 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: Bankfoot shopping centre, manchester road, bradford, west yorks. Wyk 145391.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 January 2023Satisfaction of charge 002626220029 in full (1 page)
25 January 2023Satisfaction of charge 002626220031 in full (1 page)
25 January 2023Satisfaction of charge 002626220027 in full (1 page)
25 January 2023Satisfaction of charge 002626220030 in full (1 page)
23 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
1 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (22 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 7 Cottage Road Headingley Leeds LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
4 September 2020Resolutions
  • RES13 ‐ Terms of and transactions of relevant documents be aprroved/directors authorisation/company business 22/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2020Registration of charge 002626220032, created on 24 July 2020 (35 pages)
29 July 2020Satisfaction of charge 25 in full (2 pages)
29 July 2020Satisfaction of charge 24 in full (1 page)
29 July 2020Satisfaction of charge 002626220028 in full (1 page)
29 July 2020Satisfaction of charge 26 in full (1 page)
28 July 2020Registration of charge 002626220031, created on 24 July 2020 (17 pages)
28 July 2020Registration of charge 002626220030, created on 24 July 2020 (17 pages)
28 July 2020Registration of charge 002626220029, created on 24 July 2020 (17 pages)
22 May 2020Satisfaction of charge 13 in full (1 page)
22 May 2020Satisfaction of charge 14 in full (2 pages)
22 May 2020Satisfaction of charge 18 in full (1 page)
22 May 2020Satisfaction of charge 23 in full (2 pages)
22 May 2020Satisfaction of charge 15 in full (1 page)
22 May 2020Satisfaction of charge 22 in full (2 pages)
22 May 2020Satisfaction of charge 19 in full (1 page)
22 May 2020Satisfaction of charge 12 in full (2 pages)
22 May 2020Satisfaction of charge 17 in full (1 page)
22 May 2020Satisfaction of charge 16 in full (1 page)
21 May 2020Satisfaction of charge 4 in full (1 page)
21 May 2020Satisfaction of charge 20 in full (1 page)
21 May 2020Satisfaction of charge 1 in full (1 page)
21 May 2020Satisfaction of charge 6 in full (1 page)
21 May 2020Satisfaction of charge 9 in full (1 page)
21 May 2020Satisfaction of charge 3 in full (1 page)
21 May 2020Satisfaction of charge 21 in full (1 page)
21 May 2020Satisfaction of charge 11 in full (1 page)
21 May 2020Satisfaction of charge 2 in full (1 page)
21 May 2020Satisfaction of charge 7 in full (1 page)
21 May 2020Satisfaction of charge 10 in full (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99,840
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99,840
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 99,840
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 99,840
(4 pages)
7 October 2014Registration of charge 002626220027, created on 7 October 2014 (18 pages)
7 October 2014Registration of charge 002626220027, created on 7 October 2014 (18 pages)
7 October 2014Registration of charge 002626220028, created on 7 October 2014 (16 pages)
7 October 2014Registration of charge 002626220028, created on 7 October 2014 (16 pages)
7 October 2014Registration of charge 002626220027, created on 7 October 2014 (18 pages)
7 October 2014Registration of charge 002626220028, created on 7 October 2014 (16 pages)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99,840
(4 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99,840
(4 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
29 October 2010Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page)
29 October 2010Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page)
29 October 2010Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page)
29 October 2010Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages)
29 October 2010Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (17 pages)
17 August 2010Full accounts made up to 31 March 2010 (17 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 November 2009Director's details changed for David John Barrass on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David John Barrass on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
21 July 2008Full accounts made up to 29 March 2008 (15 pages)
21 July 2008Full accounts made up to 29 March 2008 (15 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (8 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (8 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (8 pages)
13 April 2006Accounting reference date extended from 31/12/05 to 01/04/06 (1 page)
13 April 2006Accounting reference date extended from 31/12/05 to 01/04/06 (1 page)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
2 September 2005Accounts for a small company made up to 2 January 2005 (8 pages)
2 September 2005Accounts for a small company made up to 2 January 2005 (8 pages)
2 September 2005Accounts for a small company made up to 2 January 2005 (8 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005New secretary appointed (1 page)
11 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
9 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 November 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
26 November 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 November 2001Return made up to 16/10/01; full list of members (7 pages)
15 November 2001Return made up to 16/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (8 pages)
1 November 2001Full accounts made up to 31 March 2001 (8 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
7 July 2000Accounts for a dormant company made up to 1 April 2000 (8 pages)
7 July 2000Accounts for a dormant company made up to 1 April 2000 (8 pages)
7 July 2000Accounts for a dormant company made up to 1 April 2000 (8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 1999Full accounts made up to 27 March 1999 (10 pages)
15 July 1999Full accounts made up to 27 March 1999 (10 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
9 July 1998Full accounts made up to 28 March 1998 (11 pages)
9 July 1998Full accounts made up to 28 March 1998 (11 pages)
3 December 1997Accounts for a dormant company made up to 29 March 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 29 March 1997 (2 pages)
20 October 1997Return made up to 16/10/97; full list of members (6 pages)
20 October 1997Return made up to 16/10/97; full list of members (6 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
5 December 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
5 December 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
13 November 1995Return made up to 16/10/95; full list of members (6 pages)
13 November 1995Return made up to 16/10/95; full list of members (6 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
31 March 1995Company name changed associated tower cinemas LIMITED\certificate issued on 01/04/95 (6 pages)
31 March 1995Company name changed associated tower cinemas LIMITED\certificate issued on 01/04/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
25 April 1990Memorandum and Articles of Association (7 pages)
25 April 1990Memorandum and Articles of Association (7 pages)
23 April 1990Declaration of assistance for shares acquisition (29 pages)
23 April 1990Declaration of assistance for shares acquisition (29 pages)
23 April 1990Declaration of assistance for shares acquisition (28 pages)
23 April 1990Declaration of assistance for shares acquisition (28 pages)