Company NameAssociated Tower Cinemas Limited
DirectorsChristopher David Ure and David John Barrass
Company StatusActive
Company Number01683747
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 4 months ago)
Previous NameMagro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(8 years, 10 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
Appointed31 August 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Iain Macleod Watson Ure
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(8 years, 10 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(8 years, 10 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(14 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road
Headingley
Leeds
Yorkshire
LS6 4DD

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

100 at £1Associated Tower Cinemas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

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 this charge.
Particulars: 1) 5/15 otley road headingley, leeds 2) 10 park place, leeds 3) 70/78 queen st., Morley, leeds 4) 15 merrion street, leeds 5) 1,3,5,7 and 7A lowtown, pudsey. 6) 12/20 fountain st., And 18/22 powell st., Halifax together with all income arising or payable to or on behalf of the mortgagor in relation to the above properties and the proceeds of sale lease or other disposition in respect thereof floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1989Delivered on: 26 May 1989
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.
Particulars: 1. 5-15 otley road, headingley leeds t/nos. Wyk 315867 and ywe 61119 2. 10 park placce, leeds T.no. Wyk 763 3. 70/78 queen street morley leeds t/no. Wyk 171745 4. 15 merrion street leeds - T.no. Wyk 402549 5. 1,3,5,7 and 7A lowtown pudsey leeds t/no. Wyk 384168 6. 12/20 fountain street and 18/22 powell street halifax t/no. Wyk 438474 including all and singular the fixed machinery buildings erection and other fixtures and fittings.
Outstanding
19 April 1984Delivered on: 27 April 1984
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: F/H property k/a 48 gowthorpe selby, north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1984Delivered on: 17 April 1984
Persons entitled: Associated Tower Cinemas Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 petergate, york. Tn: nyk 25468 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1984Delivered on: 17 April 1984
Satisfied on: 23 March 1995
Persons entitled: Shipton Estates Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 petergate, york. Tn: nyk 25468 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1983Delivered on: 18 May 1983
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: F/H 55 petergate york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (2 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 Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 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 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)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 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)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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 100
(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 100
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Gordon Howard on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Mr Gordon Howard on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 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 David John Barrass on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mr 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)
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 Mr Christopher David Ure on 16 October 2009 (2 pages)
12 November 2008Return made up to 16/10/08; full list of members (3 pages)
12 November 2008Return made up to 16/10/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Company name changed magro LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed magro LIMITED\certificate issued on 27/12/07 (2 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)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 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 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (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)
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)
16 November 2001Return made up to 16/10/01; full list of members (6 pages)
16 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 November 2000Return made up to 16/10/00; full list of members (6 pages)
8 November 2000Return made up to 16/10/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
14 December 1999Accounts for a dormant company made up to 27 March 1999 (2 pages)
14 December 1999Accounts for a dormant company made up to 27 March 1999 (2 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a dormant company made up to 28 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 28 March 1998 (2 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)
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)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
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 (7 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 (7 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (7 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Certificate of incorporation (1 page)