Headingley
Leeds
LS6 3HU
Director Name | Mr David John Barrass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 01 May 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Iain Macleod Watson Ure |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 7 Byron Court Harrogate HG2 0LL |
Secretary Name | Mr Christopher David Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire BD10 0NF |
Secretary Name | Mr Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Cottage Road Headingley Leeds Yorkshire LS6 4DD |
Website | atcleeds.co.uk |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Associated Tower Cinemas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
11 April 1990 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Gordon Howard on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Mr Gordon Howard on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David John Barrass on 16 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David John Barrass on 16 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Company name changed magro LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed magro LIMITED\certificate issued on 27/12/07 (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members
|
9 November 2004 | Return made up to 16/10/04; full list of members
|
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
16 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members
|
22 October 1999 | Return made up to 16/10/99; full list of members
|
2 February 1999 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
20 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
13 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Certificate of incorporation (1 page) |