About

Registered Number: 08913234
Date of Incorporation: 26/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 4 Hatter Street, Bury St. Edmunds, Suffolk, IP33 1LZ

 

Abbeygate Cinema Ltd was registered on 26 February 2014 and are based in Suffolk, it has a status of "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Goleby, Lyn Mary, Jones, Anthony John, Thompson, Alexandra Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLEBY, Lyn Mary 01 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anthony John 26 February 2014 10 December 2015 1
THOMPSON, Alexandra Katherine 06 May 2014 03 May 2019 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 16 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 July 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 January 2018
AA01 - Change of accounting reference date 27 September 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
PSC01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 May 2016
CH03 - Change of particulars for secretary 26 April 2016
AR01 - Annual Return 20 March 2016
CH01 - Change of particulars for director 20 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2016
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 27 June 2015
AA01 - Change of accounting reference date 10 June 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 14 August 2014
RESOLUTIONS - N/A 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AP03 - Appointment of secretary 07 May 2014
NEWINC - New incorporation documents 26 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.