About

Registered Number: 03561597
Date of Incorporation: 11/05/1998 (26 years ago)
Company Status: Active
Registered Address: Sital House, 3 - 6 Cattle Market, Loughborough, Leicestershire, LE11 3DL

 

Based in Loughborough, Leicestershire, Reel Cinemas Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Goldsmith, Peter Norman, Hall, Malcolm William, Pollacchi, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Peter Norman 01 October 1998 16 October 2001 1
HALL, Malcolm William 01 October 1998 16 October 2001 1
POLLACCHI, David 11 May 1998 01 October 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
MR01 - N/A 08 June 2020
CS01 - N/A 19 May 2020
MR04 - N/A 13 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 26 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA01 - Change of accounting reference date 04 February 2013
RESOLUTIONS - N/A 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
MEM/ARTS - N/A 22 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 28 April 2006
CERTNM - Change of name certificate 30 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
225 - Change of Accounting Reference Date 17 June 2002
AA - Annual Accounts 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
AUD - Auditor's letter of resignation 05 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 12 March 2001
363a - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
AA - Annual Accounts 07 April 2000
CERTNM - Change of name certificate 21 July 1999
363s - Annual Return 29 June 1999
225 - Change of Accounting Reference Date 15 March 1999
287 - Change in situation or address of Registered Office 17 November 1998
RESOLUTIONS - N/A 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
395 - Particulars of a mortgage or charge 06 October 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

Mortgage debenture 17 February 2011 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Debenture 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.