About

Registered Number: 00644058
Date of Incorporation: 09/12/1959 (64 years and 5 months ago)
Company Status: Active
Registered Address: 3 Topiary Gardens, Bowgreave, Preston, Lancashire, PR3 1YF

 

Roxy Cinema (Dalton) Ltd was founded on 09 December 1959 and are based in Preston, Lancashire, it has a status of "Active". We do not know the number of employees at this business. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Neil Howard 01 June 1994 - 1
MORGAN, Rachael 09 November 2015 - 1
MORGAN, Helena 21 May 1996 12 May 2010 1
MORGAN, Samuel N/A 12 May 1996 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Norma N/A 10 June 2003 1
DIAMOND, Linda 10 June 2003 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 January 2020
MR04 - N/A 07 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 February 2016
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 16 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 16 February 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 15 July 1998
AA - Annual Accounts 27 October 1997
395 - Particulars of a mortgage or charge 22 October 1997
363s - Annual Return 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1997
363s - Annual Return 02 October 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 16 November 1994
288 - N/A 16 September 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 10 August 1992
AUD - Auditor's letter of resignation 14 May 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
287 - Change in situation or address of Registered Office 04 January 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
288 - N/A 23 May 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 17 November 1987
363 - Annual Return 10 June 1986
AA - Annual Accounts 13 May 1986
NEWINC - New incorporation documents 09 December 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 February 2012 Outstanding

N/A

Debenture deed 23 January 2012 Outstanding

N/A

Legal charge 21 February 2006 Fully Satisfied

N/A

Mortgage 30 June 2000 Fully Satisfied

N/A

Mortgage deed 08 February 1999 Outstanding

N/A

Legal charge 08 October 1997 Outstanding

N/A

Further charge 24 May 1988 Outstanding

N/A

Legal charge 26 May 1983 Outstanding

N/A

Legal charge 09 March 1979 Fully Satisfied

N/A

Legal charge 10 October 1977 Outstanding

N/A

Legal charge 31 July 1967 Outstanding

N/A

Mortgage 18 January 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.