About

Registered Number: 04035849
Date of Incorporation: 18/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Lynton Cinema, Lee Road, Lynton, Devon, EX35 6BS

 

The Lynton Cinema Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Pryor, William Leonard Albert, Parsons, Linda Winifred, Potter, Evelyn Doris, Potter, Gordon William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, William Leonard Albert 29 March 2004 - 1
PARSONS, Linda Winifred 29 March 2004 22 May 2012 1
POTTER, Evelyn Doris 18 March 2004 15 July 2016 1
POTTER, Gordon William 04 June 2001 26 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 19 July 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
MEM/ARTS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.