ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pearl & Dean Cinemas Limited

Pearl & Dean Cinemas Limited is an active company incorporated on 31 October 1958 with the registered office located in London, Greater London. Pearl & Dean Cinemas Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00614063
Private limited company
Age
67 years
Incorporated 31 October 1958
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
209 Blackfriars Road
London
SE1 8NL
England
Address changed on 8 Oct 2024 (1 year ago)
Previous address was 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ
Telephone
02071992400
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in May 1959
Director • None • British • Lives in England • Born in Feb 1973
Director • None • British • Lives in UK • Born in Sep 1961
Director • Cfo • British • Lives in England • Born in Apr 1971
Director • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Altive Media Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Walthamstow Cinema 2 Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Haymarket Cinema 2 Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Birmingham Two Cinema 2 Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Sutton Coldfield Two Cinema 2 Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Martello Holdings (Isle Of Man) Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Basildon Centre 2 Limited
Justin Charles Ribbons and Paresh Kantilal Thakrar are mutual people.
Active
Advertising Association(The)
Kathryn Margaret Jacob is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.69M
Increased by £1M (+145%)
Turnover
£19.84M
Increased by £488K (+3%)
Employees
54
Same as previous period
Total Assets
£6.51M
Decreased by £1M (-13%)
Total Liabilities
-£10.17M
Decreased by £145K (-1%)
Net Assets
-£3.66M
Decreased by £855K (+30%)
Debt Ratio (%)
156%
Increased by 18.87% (+14%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Amended Full Accounts Submitted
9 Months Ago on 8 Jan 2025
Amended Full Accounts Submitted
9 Months Ago on 4 Jan 2025
Charge Satisfied
12 Months Ago on 23 Oct 2024
Charge Satisfied
12 Months Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 22 Oct 2024
New Charge Registered
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Pearl & Dean Cinemas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 17 Jan 2025
Amended full accounts made up to 31 December 2023
Submitted on 8 Jan 2025
Amended full accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Registration of charge 006140630016, created on 22 October 2024
Submitted on 31 Oct 2024
Satisfaction of charge 006140630013 in full
Submitted on 23 Oct 2024
Registration of charge 006140630015, created on 22 October 2024
Submitted on 23 Oct 2024
Satisfaction of charge 006140630014 in full
Submitted on 23 Oct 2024
Registered office address changed from 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ to 209 Blackfriars Road London SE1 8NL on 8 October 2024
Submitted on 8 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year