ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Screen (York) Limited

City Screen (York) Limited is an active company incorporated on 20 January 1997 with the registered office located in Brentford, Greater London. City Screen (York) Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03304498
Private limited company
Age
28 years
Incorporated 20 January 1997
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 2 June 2025 (4 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 December 2024
Due by 29 December 2025 (2 months remaining)
Address
8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
England
Address changed on 24 Jun 2025 (4 months ago)
Previous address was 8th Floor Vantage London Great West Road Brentford TW8 9AG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1954
Director • Accountant • Romanian • Lives in UK • Born in Apr 1985
Secretary
Picturehouse Cinemas Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Picturehouse Cinemas Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
City Screen (Brighton) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
City Screen (S.O.A.) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
City Screen (Stratford) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
Newman Online Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
City Screen (Liverpool) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
CS (Brixton) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
CS (Exeter) Limited
Mr Roei Kaufman and Clare Louise Binns are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.66K
Increased by £3.05K (+54%)
Turnover
£1.67M
Increased by £275.27K (+20%)
Employees
33
Same as previous period
Total Assets
£244.18K
Decreased by £621.83K (-72%)
Total Liabilities
-£1.03M
Decreased by £527.66K (-34%)
Net Assets
-£783.92K
Decreased by £94.17K (+14%)
Debt Ratio (%)
421%
Increased by 241.4% (+134%)
Latest Activity
Confirmation Submitted
3 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Subsidiary Accounts Submitted
7 Months Ago on 12 Mar 2025
Charge Satisfied
10 Months Ago on 4 Dec 2024
Charge Satisfied
10 Months Ago on 3 Dec 2024
New Charge Registered
10 Months Ago on 2 Dec 2024
Mr John Martin Henrich Appointed
1 Year 3 Months Ago on 28 Jun 2024
Scott Brooker Resigned
1 Year 3 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Full Accounts Submitted
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover City Screen (York) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 26 Jun 2025
Registered office address changed from 8th Floor Vantage London Great West Road Brentford TW8 9AG England to 8th Floor Vantage London Great West Road Brentford TW8 9AG on 24 June 2025
Submitted on 24 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 12 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Feb 2025
Registration of charge 033044980013, created on 2 December 2024
Submitted on 11 Dec 2024
Satisfaction of charge 033044980011 in full
Submitted on 4 Dec 2024
Satisfaction of charge 033044980012 in full
Submitted on 3 Dec 2024
Termination of appointment of Scott Brooker as a secretary on 28 June 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year