ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulse Cinemas Holdings Ltd

Pulse Cinemas Holdings Ltd is an active company incorporated on 20 January 2011 with the registered office located in Diss, Norfolk. Pulse Cinemas Holdings Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07500308
Private limited company
Age
14 years
Incorporated 20 January 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan1 Mar 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Midwich Limited
Vinces Road
Diss
IP22 4YT
England
Address changed on 14 Sep 2023 (2 years 1 month ago)
Previous address was 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom
Telephone
01279647039
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1973
Director • British • Lives in UK • Born in Aug 1963
Midwich Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pulse Cinemas Limited
Stephen Barry Fenby and Stephen Lamb are mutual people.
Active
H H B Limited
Stephen Barry Fenby is a mutual person.
Active
Interquartz (U K) Limited
Stephen Barry Fenby is a mutual person.
Active
Network Sales & Solutions Limited
Stephen Barry Fenby is a mutual person.
Active
Nimans Limited
Stephen Barry Fenby is a mutual person.
Active
H H B Communications Limited
Stephen Barry Fenby is a mutual person.
Active
DVS Ltd
Stephen Barry Fenby is a mutual person.
Active
Source Distribution Ltd
Stephen Barry Fenby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
1 Mar 2024
For period 1 Jan1 Mar 2024
Traded for 14 months
Cash in Bank
Unreported
Decreased by £82.79K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £755.06K (-100%)
Total Liabilities
£0
Decreased by £351.1K (-100%)
Net Assets
£0
Decreased by £403.95K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
9 Months Ago on 4 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Accounting Period Extended
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
New Charge Registered
2 Years 1 Month Ago on 14 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 14 Sep 2023
Michael Gary Beatty (PSC) Resigned
2 Years 3 Months Ago on 31 Jul 2023
Midwich Limited (PSC) Appointed
2 Years 3 Months Ago on 31 Jul 2023
Michael Gary Beatty Resigned
2 Years 3 Months Ago on 31 Jul 2023
Andrew Kenneth Garnham Appointed
2 Years 3 Months Ago on 31 Jul 2023
Get Credit Report
Discover Pulse Cinemas Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 01/03/24
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 01/03/24
Submitted on 4 Jan 2025
Audit exemption subsidiary accounts made up to 1 March 2024
Submitted on 4 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 01/03/24
Submitted on 5 Dec 2024
Previous accounting period extended from 31 December 2023 to 29 February 2024
Submitted on 22 Aug 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 20 Dec 2023
Registration of charge 075003080003, created on 14 September 2023
Submitted on 15 Sep 2023
Notification of Midwich Limited as a person with significant control on 31 July 2023
Submitted on 14 Sep 2023
Cessation of Michael Gary Beatty as a person with significant control on 31 July 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year