Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cinema Technology Community C.I.C
Cinema Technology Community C.I.C is an active company incorporated on 23 November 2017 with the registered office located in . Cinema Technology Community C.I.C was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11078410
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
23 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 November 2025
(2 months ago)
Next confirmation dated
19 November 2026
Due by
3 December 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(10 months remaining)
Learn more about Cinema Technology Community C.I.C
Contact
Update Details
Address
124 City Road
London
England
Address changed on
8 Jun 2022
(3 years ago)
Previous address was
Kemp House 152 - 160 City Road London EC1V 2NX England
Companies in
Telephone
08452235466
Email
Unreported
Website
Uk.iccc.net
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Lawrence Graham Neal Lodge
Secretary • Director • British • Lives in UK • Born in Aug 1963
Toni Leanne Purvis
Director • British • Lives in England • Born in Aug 1988
Peter James Knight
Director • Lives in England • Born in Nov 1978
Markus Overath
Director • German • Lives in Germany • Born in Jan 1968
Mark Kendall
Director • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sound Associates Limited
Lawrence Graham Neal Lodge is a mutual person.
Active
Omnex Profilm Limited
Simon Raymond Hamill Tandy is a mutual person.
Active
Keeble Holdings Limited
Lawrence Graham Neal Lodge is a mutual person.
Active
Peter J Knight Ltd
Peter James Knight is a mutual person.
Active
Cineanywhere Ltd
Lawrence Graham Neal Lodge is a mutual person.
Active
Atack Whyte Knight Enterprises (Awke) LLP
Peter James Knight is a mutual person.
Active
Event Cinema Association
Simon Raymond Hamill Tandy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.72K
Decreased by £9.16K (-77%)
Turnover
£52.75K
Increased by £18.32K (+53%)
Employees
Unreported
Same as previous period
Total Assets
£19.29K
Increased by £5.52K (+40%)
Total Liabilities
-£4.55K
Increased by £4.55K (%)
Net Assets
£14.74K
Increased by £965 (+7%)
Debt Ratio (%)
24%
Increased by 23.6% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 2 Dec 2025
Ms Toni Leanne Purvis Details Changed
1 Year Ago on 14 Jan 2025
Sarah Ann Lewthwaite Resigned
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Nov 2024
Mr Markus Overath Appointed
1 Year 10 Months Ago on 20 Mar 2024
Bernard Paul Willmott Resigned
1 Year 10 Months Ago on 20 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 8 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Cinema Technology Community C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 19 November 2025 with no updates
Submitted on 2 Dec 2025
Director's details changed for Ms Toni Leanne Purvis on 14 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Sarah Ann Lewthwaite as a director on 14 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
Submitted on 29 Nov 2024
Appointment of Mr Markus Overath as a director on 20 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Bernard Paul Willmott as a director on 20 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs