Company NameCinema Snacks Ltd
DirectorsFrank John Stephen and Donna Stephen
Company StatusActive
Company NumberSC386565
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank John Stephen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Queensway Industrial Estate Flemington Roa
Glenrothes
KY7 5QF
Scotland
Director NameMrs Donna Stephen
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Queensway Industrial Estate Flemington Roa
Glenrothes
KY7 5QF
Scotland

Contact

Websitecinemasnacks.co.uk
Email address[email protected]
Telephone01738 657138
Telephone regionPerth

Location

Registered AddressUnit 13 Queensway Industrial Estate
Flemington Road
Glenrothes
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

100 at £0.01Frank Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,613
Cash£30
Current Liabilities£16,314

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

30 November 2020Change of details for Mr Frank John Stephen as a person with significant control on 25 October 2020 (2 pages)
30 November 2020Director's details changed for Mrs Donna Stephen on 26 October 2020 (2 pages)
30 November 2020Director's details changed for Mr Frank John Stephen on 25 October 2020 (2 pages)
16 November 2020Registered office address changed from 1 Gillespie Crescent Perth PH1 2QU Scotland to 5 Lochleven Terrace Lochore Lochgelly KY5 8EN on 16 November 2020 (1 page)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 April 2020Director's details changed for Miss Donna Garland on 23 April 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 June 2019Registered office address changed from 20 Iona Court Perth PH1 3AU to 1 Gillespie Crescent Perth PH1 2QU on 4 June 2019 (1 page)
4 June 2019Director's details changed for Mr Frank John Stephen on 30 May 2019 (2 pages)
4 June 2019Director's details changed for Miss Donna Garland on 30 May 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 October 2018 (5 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 October 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 October 2017 (6 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
15 August 2016Appointment of Miss Donna Garland as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Miss Donna Garland as a director on 1 August 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 February 2014Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Village Cottage Glendoick Glencarse Perth Perthshire & Kinross PH2 7NR on 9 February 2014 (1 page)
24 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
24 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
24 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Mr Frank John Stephen on 1 January 2011 (2 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
29 December 2010Registered office address changed from 7 Nelson Street Perth Perthshire and Kinross PH2 8LT Scotland on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 7 Nelson Street Perth Perthshire and Kinross PH2 8LT Scotland on 29 December 2010 (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)