Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARL & DEAN CINEMAS LIMITED
Company Information for

PEARL & DEAN CINEMAS LIMITED

209 BLACKFRIARS ROAD, LONDON, SE1 8NL,
Company Registration Number
00614063
Private Limited Company
Active

Company Overview

About Pearl & Dean Cinemas Ltd
PEARL & DEAN CINEMAS LIMITED was founded on 1958-10-31 and has its registered office in London. The organisation's status is listed as "Active". Pearl & Dean Cinemas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEARL & DEAN CINEMAS LIMITED
 
Legal Registered Office
209 BLACKFRIARS ROAD
LONDON
SE1 8NL
Other companies in W1T
 
Filing Information
Company Number 00614063
Company ID Number 00614063
Date formed 1958-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB220294933  
Last Datalog update: 2025-02-05 22:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARL & DEAN CINEMAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARL & DEAN CINEMAS LIMITED

Current Directors
Officer Role Date Appointed
DERMOT HANRAHAN
Director 2015-07-20
KATHRYN MARGARET JACOB
Director 2006-02-07
JUSTIN CHARLES RIBBONS
Director 2010-05-17
PARESH KANTILAL THAKRAR
Director 2010-05-17
HOWARD ROY WARREN
Director 2001-07-11
ROBERT EOIN WRIXON
Director 2015-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOSEPH HARRINGTON
Director 2015-07-20 2016-07-01
DERMOT HANRAHAN
Director 2015-08-02 2015-08-20
EOIN WRIXON
Director 2015-07-20 2015-08-20
JANE ELIZABETH ANNE TAMES
Company Secretary 2007-01-26 2010-05-17
WILLIAM GEORGE WATT
Director 2000-08-07 2010-05-17
ROBERT STANLEY LAWRENCE WOODWARD
Director 2007-04-02 2010-05-17
DONALD GORDON EMSLIE
Director 2006-07-18 2007-04-11
SARA CLARKE
Company Secretary 2001-08-31 2007-01-26
ANDREW HENRY FLANAGAN
Director 1999-06-07 2006-07-18
CHRISTINE COSTELLO
Director 2003-02-24 2006-01-18
ROGER HATCHUEL
Director 1993-03-05 2002-07-04
CHRISTINE COSTELLO
Director 1999-06-07 2002-06-28
DAWN DAVIDSON
Company Secretary 1999-06-07 2001-08-31
GARY WILLIAM HUGHES
Director 1999-06-07 2000-08-07
ROBERT JAMES COOKSEY
Company Secretary 1993-03-15 1999-06-07
PATRICK BILLEY
Director 1993-03-05 1999-06-07
PETER HOWARD-WILLIAMS
Director 1993-03-05 1999-06-07
FRED B TARTER
Director 1997-08-22 1999-06-07
FELIX ASKOLOVITCH
Director 1993-03-05 1996-05-09
ELIADA LYDIA POHANI
Director 1992-08-22 1994-04-13
RICHARD FREDERICK SMITH
Company Secretary 1992-12-11 1993-03-15
IAN EDWARD PHILIP
Director 1992-08-22 1993-03-05
SOHAN SINGH
Director 1992-08-22 1993-03-05
URSULA LORRAINE WILLIAMS
Company Secretary 1992-08-22 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT HANRAHAN FOLDER MEDIA LIMITED Director 2007-05-21 CURRENT 2006-03-09 Active
KATHRYN MARGARET JACOB SCREEN ADVERTISING WORLD ASSOCIATION LIMITED Director 2017-11-30 CURRENT 1963-02-11 Active
KATHRYN MARGARET JACOB ADVERTISING ASSOCIATION(THE) Director 2016-05-06 CURRENT 1926-02-06 Active
KATHRYN MARGARET JACOB AOC SPORT LIMITED Director 2015-12-08 CURRENT 2014-06-06 Active
KATHRYN MARGARET JACOB CINEMA ADVERTISING ASSOCIATION LIMITED(THE) Director 2006-03-30 CURRENT 1953-01-15 Active
JUSTIN CHARLES RIBBONS CINEMANEXT UK LTD Director 2017-01-01 CURRENT 2015-06-06 Active
JUSTIN CHARLES RIBBONS COLLABORATIVE SOFTWARE LIMITED Director 2016-03-02 CURRENT 2000-07-26 Active
JUSTIN CHARLES RIBBONS BRAPOP LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2016-03-22
JUSTIN CHARLES RIBBONS KATIEKITS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-09-20
JUSTIN CHARLES RIBBONS EMPIRE CINEMAS GROUP (UK) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-02-09
JUSTIN CHARLES RIBBONS CLARKEBOND (UK) LIMITED Director 2011-09-15 CURRENT 2011-09-15 Liquidation
JUSTIN CHARLES RIBBONS ALTIVE MEDIA LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
JUSTIN CHARLES RIBBONS OVERIX 3 LTD Director 2010-02-09 CURRENT 2009-02-05 Dissolved 2014-01-21
JUSTIN CHARLES RIBBONS OVERIX 2 LTD Director 2010-02-09 CURRENT 2009-02-05 Dissolved 2016-08-16
JUSTIN CHARLES RIBBONS OVERIX LTD Director 2010-02-09 CURRENT 2008-09-02 Dissolved 2016-08-16
JUSTIN CHARLES RIBBONS TITAN PARKING LIMITED Director 2008-12-22 CURRENT 2008-11-20 Dissolved 2016-08-16
JUSTIN CHARLES RIBBONS UK CINEMA ASSOCIATION LTD Director 2006-08-10 CURRENT 2004-06-03 Active
JUSTIN CHARLES RIBBONS EMPIRE CINEMAS LIMITED Director 2005-12-05 CURRENT 2005-10-06 In Administration
PARESH KANTILAL THAKRAR EMPIRE CINEMAS (PETERBOROUGH) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Liquidation
PARESH KANTILAL THAKRAR CINEMANEXT UK LTD Director 2017-01-01 CURRENT 2015-06-06 Active
PARESH KANTILAL THAKRAR COLLABORATIVE SOFTWARE LIMITED Director 2016-03-02 CURRENT 2000-07-26 Active
PARESH KANTILAL THAKRAR EMPIRE CINEMAS GROUP (UK) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-02-09
HOWARD ROY WARREN CINEMA ADVERTISING ASSOCIATION LIMITED(THE) Director 2002-04-15 CURRENT 1953-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-08Amended full accounts made up to 2023-12-31
2025-01-08AAMDAmended full accounts made up to 2023-12-31
2025-01-04Amended full accounts made up to 2023-12-31
2025-01-04AAMDAmended full accounts made up to 2023-12-31
2024-10-31REGISTRATION OF A CHARGE / CHARGE CODE 006140630016
2024-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630016
2024-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006140630013
2024-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006140630014
2024-10-23REGISTRATION OF A CHARGE / CHARGE CODE 006140630015
2024-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006140630014
2024-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630015
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ
2024-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/24 FROM 2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-30AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-10PSC02Notification of Willowbrook Investments Limited as a person with significant control on 2016-12-31
2024-07-10PSC09Withdrawal of a person with significant control statement on 2024-07-10
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-02-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR HOWARD ROY WARREN
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROY WARREN
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07DISS40Compulsory strike-off action has been discontinued
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-22CH01Director's details changed for Mr Gavin Jon Francis Worrell on 2021-02-23
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-12AP01DIRECTOR APPOINTED MR GAVIN JON FRANCIS WORRELL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006140630011
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630014
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006140630010
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630012
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630011
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4911500
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH HARRINGTON
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EOIN WRIXON
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT HANRAHAN
2016-03-01CH01Director's details changed for Mr Robert Eoin Wrixon on 2015-09-01
2016-02-17AP01DIRECTOR APPOINTED EOIN WRIXON
2016-01-29AP01DIRECTOR APPOINTED MY DERMOT HANRAHAN
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 4911500
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED FRANCIS HARRINGTON
2016-01-28AP01DIRECTOR APPOINTED DERMOT HANRAHAN
2016-01-28AP01DIRECTOR APPOINTED MR ROBERT EOIN WRIXON
2015-08-06RES01ADOPT ARTICLES 21/07/2015
2015-08-06RES01ADOPT ARTICLES 21/07/2015
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006140630010
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4911500
2015-03-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-05RES13Resolutions passed:<ul><li>Re-register sec 239 13/02/2015<li>Re-register sec 239 13/02/2015</ul>
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 4911500
2014-02-18AR0131/12/13 FULL LIST
2013-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-01AR0131/12/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-23AR0131/12/11 FULL LIST
2011-05-17DISS40DISS40 (DISS40(SOAD))
2011-05-16AR0131/12/10 FULL LIST
2011-04-26GAZ1FIRST GAZETTE
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-06AUDAUDITOR'S RESIGNATION
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED PARESH THAKRAR
2010-07-07AP01DIRECTOR APPOINTED MR JUSTIN CHARLES RIBBONS
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY JANE TAMES
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODWARD
2010-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-08SH0113/05/10 STATEMENT OF CAPITAL GBP 4911500
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-13RES13GEORGE WATT AND ROB WOODWARD BE HEREBY AUTHORISED TO BE DIRECTORS 01/04/2010
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010
2010-01-08AR0131/12/09 FULL LIST
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3 WATERHOUSE SQUARE 138/142 HOLBORN LONDON EC1N 2NY
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03RES01ADOPT ARTICLES 27/05/2008
2008-06-03RES12VARYING SHARE RIGHTS AND NAMES
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PEARL & DEAN CINEMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against PEARL & DEAN CINEMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2015-07-21 Outstanding BMS FINANCE S.A.R.L
DEBENTURE 2010-04-21 Satisfied STV OUT OF HOME LIMITED
SUPPLEMENTAL SECURITY AGREEMENT 2004-02-16 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2003-04-04 Satisfied BARCLAYS BANK PLC AS AGENT ON TRUST FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2002-07-18 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 1998-12-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1993-05-12 Satisfied PATRICIA ANN ALLSOPP, MICHAEL EDWARD RANULP ALLSOPP AND WILLIAM PAUL HARRIMAN
GUARANTEE & DEBENTURE 1982-06-10 Satisfied HAMBROS BANK LIMITED
LETTER OF SET OFF 1978-02-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1973-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARL & DEAN CINEMAS LIMITED

Intangible Assets
Patents
We have not found any records of PEARL & DEAN CINEMAS LIMITED registering or being granted any patents
Domain Names

PEARL & DEAN CINEMAS LIMITED owns 18 domain names.

allthelatestmovies.co.uk   filmloversathome.co.uk   filmloverseverywhere.co.uk   filmpearls.co.uk   givemefilms.co.uk   cinema-advertising.co.uk   cinema-media.co.uk   cinemaadvertisingassociation.co.uk   moviemedia.co.uk   moviepearls.co.uk   movie-advertising.co.uk   movie-media.co.uk   pearl-dean.co.uk   pearlanddean.co.uk   pearlanddeancinemas.co.uk   pearlanddeanfilmhouse.co.uk   thecinemaadvertisingassociation.co.uk   c-a-a.co.uk  

Trademarks
We have not found any records of PEARL & DEAN CINEMAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEARL & DEAN CINEMAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-01-30 GBP £600 475-Other Services
SUNDERLAND CITY COUNCIL 2016-03-21 GBP £3,900 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2016-03-21 GBP £3,900 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2016-03-16 GBP £600 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2016-03-16 GBP £600 MISCELLANEOUS EXPENSES
Nottingham City Council 2015-06-12 GBP £750 475-Other Services
Nottingham City Council 2015-05-08 GBP £780 457-Publicity/Mrktng/Advertg
Nottingham City Council 2015-05-08 GBP £600 475-Other Services
Nottingham City Council 2015-04-15 GBP £100 475-Other Services
Nottingham City Council 2015-04-15 GBP £600 475-Other Services
London Borough of Barking and Dagenham Council 2015-04-02 GBP £6,240 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Barking and Dagenham Council 2015-04-02 GBP £1,200 ADVERTISING, PUBLICITY AND MARKETING
Nottingham City Council 2015-02-24 GBP £150 457-Publicity/Mrktng/Advertg
Nottingham City Council 2015-02-24 GBP £780 457-Publicity/Mrktng/Advertg
London Borough of Southwark 2014-12-29 GBP £300
London Borough of Barking and Dagenham Council 2014-11-05 GBP £500 SPECIALIST EQUIPMENT FOR SERVICE PROVISION
London Borough of Barking and Dagenham Council 2014-10-03 GBP £3,900 SPECIALIST EQUIPMENT FOR SERVICE PROVISION
HAMPSHIRE COUNTY COUNCIL 2010-11-03 GBP £11,333 Publicity Expenses
HAMPSHIRE COUNTY COUNCIL 2010-07-30 GBP £550
HAMPSHIRE COUNTY COUNCIL 2010-07-30 GBP £2,392
Bolton Council 0000-00-00 GBP £1,845 Advertising General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEARL & DEAN CINEMAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEARL & DEAN CINEMAS LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARL & DEAN CINEMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARL & DEAN CINEMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.