ABOUT SEACHOICE LIMITED
Seachoice was formed in 1975 and created the concept of small onboard commercial cinemas showing the very latest movies as a new ‘travel value’ concept. Today Seachoice works with over 30 leading cruise – ferry operators around the world representing all the major film studios.
From cinema design to show time, Seachoice offers the shipping industry a comprehensive 40 year ‘cinema at sea’performance based expertise that is unique. Seachoice also provides specialised packages of feature film entertainment to cruise – ferry operators who cannot accommodate commercial screenings and dedicated cinema areas. Seachoice operates from offices in the UK and through Seachoice Scandinavia in Stockholm with it’s joint venture partner Swedish Film.
A ballerina is recruited to 'Sparrow School' a Russian intelligence service where she is forced to use her body as a weapon. But her first mission, targeting a CIA agent, threatens to unravel the security of both nations.
Seachoice was formed in 1975 and created the concept of small onboard commercial cinemas showing the very latest movies as a new ‘travel value’ concept.
KEY FINANCES
Year
2016
Assets
£351.64k
▲ £60.72k (20.87 %)
Cash
£99.29k
▼ £-6.94k (-6.53 %)
Liabilities
£478.58k
▲ £171.78k (55.99 %)
Net Worth
£-126.94k
▲ £-111.06k (699.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Babergh
- Company name
- SEACHOICE LIMITED
- Company number
- 01546024
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Feb 1981
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.seachoice.co.uk
- Phones
-
+44 (0)1473 313 800
+44 (0)1473 313 811
01473 313 800
01473 313 811
- Registered Address
- 61 STATION ROAD,
SUDBURY,
SUFFOLK,
ENGLAND,
CO10 2SP
ECONOMIC ACTIVITIES
- 59131
- Motion picture distribution activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 10 Nov 2016
- Confirmation statement made on 21 October 2016 with updates
- 30 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 25 May 2016
- Director's details changed for Michael Mcnamee on 30 December 2015
CHARGES
-
9 April 2002
- Status
- Outstanding
- Delivered
- 25 April 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 January 1996
- Status
- Satisfied
on 28 November 2002
- Delivered
- 12 January 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SEACHOICE LIMITED DIRECTORS
Bryan Houlihan
Acting
PSC
- Appointed
- 15 June 2005
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Longreach 21 Wust Road Noosa Valley, Doonan, Qld 4562, Australia
- Country Of Residence
- Aus
- Name
- HOULIHAN, Bryan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Carol Ann Houlihan
Acting
- Appointed
- 12 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 61 Station Road, Sudbury, Suffolk, England, CO10 2SP
- Country Of Residence
- Australia
- Name
- HOULIHAN, Carol Ann
Michael Mcnamee
Acting
- Appointed
- 01 January 2007
- Occupation
- Operations Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 6 Abrey Close, Great Bentley, Colchester, England, CO7 8FA
- Country Of Residence
- England
- Name
- MCNAMEE, Michael
Catharine Sophie May Neville Jones
Acting
- Appointed
- 12 January 2015
- Occupation
- Teacher
- Role
- Director
- Age
- 28
- Nationality
- British
- Address
- 61 Station Road, Sudbury, Suffolk, England, CO10 2SP
- Country Of Residence
- England
- Name
- NEVILLE-JONES, Catharine Sophie May
Craig Lees Baxter Niven
Acting
PSC
- Appointed
- 01 May 1996
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- May Cottage, Depden Green, Bury St Edmunds, Suffolk, IP29 4BY
- Country Of Residence
- Gb
- Name
- NIVEN, Craig Lees Baxter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Michael Girdler
Resigned
- Appointed
- 02 December 2006
- Resigned
- 31 March 2012
- Role
- Secretary
- Address
- 12 Chandlers Walk, Stowmarket, Suffolk, United Kingdom, IP14 2DT
- Name
- GIRDLER, Paul Michael
David Nicholson Niven
Resigned
- Resigned
- 01 January 2007
- Role
- Secretary
- Address
- Carringtons, Shilling Street, Lavenham, Suffolk, CO10 9RH
- Name
- NIVEN, David Nicholson
Bryan Houlihan
Resigned
- Resigned
- 07 July 2004
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Greythorpe Strangers Corner, Church Road, Brightlingsea, Essex, CO70QU
- Name
- HOULIHAN, Bryan
Richard Paul Cotes Jarvis
Resigned
- Resigned
- 18 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Coneygar Farm, Buckhorn Weston, Gillingham, Dorset, SP8 5HZ
- Name
- JARVIS, Richard Paul Cotes
David Nicholson Niven
Resigned
- Resigned
- 20 October 2006
- Occupation
- Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- Carringtons, Shilling Street, Lavenham, Suffolk, CO10 9RH
- Country Of Residence
- United Kingdom
- Name
- NIVEN, David Nicholson
REVIEWS
Check The Company
Very good according to the company’s financial health.