Check the

BACKYARD CINEMA LTD

Company
BACKYARD CINEMA LTD (09310477)

BACKYARD CINEMA

Phone: 02037 739 075
B⁺ rating

KEY FINANCES

Year
2016
Assets
£159.81k ▲ £90.47k (130.48 %)
Cash
£138.85k ▲ £72.22k (108.37 %)
Liabilities
£201.24k ▲ £140.92k (233.62 %)
Net Worth
£-41.44k ▼ £-50.45k (-559.66 %)

REGISTRATION INFO

Company name
BACKYARD CINEMA LTD
Company number
09310477
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 2014
Age - 10 years
Home Country
United Kingdom

CONTACTS

Website
www.backyardcinema.co.uk
Phones
02037 739 075
Registered Address
RIVERSIDE HOUSE,
3 PLACE FARM,
WHEATHAMPSTEAD,
HERTFORDSHIRE,
ENGLAND,
AL4 8SB

ECONOMIC ACTIVITIES

59140
Motion picture projection activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Jan 2017
Secretary's details changed for Mrs Beverley Elizabeth Turner on 31 January 2017
16 Dec 2016
Confirmation statement made on 13 November 2016 with updates
28 Sep 2016
Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 28 September 2016

See Also


Last update 2018

BACKYARD CINEMA LTD DIRECTORS

Beverley Elizabeth Turner

  Acting
Appointed
20 February 2015
Role
Secretary
Address
Riverside House, 3 Place Farm, Wheathampstead, Hertfordshire, England, AL4 8SB
Name
TURNER, Beverley Elizabeth

Dominic Rhys Davies

  Acting
Appointed
01 May 2015
Occupation
Events Organiser
Role
Director
Age
40
Nationality
British
Address
Riverside House, 3 Place Farm, Wheathampstead, Hertfordshire, England, AL4 8SB
Country Of Residence
England
Name
DAVIES, Dominic Rhys

James David George Milligan

  Acting
Appointed
01 May 2015
Occupation
Events & Pr
Role
Director
Age
38
Nationality
British
Address
Riverside House, 3 Place Farm, Wheathampstead, Hertfordshire, England, AL4 8SB
Country Of Residence
England
Name
MILLIGAN, James David George

Daniel Stuart Duncan Steptoe

  Resigned
Appointed
01 May 2015
Resigned
25 July 2016
Role
Secretary
Address
211 Business Design Centre, 52 Upper Street, Islington, London, England, N1 0QH
Name
STEPTOE, Daniel Stuart Duncan

Dominic Rhys Davies

  Resigned PSC
Appointed
13 November 2014
Resigned
01 April 2015
Occupation
Events
Role
Director
Age
40
Nationality
British
Address
17f, Clerkenwell Road, London, England, EC1M 5RD
Country Of Residence
England
Name
DAVIES, Dominic Rhys
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Richard Glyn Davies

  Resigned
Appointed
01 April 2015
Resigned
30 November 2015
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
211 Business Design Centre, 52 Upper Street, Islington, London, England, N1 0QH
Country Of Residence
England
Name
DAVIES, Richard Glyn

Daniel Stuart Duncan Steptoe

  Resigned
Appointed
01 May 2015
Resigned
29 June 2016
Occupation
Company Secretary
Role
Director
Age
49
Nationality
British
Address
211 Business Design Centre, 52 Upper Street, Islington, London, England, N1 0QH
Country Of Residence
United Kingdom
Name
STEPTOE, Daniel Stuart Duncan

REVIEWS


Check The Company
Very good according to the company’s financial health.