CompanyTrack
T

THE LIVING ROOM CINEMA CHIPPING NORTON LTD

Active Chipping Norton

Motion picture projection activities

17 employees Website
Motion picture projection activities
T

THE LIVING ROOM CINEMA CHIPPING NORTON LTD

Motion picture projection activities

Founded 16 May 2022 Active Chipping Norton, England 17 employees thelivingroomcinemachippy.co.uk
Motion picture projection activities
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted
Net assets £916.26K £17.64K 2023 year on year
Total assets £1.43M £259.59K 2023 year on year
Total Liabilities £516.29K £241.95K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Living Room Cinema Chipping Norton 29-30 High Street Chipping Norton Oxfordshire OX7 5AD England

Credit Report

Discover THE LIVING ROOM CINEMA CHIPPING NORTON LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Decreased by £255.40k (-100%)

Net Assets

£916.26k

Increased by £17.64k (+2%)

Total Liabilities

£516.29k

Increased by £241.95k (+88%)

Turnover

N/A

Employees

17

Increased by 14 (+467%)

Debt Ratio

36%

Increased by 13 (+57%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,141 Shares £951k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Dec 20221,025£666k£650
21 Sept 2022437£284k£650
15 Sept 2022679£679£1

Officers

Officers

3 active
Status
Alexander Rupert GavinDirectorBritishUnited Kingdom7116 May 2022Active
Claire Elizabeth BeswickDirectorBritishUnited Kingdom4316 May 2022Active
Nicole Carmen-davisDirectorBritishEngland5116 May 2022Active

Shareholders

Shareholders (21)

Wcs Nominees Ltd
35.9%
76922 May 2025
Veronica Vere Nicoll
1.2%
2522 May 2025
William Stevenson
0.0%
122 May 2025

Persons with Significant Control

Persons with Significant Control (26)

26 Active 25 Ceased

Shancastle Investments Ltd

United Kingdom

Active
Notified 9 Dec 2022
Nature of Control
  • Voting Rights 25 To 50 Percent

Gillian King

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB June 1964
Nature of Control
  • Voting Rights 25 To 50 Percent

George Weston

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1964
Nature of Control
  • Voting Rights 25 To 50 Percent

Nicholas Leslie

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB May 1984
Nature of Control
  • Voting Rights 25 To 50 Percent

Nicholas James Gray Robinson

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB August 1973
Nature of Control
  • Voting Rights 25 To 50 Percent

Heneage John Stevenson

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1978
Nature of Control
  • Voting Rights 25 To 50 Percent

Graeme King

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1967
Nature of Control
  • Voting Rights 25 To 50 Percent

William Stevenson

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB November 1984
Nature of Control
  • Voting Rights 25 To 50 Percent

Tiffany Catherine Rose Chawner

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB October 1975
Nature of Control
  • Voting Rights 25 To 50 Percent

Nigel Ashfield

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB February 1975
Nature of Control
  • Voting Rights 25 To 50 Percent

Charles Anthony Pringle

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB July 1971
Nature of Control
  • Voting Rights 25 To 50 Percent

Stuart Roden

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1963
Nature of Control
  • Voting Rights 25 To 50 Percent

Edward Peter James Ogden

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB August 1981
Nature of Control
  • Voting Rights 25 To 50 Percent

Ralph Kanza

French

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB May 1946
Nature of Control
  • Voting Rights 25 To 50 Percent

Cameron Ogden

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB September 1977
Nature of Control
  • Voting Rights 25 To 50 Percent

Hugh Osmond

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1962
Nature of Control
  • Voting Rights 25 To 50 Percent

Michael Ellis

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB April 1951
Nature of Control
  • Voting Rights 25 To 50 Percent

Dominic Hugh Shorthouse

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB December 1961
Nature of Control
  • Voting Rights 25 To 50 Percent

John Jolliffe

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB July 1977
Nature of Control
  • Voting Rights 25 To 50 Percent

Stephen Hill

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB July 1960
Nature of Control
  • Voting Rights 25 To 50 Percent

Robert William Ashburnham Swannell

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB November 1950
Nature of Control
  • Voting Rights 25 To 50 Percent

Terence Burns

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB March 1944
Nature of Control
  • Voting Rights 25 To 50 Percent

Paul Ruddock

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB August 1958
Nature of Control
  • Voting Rights 25 To 50 Percent

Edward Jonathan Cameron Hawkes

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB January 1977
Nature of Control
  • Voting Rights 25 To 50 Percent

Stephen David Moore

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB May 1978
Nature of Control
  • Voting Rights 25 To 50 Percent

Dennis Stevenson

British

Active
Notified 9 Dec 2022
Residence United Kingdom
DOB July 1945
Nature of Control
  • Voting Rights 25 To 50 Percent

Paul Ruddock

Ceased 9 Dec 2022

Ceased

William Stevenson

Ceased 9 Dec 2022

Ceased

George Weston

Ceased 9 Dec 2022

Ceased

Terence Burns

Ceased 9 Dec 2022

Ceased

Edward Jonathan Cameron Hawkes

Ceased 9 Dec 2022

Ceased

John Jolliffe

Ceased 9 Dec 2022

Ceased

Nicholas James Gray Robinson

Ceased 9 Dec 2022

Ceased

Claire Elizabeth Beswick

Ceased 9 Dec 2022

Ceased

Cameron Ogden

Ceased 9 Dec 2022

Ceased

Ralph Kanza

Ceased 9 Dec 2022

Ceased

Nicholas Leslie

Ceased 9 Dec 2022

Ceased

Dominic Hugh Shorthouse

Ceased 9 Dec 2022

Ceased

Dennis Stevenson

Ceased 9 Dec 2022

Ceased

Edward Peter James Ogden

Ceased 9 Dec 2022

Ceased

Stuart Roden

Ceased 9 Dec 2022

Ceased

Heneage John Stevenson

Ceased 9 Dec 2022

Ceased

Nigel Ashfield

Ceased 9 Dec 2022

Ceased

Tiffany Catherine Rose Chawner

Ceased 9 Dec 2022

Ceased

Michael Ellis

Ceased 9 Dec 2022

Ceased

Shancastle Investments Ltd

Ceased 9 Dec 2022

Ceased

Wcs Nominees Ltd

Ceased 9 Dec 2022

Ceased

Robert William Ashburnham Swannell

Ceased 9 Dec 2022

Ceased

Charles Anthony Pringle

Ceased 9 Dec 2022

Ceased

Hugh Osmond

Ceased 9 Dec 2022

Ceased

Stephen David Moore

Ceased 9 Dec 2022

Ceased

Group Structure

Group Structure

THE LIVING ROOM CINEMA CHIPPING NORTON LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(9 pages)
17 Nov 2025Persons With Significant ControlVanneck Limited notified as a person with significant controlView(2 pages)
17 Nov 2025Persons With Significant ControlCessation of Charles Anthony Pringle as a person with significant control on 2025-11-17View(1 page)
17 Nov 2025Persons With Significant ControlCessation of Michael Ellis as a person with significant control on 2025-11-17View(1 page)
17 Nov 2025Persons With Significant ControlCessation of Edward Peter James Ogden as a person with significant control on 2025-11-17View(1 page)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Persons With Significant Control

Vanneck Limited notified as a person with significant control

17 Nov 2025 Persons With Significant Control

Cessation of Charles Anthony Pringle as a person with significant control on 2025-11-17

17 Nov 2025 Persons With Significant Control

Cessation of Michael Ellis as a person with significant control on 2025-11-17

17 Nov 2025 Persons With Significant Control

Cessation of Edward Peter James Ogden as a person with significant control on 2025-11-17

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Vanneck Limited notified as a person with significant control

3 months ago on 17 Nov 2025

Cessation of Charles Anthony Pringle as a person with significant control on 2025-11-17

3 months ago on 17 Nov 2025

Cessation of Michael Ellis as a person with significant control on 2025-11-17

3 months ago on 17 Nov 2025

Cessation of Edward Peter James Ogden as a person with significant control on 2025-11-17

3 months ago on 17 Nov 2025