London
W1T 1AT
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Suzannah Kay Welch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Managing Director Uki & Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr James Timothy Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 8 A Marloes Road Kensington London W8 5LJ |
Secretary Name | Miss Carol Collins Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1994) |
Role | Secretary |
Correspondence Address | Lee House 90 Greay Bridgewater Street Manchester M1 5JW |
Secretary Name | John James McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Redesmere Close Timperley Altrincham Cheshire WA15 7EE |
Secretary Name | Justin Charles Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Richard John Hildred |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Hill Mobberley Cheshire WA16 7HT |
Director Name | Justin Charles Ribbons |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | General Counsel |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Justin Charles Ribbons |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 2005) |
Role | General Counsel |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Mr Joseph Sinyor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sheldon Avenue London N6 4ND |
Secretary Name | Vidya Jagannath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 4 Caterham Avenue Bolton Lancashire BL3 3RF |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Neil Keith Clucas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 2009) |
Role | Operations Director Odeon/Uci |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westcliffe Road Southport Merseyside PR8 2JS |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2014) |
Role | Cfo Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Adrian Rowland Walker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 China House Harter Street Manchester M1 6HP |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(31 years after company formation) |
Appointment Duration | 3 years (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Duncan Reynolds |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mrs Carol Ann Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Jan Bernhardsson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Gary Suter |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2020) |
Role | Senior Vice President M&A And International Develo |
Country of Residence | United States |
Correspondence Address | C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Daniel Ellis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2020(37 years after company formation) |
Appointment Duration | 2 years (resigned 24 June 2022) |
Role | Real Estate & Development |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Ks 66211 |
Director Name | Viacom International (Netherlands) Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2004) |
Correspondence Address | Naritaweg 207 1043 Cb Amsterdam The Netherlands |
Director Name | Universal Studios International Bv (Corporation) |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 22 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2004) |
Correspondence Address | Hagedoornlaan 2 PO Box 37267 Amsterdam 1030 Ag Foreign |
Director Name | Universal Studios Holding Iii Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2004) |
Correspondence Address | 800 Third Avenue New York Ny 10022 United States |
Director Name | United Cinemas International Multiplex Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2004(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2005) |
Correspondence Address | Amsteldijk 166 1079 Lh Amsterdam Netherlands |
Director Name | Essential Cinemas Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2004(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2005) |
Correspondence Address | Amsteldijk 166 1079 Lh Amsterdam Netherlands |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.ucicinemas.co.uk |
---|
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £104,078,000 |
Gross Profit | £67,548,000 |
Net Worth | £147,526,000 |
Cash | £130,000 |
Current Liabilities | £59,331,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
28 October 2004 | Delivered on: 9 November 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) land and building on south east side of crest road, high wycombe, buckinghamshire, t/n BM115629, 2) lee valley mutiscreen cinema, meridian way, edmonton, N9 t/n EGL376482, 3) site 4C, riversway, preston, lancashire, t/n LA691371, see form 395 for other properties charged;. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 October 2004 | Delivered on: 9 November 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all the right, title and interest in the properties k/a multiscreen cinema the point, midsummer boulevard, milton keynes, buckinghamshire t/no BM190196 and lee valley multiscreen cinema, meridian way edmonton t/no EGL376482. Fully Satisfied |
12 June 1991 | Delivered on: 20 June 1991 Satisfied on: 12 October 1999 Persons entitled: The Bank of Nova Scotia Classification: Standard security presented fro registration in scotland on 20TH june 1991 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement and supplemental debenture both dated 1ST dec 1989 and a personal bond dated 27TH may 1991. Particulars: Interest in lease of ground multi-screen cinema complex thereon, kinnaird park (formarly craig park) new craighall, edinburgh. Fully Satisfied |
1 December 1989 | Delivered on: 18 December 1989 Satisfied on: 26 September 1996 Persons entitled: The Bank of Nova Scotia Classification: Equitable & fixed charge Secured details: All monies due or to become due from the company to the chargee and the other chargees named in the schedule under the terms of the charge. Particulars: Fixed charge ranking first all its right, title and interest in and to the shares it owns hollywood express LTD, uci exhibition (UK) LTD & uci developments (UK) LTD all monies, dividends (cash or otherwise) bonuses, desitributions, allotments, benefits rights proceeds and entitlements arising thereon or attaching thereto (see M15). Fully Satisfied |
1 December 1989 | Delivered on: 18 December 1989 Satisfied on: 26 September 1996 Persons entitled: The Bank of Nova Scotia Classification: Debenture Secured details: All monies due or to become due from the company and/or united cinemas international multiple B.V. to "secured parties" as defined not exceeding £110,000,000 under the terms of a facility agreement dated 01/12/88 letter of credit, the overdraft facility and any relevant collateral document (as defined). Particulars: (See form M395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 November 1989 | Delivered on: 22 November 1989 Satisfied on: 12 January 1990 Persons entitled: The Bank of Nova Scotia Classification: Supplemental loan agreement Secured details: £64,300,000 and all other moneys due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 12/12/88 and this agreement. Particulars: Floating charge over (see doc M549C for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 September 1989 | Delivered on: 19 September 1989 Satisfied on: 12 January 1990 Persons entitled: The Bank of Nova Scotia Classification: Supplemental loan agreement Secured details: All monies due or to beceome due from the company and/or the other companies named therein to the chargee under the loan agreement dated 12/12/88 and this deed. Particulars: Floating charge over (see 395 -tc no 211 for further details). Undertaking and all property and assets. Fully Satisfied |
16 June 1989 | Delivered on: 3 July 1989 Satisfied on: 12 January 1990 Persons entitled: The Bank of Nova Scottia Classification: Supplemental loan agreement Secured details: £48,300,000.00 and all other moneys due or to become due from the company and/or all or any of the other companies moved therein to the chargee under the terms of a loan agreement dated 12TH december 1988 and the supplemental loan agreement. Particulars: Floating charge over all the undertaking property assets and rights. (See form 395 relative to this charge for full details) ref. M567C. Fully Satisfied |
5 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Meteor centre, mansfield road, derby, derbyshire cinema building at merry hill centre, dudley, west midlands land at boleridge street, tamworth staffordshire (for further details of properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Multiscreen cinema the point, midsummer boulevard, milton keynes, buckinghamshire t/n BM190196. Fully Satisfied |
4 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
2 December 2004 | Delivered on: 21 December 2004 Satisfied on: 25 August 2006 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties Classification: Standard security which was presented for registration in scotland on 7 december 2004 and Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease of the subjects comprising uci cinema complex at 23 britannia way, clydebank. Fully Satisfied |
3 December 2004 | Delivered on: 17 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: An equitable mortgage on shares Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being all shares specified in the schedule 4 to form 395, together in each case with all related rights. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 14 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) land and building on south eas side of crest rd,hgh wycombe,buckinghamsire; BM115629; (ii) lee valley multiscreen cinema,meridian way,edmonton,london N.9; egl 376482; (iii) site 4C,riversway,preston,lancashire; LA691371. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 14 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All liabiliies due or o become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest in land and building on south east side of crest rd,high wycombe,bucks; BM115629. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 14 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All liabiliies due or o become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest in (I) mltiscren cinema the point,midsummer bolevard,milton keynes,bucks,BM190196; (ii) lee valley muliscreen cinema,meridian way,edmonton,N9; EGL376482; (iii) site 4C,riversway,preston,lancs.LA691371; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 October 2004 | Delivered on: 15 November 2004 Satisfied on: 25 August 2006 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties (The Security Agent) Classification: Standard security which was presented for registration in scotland on 2ND november 2004 and Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the lease of the subjects comprising uci cinema complex at 23 britannia way, clydebank. See the mortgage charge document for full details. Fully Satisfied |
28 October 2004 | Delivered on: 9 November 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: An equitable mortgage on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares: held by united cinemas international multiplex B.V. type: ordinary (993,275), and united cinemas international (UK) limited, type: ordinary (1). see the mortgage charge document for full details. Fully Satisfied |
12 December 1988 | Delivered on: 28 December 1988 Persons entitled: The Bank of Nova Scotia Classification: Loan agreement Secured details: All monies due or to become due from the company and/or CIC multiplex cinemas B.v to the bank of nova scotia under the terms of the loan agreement. Particulars: Floating charge over: (see form 395 ref: M362 for full details). Undertaking and all property and assets. Fully Satisfied |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Intellectual property and material intellectual property (as defined in the instrument). Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 May 2007 | Delivered on: 1 June 2007 Persons entitled: Odeon Leicester Square Holdings Limited as Agent and Trustee for Each of the Landlords (Thesecurity Agent) Classification: Fixed charge Secured details: All monies due or to become due from the company to each landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first charge, all of its rights, title and interest from time to time in and to each of the call option assets. See the mortgage charge document for full details. Outstanding |
18 February 2021 | Registration of charge 017321250023, created on 17 February 2021 (57 pages) |
---|---|
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Daniel Ellis as a director on 8 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 June 2019 | Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
8 May 2019 | Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
7 May 2019 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page) |
29 April 2019 | Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
9 March 2019 | Appointment of Mr Gary Suter as a director on 1 March 2019 (2 pages) |
9 March 2019 | Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
19 December 2017 | Registration of charge 017321250022, created on 7 December 2017 (65 pages) |
19 December 2017 | Registration of charge 017321250022, created on 7 December 2017 (65 pages) |
18 December 2017 | Memorandum and Articles of Association (16 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (16 pages) |
18 December 2017 | Resolutions
|
7 September 2017 | Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
24 January 2017 | Satisfaction of charge 20 in full (1 page) |
24 January 2017 | Satisfaction of charge 20 in full (1 page) |
11 January 2017 | Satisfaction of charge 21 in full (4 pages) |
11 January 2017 | Satisfaction of charge 21 in full (4 pages) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
18 November 2014 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 July 2014 | Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages) |
19 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
19 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
19 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
19 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
22 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
22 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
22 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
22 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 21 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 21 (20 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
30 September 2008 | Director's change of particulars / richard harris / 01/01/2006 (1 page) |
30 September 2008 | Director's change of particulars / richard harris / 01/01/2006 (1 page) |
30 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (22 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
3 June 2007 | Full accounts made up to 31 December 2005 (21 pages) |
3 June 2007 | Full accounts made up to 31 December 2005 (21 pages) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (26 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (32 pages) |
16 April 2007 | Particulars of mortgage/charge (25 pages) |
16 April 2007 | Particulars of mortgage/charge (32 pages) |
16 April 2007 | Particulars of mortgage/charge (26 pages) |
16 April 2007 | Particulars of mortgage/charge (25 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of register of members (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
21 December 2004 | Particulars of mortgage/charge (14 pages) |
21 December 2004 | Particulars of mortgage/charge (14 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Particulars of mortgage/charge (18 pages) |
17 December 2004 | Particulars of mortgage/charge (18 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Particulars of mortgage/charge (17 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Particulars of mortgage/charge (17 pages) |
14 December 2004 | Particulars of mortgage/charge (27 pages) |
14 December 2004 | Particulars of mortgage/charge (17 pages) |
14 December 2004 | Particulars of mortgage/charge (27 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Particulars of mortgage/charge (17 pages) |
14 December 2004 | New director appointed (3 pages) |
15 November 2004 | Particulars of mortgage/charge (15 pages) |
15 November 2004 | Particulars of mortgage/charge (15 pages) |
9 November 2004 | Particulars of mortgage/charge (26 pages) |
9 November 2004 | Particulars of mortgage/charge (16 pages) |
9 November 2004 | Particulars of mortgage/charge (16 pages) |
9 November 2004 | Particulars of mortgage/charge (26 pages) |
9 November 2004 | Particulars of mortgage/charge (10 pages) |
9 November 2004 | Particulars of mortgage/charge (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 22/09/03; full list of members
|
6 November 2003 | Return made up to 22/09/03; full list of members
|
20 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 September 2002 | Return made up to 22/09/02; full list of members
|
25 September 2002 | Return made up to 22/09/02; full list of members
|
16 November 2001 | Return made up to 22/09/01; full list of members
|
16 November 2001 | Return made up to 22/09/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
18 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
8 October 1998 | Return made up to 22/09/98; no change of members
|
8 October 1998 | Return made up to 22/09/98; no change of members
|
15 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
13 October 1997 | Return made up to 22/09/97; full list of members
|
13 October 1997 | Return made up to 22/09/97; full list of members
|
26 March 1997 | Full accounts made up to 31 December 1996 (23 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (23 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 October 1996 | Return made up to 22/09/96; no change of members
|
3 October 1996 | Return made up to 22/09/96; no change of members
|
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Memorandum and Articles of Association (19 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Memorandum and Articles of Association (19 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members
|
27 September 1995 | Return made up to 22/09/95; no change of members
|
31 January 1995 | Return made up to 22/09/94; full list of members (6 pages) |
31 January 1995 | Return made up to 22/09/94; full list of members (6 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (17 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (17 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
15 September 1993 | Return made up to 22/09/93; no change of members
|
15 September 1993 | Return made up to 22/09/93; no change of members
|
2 July 1993 | Registered office changed on 02/07/93 from: parkside house 51-53 brick street london W1Y 7DU (1 page) |
2 July 1993 | Registered office changed on 02/07/93 from: parkside house 51-53 brick street london W1Y 7DU (1 page) |
28 September 1992 | Return made up to 22/09/92; no change of members (4 pages) |
28 September 1992 | Return made up to 22/09/92; no change of members (4 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
1 May 1992 | Location of register of members (1 page) |
1 May 1992 | Location of register of members (1 page) |
19 November 1991 | Return made up to 22/09/91; full list of members (6 pages) |
19 November 1991 | Return made up to 22/09/91; full list of members (6 pages) |
14 August 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
14 August 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
20 June 1991 | Particulars of mortgage/charge (4 pages) |
20 June 1991 | Particulars of mortgage/charge (4 pages) |
7 December 1990 | Return made up to 12/10/90; full list of members (6 pages) |
7 December 1990 | Return made up to 12/10/90; full list of members (6 pages) |
16 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
16 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 December 1989 | Particulars of mortgage/charge (8 pages) |
18 December 1989 | Resolutions
|
18 December 1989 | Resolutions
|
18 December 1989 | Particulars of mortgage/charge (8 pages) |
18 December 1989 | Particulars of mortgage/charge (7 pages) |
18 December 1989 | Particulars of mortgage/charge (7 pages) |
22 November 1989 | Particulars of mortgage/charge (7 pages) |
22 November 1989 | Particulars of mortgage/charge (7 pages) |
12 October 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
12 October 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
29 September 1989 | Return made up to 22/09/89; full list of members (6 pages) |
29 September 1989 | Return made up to 22/09/89; full list of members (6 pages) |
19 September 1989 | Particulars of mortgage/charge (7 pages) |
19 September 1989 | Particulars of mortgage/charge (7 pages) |
3 July 1989 | Particulars of mortgage/charge (5 pages) |
3 July 1989 | Particulars of mortgage/charge (5 pages) |
8 May 1989 | Resolutions
|
8 May 1989 | Resolutions
|
19 April 1989 | Company name changed CIC/ua cinemas (uk) LIMITED\certificate issued on 20/04/89 (2 pages) |
19 April 1989 | Company name changed CIC/ua cinemas (uk) LIMITED\certificate issued on 20/04/89 (2 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
24 February 1989 | Location of register of members (1 page) |
24 February 1989 | Location of register of members (1 page) |
19 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
19 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
12 January 1989 | Company name changed amc entertainment (uk) LIMITED\certificate issued on 13/01/89 (2 pages) |
12 January 1989 | Company name changed amc entertainment (uk) LIMITED\certificate issued on 13/01/89 (2 pages) |
9 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 December 1988 | Particulars of mortgage/charge (7 pages) |
28 December 1988 | Particulars of mortgage/charge (7 pages) |
18 November 1988 | New director appointed (2 pages) |
18 November 1988 | New director appointed (2 pages) |
17 October 1988 | Auditor's resignation (1 page) |
17 October 1988 | Auditor's resignation (1 page) |
22 September 1988 | Accounts made up to 30 September 1986 (13 pages) |
22 September 1988 | Accounts made up to 30 September 1986 (13 pages) |
7 July 1988 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
7 July 1988 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
24 January 1988 | Registered office changed on 24/01/88 from: 81 piccadilly london W1V 9HB (1 page) |
24 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
24 January 1988 | Registered office changed on 24/01/88 from: 81 piccadilly london W1V 9HB (1 page) |
24 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
4 November 1987 | Full accounts made up to 30 September 1985 (10 pages) |
4 November 1987 | Full accounts made up to 30 September 1985 (10 pages) |
17 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1986 | Director resigned;new director appointed (2 pages) |
9 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
9 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
9 June 1986 | Director resigned;new director appointed (2 pages) |
24 August 1984 | Memorandum and Articles of Association (24 pages) |
24 August 1984 | Memorandum and Articles of Association (24 pages) |
15 June 1983 | Incorporation (20 pages) |
15 June 1983 | Incorporation (20 pages) |