Company NameUnited Cinemas International (UK) Limited
Company StatusActive
Company Number01732125
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(23 years, 9 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(31 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameSuzannah Kay Welch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(40 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManaging Director Uki & Chief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr James Timothy Richards
NationalityBritish
StatusResigned
Appointed22 September 1992(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence Address8 A Marloes Road
Kensington
London
W8 5LJ
Secretary NameMiss Carol Collins Fox
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleSecretary
Correspondence AddressLee House
90 Greay Bridgewater Street
Manchester
M1 5JW
Secretary NameJohn James McDonagh
NationalityBritish
StatusResigned
Appointed30 April 1994(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Redesmere Close
Timperley
Altrincham
Cheshire
WA15 7EE
Secretary NameJustin Charles Ribbons
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Director NameJustin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleGeneral Counsel
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameJustin Charles Ribbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 2005)
RoleGeneral Counsel
Correspondence AddressStrayleaves
8 Elm Rise
Prestbury
Cheshire
SK10 4US
Director NameMr Joseph Sinyor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Sheldon Avenue
London
N6 4ND
Secretary NameVidya Jagannath
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
Lancashire
BL3 3RF
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameNeil Keith Clucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 December 2009)
RoleOperations Director Odeon/Uci
Country of ResidenceUnited Kingdom
Correspondence Address43 Westcliffe Road
Southport
Merseyside
PR8 2JS
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(23 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 China House Harter Street
Manchester
M1 6HP
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(31 years after company formation)
Appointment Duration3 years (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Duncan Reynolds
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMrs Carol Ann Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Jan Bernhardsson
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2017(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Gary Suter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(35 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleSenior Vice President M&A And International Develo
Country of ResidenceUnited States
Correspondence AddressC/O Shoosmiths Llp 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2020(37 years after company formation)
Appointment Duration2 years (resigned 24 June 2022)
RoleReal Estate & Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameViacom International (Netherlands) Bv (Corporation)
StatusResigned
Appointed22 September 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2004)
Correspondence AddressNaritaweg 207
1043 Cb Amsterdam
The Netherlands
Director NameUniversal Studios International Bv (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed22 September 1992(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2004)
Correspondence AddressHagedoornlaan 2
PO Box 37267
Amsterdam
1030 Ag
Foreign
Director NameUniversal Studios Holding Iii Corp (Corporation)
StatusResigned
Appointed01 June 2004(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2004)
Correspondence Address800 Third Avenue
New York
Ny 10022
United States
Director NameUnited Cinemas International Multiplex Bv (Corporation)
StatusResigned
Appointed28 November 2004(21 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressAmsteldijk 166
1079 Lh
Amsterdam
Netherlands
Director NameEssential Cinemas Bv (Corporation)
StatusResigned
Appointed28 November 2004(21 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2005)
Correspondence AddressAmsteldijk 166
1079 Lh
Amsterdam
Netherlands
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.ucicinemas.co.uk

Location

Registered Address8th Floor 1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£104,078,000
Gross Profit£67,548,000
Net Worth£147,526,000
Cash£130,000
Current Liabilities£59,331,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

28 October 2004Delivered 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 2004Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1988Delivered 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 2022Delivered 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 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered 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 2007Delivered 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

Filing History

18 February 2021Registration of charge 017321250023, created on 17 February 2021 (57 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
10 June 2020Appointment of Daniel Ellis as a director on 8 June 2020 (2 pages)
27 May 2020Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page)
12 May 2020Register 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 2020Registered 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 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
8 May 2019Register 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 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
7 May 2019Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Registered 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 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
9 March 2019Appointment of Mr Gary Suter as a director on 1 March 2019 (2 pages)
9 March 2019Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (26 pages)
19 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
19 December 2017Registration of charge 017321250022, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 017321250022, created on 7 December 2017 (65 pages)
18 December 2017Memorandum and Articles of Association (16 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (16 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 September 2017Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil James Williams as a director on 7 September 2017 (2 pages)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
24 January 2017Satisfaction of charge 20 in full (1 page)
24 January 2017Satisfaction of charge 20 in full (1 page)
11 January 2017Satisfaction of charge 21 in full (4 pages)
11 January 2017Satisfaction of charge 21 in full (4 pages)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (27 pages)
9 November 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(7 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(7 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered 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 2014Registered 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 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
19 June 2014Termination of appointment of Adrian Walker as a director (1 page)
19 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
19 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
19 June 2014Termination of appointment of Adrian Walker as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(6 pages)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
22 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
22 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
22 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
22 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
8 June 2012Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mrs Kirsten Lawton on 1 March 2012 (2 pages)
19 July 2011Full accounts made up to 31 December 2010 (22 pages)
19 July 2011Full accounts made up to 31 December 2010 (22 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 21 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 21 (20 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (23 pages)
8 October 2008Full accounts made up to 31 December 2007 (23 pages)
30 September 2008Return made up to 22/09/08; full list of members (5 pages)
30 September 2008Director's change of particulars / richard harris / 01/01/2006 (1 page)
30 September 2008Director's change of particulars / richard harris / 01/01/2006 (1 page)
30 September 2008Return made up to 22/09/08; full list of members (5 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
1 November 2007Accounts made up to 31 December 2006 (22 pages)
1 November 2007Accounts made up to 31 December 2006 (22 pages)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
3 June 2007Full accounts made up to 31 December 2005 (21 pages)
3 June 2007Full accounts made up to 31 December 2005 (21 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (26 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (32 pages)
16 April 2007Particulars of mortgage/charge (25 pages)
16 April 2007Particulars of mortgage/charge (32 pages)
16 April 2007Particulars of mortgage/charge (26 pages)
16 April 2007Particulars of mortgage/charge (25 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
11 October 2005Return made up to 22/09/05; full list of members (7 pages)
11 October 2005Return made up to 22/09/05; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (19 pages)
22 August 2005Full accounts made up to 31 December 2004 (19 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
21 December 2004Particulars of mortgage/charge (14 pages)
21 December 2004Particulars of mortgage/charge (14 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Particulars of mortgage/charge (18 pages)
17 December 2004Particulars of mortgage/charge (18 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
14 December 2004Particulars of mortgage/charge (27 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
14 December 2004Particulars of mortgage/charge (27 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Particulars of mortgage/charge (17 pages)
14 December 2004New director appointed (3 pages)
15 November 2004Particulars of mortgage/charge (15 pages)
15 November 2004Particulars of mortgage/charge (15 pages)
9 November 2004Particulars of mortgage/charge (26 pages)
9 November 2004Particulars of mortgage/charge (16 pages)
9 November 2004Particulars of mortgage/charge (16 pages)
9 November 2004Particulars of mortgage/charge (26 pages)
9 November 2004Particulars of mortgage/charge (10 pages)
9 November 2004Particulars of mortgage/charge (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
31 October 2004Return made up to 22/09/04; full list of members (7 pages)
31 October 2004Return made up to 22/09/04; full list of members (7 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
6 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Full accounts made up to 31 December 2002 (20 pages)
20 July 2003Full accounts made up to 31 December 2002 (20 pages)
8 November 2002Full accounts made up to 31 December 2001 (20 pages)
8 November 2002Full accounts made up to 31 December 2001 (20 pages)
25 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2001Full accounts made up to 31 December 2000 (21 pages)
27 October 2001Full accounts made up to 31 December 2000 (21 pages)
24 October 2000Return made up to 22/09/00; full list of members (8 pages)
24 October 2000Return made up to 22/09/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 December 1999 (21 pages)
21 July 2000Full accounts made up to 31 December 1999 (21 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Return made up to 22/09/99; full list of members (6 pages)
22 September 1999Return made up to 22/09/99; full list of members (6 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999Full accounts made up to 31 December 1998 (23 pages)
18 May 1999Full accounts made up to 31 December 1998 (23 pages)
8 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 1998Full accounts made up to 31 December 1997 (23 pages)
15 June 1998Full accounts made up to 31 December 1997 (23 pages)
13 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Full accounts made up to 31 December 1996 (23 pages)
26 March 1997Full accounts made up to 31 December 1996 (23 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
3 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Memorandum and Articles of Association (19 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1996Memorandum and Articles of Association (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 January 1995Return made up to 22/09/94; full list of members (6 pages)
31 January 1995Return made up to 22/09/94; full list of members (6 pages)
3 November 1994Full accounts made up to 31 December 1993 (17 pages)
3 November 1994Full accounts made up to 31 December 1993 (17 pages)
2 November 1993Full accounts made up to 31 December 1992 (20 pages)
2 November 1993Full accounts made up to 31 December 1992 (20 pages)
15 September 1993Return made up to 22/09/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1993Return made up to 22/09/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1993Registered office changed on 02/07/93 from: parkside house 51-53 brick street london W1Y 7DU (1 page)
2 July 1993Registered office changed on 02/07/93 from: parkside house 51-53 brick street london W1Y 7DU (1 page)
28 September 1992Return made up to 22/09/92; no change of members (4 pages)
28 September 1992Return made up to 22/09/92; no change of members (4 pages)
13 July 1992Full accounts made up to 31 December 1991 (19 pages)
13 July 1992Full accounts made up to 31 December 1991 (19 pages)
1 May 1992Location of register of members (1 page)
1 May 1992Location of register of members (1 page)
19 November 1991Return made up to 22/09/91; full list of members (6 pages)
19 November 1991Return made up to 22/09/91; full list of members (6 pages)
14 August 1991Full group accounts made up to 31 December 1990 (18 pages)
14 August 1991Full group accounts made up to 31 December 1990 (18 pages)
20 June 1991Particulars of mortgage/charge (4 pages)
20 June 1991Particulars of mortgage/charge (4 pages)
7 December 1990Return made up to 12/10/90; full list of members (6 pages)
7 December 1990Return made up to 12/10/90; full list of members (6 pages)
16 November 1990Full group accounts made up to 31 December 1989 (20 pages)
16 November 1990Full group accounts made up to 31 December 1989 (20 pages)
12 January 1990Declaration of satisfaction of mortgage/charge (1 page)
12 January 1990Declaration of satisfaction of mortgage/charge (5 pages)
12 January 1990Declaration of satisfaction of mortgage/charge (1 page)
12 January 1990Declaration of satisfaction of mortgage/charge (5 pages)
18 December 1989Particulars of mortgage/charge (8 pages)
18 December 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1989Particulars of mortgage/charge (8 pages)
18 December 1989Particulars of mortgage/charge (7 pages)
18 December 1989Particulars of mortgage/charge (7 pages)
22 November 1989Particulars of mortgage/charge (7 pages)
22 November 1989Particulars of mortgage/charge (7 pages)
12 October 1989Full group accounts made up to 31 December 1988 (20 pages)
12 October 1989Full group accounts made up to 31 December 1988 (20 pages)
29 September 1989Return made up to 22/09/89; full list of members (6 pages)
29 September 1989Return made up to 22/09/89; full list of members (6 pages)
19 September 1989Particulars of mortgage/charge (7 pages)
19 September 1989Particulars of mortgage/charge (7 pages)
3 July 1989Particulars of mortgage/charge (5 pages)
3 July 1989Particulars of mortgage/charge (5 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 April 1989Company name changed CIC/ua cinemas (uk) LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed CIC/ua cinemas (uk) LIMITED\certificate issued on 20/04/89 (2 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
24 February 1989Location of register of members (1 page)
24 February 1989Location of register of members (1 page)
19 February 1989Full accounts made up to 31 March 1988 (20 pages)
19 February 1989Full accounts made up to 31 March 1988 (20 pages)
12 January 1989Company name changed amc entertainment (uk) LIMITED\certificate issued on 13/01/89 (2 pages)
12 January 1989Company name changed amc entertainment (uk) LIMITED\certificate issued on 13/01/89 (2 pages)
9 January 1989Secretary resigned;new secretary appointed (2 pages)
9 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 January 1989Secretary resigned;new secretary appointed (2 pages)
9 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 December 1988Particulars of mortgage/charge (7 pages)
28 December 1988Particulars of mortgage/charge (7 pages)
18 November 1988New director appointed (2 pages)
18 November 1988New director appointed (2 pages)
17 October 1988Auditor's resignation (1 page)
17 October 1988Auditor's resignation (1 page)
22 September 1988Accounts made up to 30 September 1986 (13 pages)
22 September 1988Accounts made up to 30 September 1986 (13 pages)
7 July 1988Accounting reference date extended from 30/09 to 31/03 (1 page)
7 July 1988Accounting reference date extended from 30/09 to 31/03 (1 page)
24 January 1988Registered office changed on 24/01/88 from: 81 piccadilly london W1V 9HB (1 page)
24 January 1988Return made up to 14/12/87; full list of members (4 pages)
24 January 1988Registered office changed on 24/01/88 from: 81 piccadilly london W1V 9HB (1 page)
24 January 1988Return made up to 14/12/87; full list of members (4 pages)
4 November 1987Full accounts made up to 30 September 1985 (10 pages)
4 November 1987Full accounts made up to 30 September 1985 (10 pages)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1986Director resigned;new director appointed (2 pages)
9 June 1986Return made up to 04/06/86; full list of members (5 pages)
9 June 1986Return made up to 04/06/86; full list of members (5 pages)
9 June 1986Director resigned;new director appointed (2 pages)
24 August 1984Memorandum and Articles of Association (24 pages)
24 August 1984Memorandum and Articles of Association (24 pages)
15 June 1983Incorporation (20 pages)
15 June 1983Incorporation (20 pages)