Company NameOdeon And Uci Cinemas Holdings Limited
Company StatusActive
Company Number06170611
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameOdeon Sdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Adam Madline Aron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive (Chief Executive Officer & President)
Country of ResidenceUnited States
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameSean David Goodman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameChris Cox
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameAdrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 902 Skyline Central
49 Goulden Street
Manchester
M4 5EL
Director NameMr Kenneth Murray Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Appleton Road
Hale
Altrincham
WA15 9LP
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2007)
RoleCompany Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Lorenzo Ilan Levi
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Collingham Gardens
Flat 8
London
SW5 0HN
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameGordon Malcolm Edge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2013)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameTracey Lee Wells
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed17 September 2007(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address42 Drayton Gardens
London
SW10 9SA
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2016)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Mayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2011)
RoleFinancial Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Dean Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMs Tracey Lee Huggett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMiss Julie Kay Williamson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Robert Nicholas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Enrico Filippo Del Prete
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish/Italian
StatusResigned
Appointed22 May 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Stephen Mark Julius
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2016)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Ian Andrew Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Dominic Lee Spiri
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Mark Alan McDonald
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2020)
RoleExecutive (Evp, Development)
Country of ResidenceUnited States
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Craig Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2020)
RoleExecutive Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Gary Suter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2020)
RoleSenior Vice President M&A International
Country of ResidenceUnited States
Correspondence AddressC/O Shoosmiths Llp 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Jan Bernhardsson
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2017(10 years, 1 month 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 NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2022)
RoleReal Estate & Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211

Contact

Websitewww.odeonanducicinemasgroup.com

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

Year2013
Turnover£706,700,000
Gross Profit£457,000,000
Net Worth-£641,300,000
Cash£39,900,000
Current Liabilities£177,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

14 December 2022Delivered on: 16 December 2022
Persons entitled: U.S. Bank Trust Company, National Association on Its Own Behalf and in Its Capacity as Security Agent Representing the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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
15 April 2021Delivered on: 21 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
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

Filing History

18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 December 2022 (24 pages)
16 December 2022Registration of charge 061706110005, created on 14 December 2022 (17 pages)
7 December 2022Full accounts made up to 31 December 2021 (22 pages)
5 November 2022Satisfaction of charge 061706110002 in full (4 pages)
5 November 2022Satisfaction of charge 061706110003 in full (4 pages)
21 October 2022Registration of charge 061706110004, created on 20 October 2022 (55 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
4 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 249,019,545
(3 pages)
28 June 2022Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page)
24 May 2022Change of details for Odeon Cinemas Group Limited as a person with significant control on 18 May 2022 (2 pages)
23 May 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
8 March 2022Director's details changed for Sean David Goodman on 8 March 2022 (2 pages)
4 March 2022Satisfaction of charge 061706110001 in full (4 pages)
21 January 2022Full accounts made up to 31 December 2020 (20 pages)
21 July 2021Full accounts made up to 31 December 2019 (21 pages)
22 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 249,019,544
(3 pages)
21 April 2021Registration of charge 061706110003, created on 15 April 2021 (14 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 March 2021Change of details for Odeon Cinemas Group Limited as a person with significant control on 19 March 2021 (2 pages)
18 February 2021Registration of charge 061706110002, created on 17 February 2021 (57 pages)
26 October 2020Director's details changed for Mr Adam Madline Aron on 31 August 2018 (2 pages)
24 September 2020Director's details changed for Sean David Goodman on 24 September 2020 (2 pages)
10 June 2020Appointment of Chris Cox 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)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 March 2020Appointment of Daniel Ellis as a director on 1 March 2020 (2 pages)
3 March 2020Termination of appointment of Mark Alan Mcdonald as a director on 1 March 2020 (1 page)
3 March 2020Termination of appointment of Craig Ramsey as a director on 1 March 2020 (1 page)
2 March 2020Appointment of Sean David Goodman as a director on 1 March 2020 (2 pages)
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 (21 pages)
4 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 224,219,544
(3 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 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)
7 May 2019Change of details for Odeon Cinemas Group Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (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)
24 March 2019Confirmation statement made on 19 March 2019 with updates (4 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 (18 pages)
28 June 2018Part of the property or undertaking has been released from charge 061706110001 (5 pages)
26 June 2018Part of the property or undertaking has been released from charge 061706110001 (5 pages)
28 April 2018Confirmation statement made on 19 March 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)
19 December 2017Registration of charge 061706110001, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 061706110001, created on 7 December 2017 (65 pages)
18 December 2017Memorandum and Articles of Association (32 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (32 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Andrew Stephen Alker as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Andrew Stephen Alker 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)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2017Termination of appointment of Ian Andrew Shepherd as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Andrew Shepherd as a director on 21 April 2017 (1 page)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 156,151,888.00
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 156,151,888.00
(4 pages)
16 December 2016Appointment of Mr Mark Alan Mcdonald as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Mr Craig Ramsey as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Mr Craig Ramsey as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Mr Mark Alan Mcdonald as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Gary Suter as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Gary Suter as a director (2 pages)
6 December 2016Appointment of Mr Adam Madline Aron as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Gary Suter as a director (2 pages)
6 December 2016Appointment of Mr Gary Suter as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Adam Madline Aron as a director on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Stephen Mark Julius as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Stephen Mark Julius as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Dominic Lee Spiri as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Fraser Scott Duncan as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Dominic Lee Spiri as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Robert Nicholas Barr as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Fraser Scott Duncan as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Robert Nicholas Barr as a director on 30 November 2016 (1 page)
28 September 2016Appointment of Mr Dominic Lee Spiri as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Dominic Lee Spiri as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Julie Kay Williamson as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Julie Kay Williamson as a director on 27 September 2016 (1 page)
8 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120,644,970
(7 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120,644,970
(7 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 September 2015Termination of appointment of Enrico Filippo Del Prete as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Enrico Filippo Del Prete as a director on 28 August 2015 (1 page)
12 August 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
26 March 2015Director's details changed for Mr Ian Andrew Shepherd on 10 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Ian Andrew Shepherd on 10 March 2015 (2 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120,644,970
(8 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120,644,970
(8 pages)
4 February 2015Appointment of Mr Ian Andrew Shepherd as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Ian Andrew Shepherd as a director on 27 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 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 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
24 September 2014Appointment of Mr Mark Jonathan Way as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Mark Julius as a director on 1 September 2014
  • ANNOTATION Part Rectified AP01 filed which was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
24 September 2014Appointment of Mr Mark Jonathan Way as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Mark Julius as a director on 1 September 2014
  • ANNOTATION Part Rectified AP01 filed which was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
24 September 2014Appointment of Mr Mark Jonathan Way as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Mark Julius as a director on 1 September 2014
  • ANNOTATION Part Rectified AP01 filed which was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 120,644,970
(6 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 120,644,970
(6 pages)
31 March 2014Termination of appointment of Jonathan Mason as a director (1 page)
31 March 2014Termination of appointment of Jonathan Mason as a director (1 page)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
18 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
29 January 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
29 January 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
9 October 2013Termination of appointment of Gordon Edge as a director (1 page)
9 October 2013Termination of appointment of Gordon Edge as a director (1 page)
22 May 2013Appointment of Mr Enrico Filippo Del Prete as a director (2 pages)
22 May 2013Appointment of Mr Enrico Filippo Del Prete as a director (2 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
16 May 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
2 May 2013Termination of appointment of Dean Brown as a director (1 page)
2 May 2013Termination of appointment of Dean Brown as a director (1 page)
25 April 2013Termination of appointment of Michael Kinski as a director (1 page)
25 April 2013Termination of appointment of Michael Kinski as a director (1 page)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Timothy Money as a director (1 page)
18 October 2012Termination of appointment of Timothy Money as a director (1 page)
24 July 2012Termination of appointment of Tracey Huggett as a director (1 page)
24 July 2012Termination of appointment of Tracey Huggett as a director (1 page)
11 June 2012Appointment of Mr Robert Nicolas Barr as a director (2 pages)
11 June 2012Appointment of Mr Robert Nicolas Barr as a director (2 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
19 March 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
6 March 2012Appointment of Miss Julie Kay Williamson as a director (2 pages)
6 March 2012Appointment of Miss Julie Kay Williamson as a director (2 pages)
19 October 2011Appointment of Miss Tracey Lee Huggett as a director (2 pages)
19 October 2011Appointment of Miss Tracey Lee Huggett as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
24 August 2011Appointment of Mr Dean Brown as a director (2 pages)
24 August 2011Appointment of Mr Dean Brown as a director (2 pages)
27 July 2011Termination of appointment of Glenn Timms as a director (1 page)
27 July 2011Termination of appointment of Glenn Timms as a director (1 page)
24 May 2011Termination of appointment of Mayamiko Kachingwe as a director (1 page)
24 May 2011Termination of appointment of Mayamiko Kachingwe as a director (1 page)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Gordon Malcolm Edge on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Alexander Rupert Gavin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
21 October 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
21 October 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
21 October 2010Director's details changed for Mr Fraser Scott Duncan on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Gordon Malcolm Edge on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Fraser Scott Duncan on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
21 October 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
21 October 2010Director's details changed for Alexander Rupert Gavin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Alexander Rupert Gavin on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Gordon Malcolm Edge on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Fraser Scott Duncan on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
25 August 2010Termination of appointment of Lorenzo Levi as a director (1 page)
25 August 2010Termination of appointment of Lorenzo Levi as a director (1 page)
25 August 2010Appointment of Mr Glenn Gordon Timms as a director (2 pages)
25 August 2010Appointment of Mr Glenn Gordon Timms as a director (2 pages)
22 March 2010Director's details changed for Prof Dr Gordon Malcolm Edge on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Fraser Scott Duncan on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Fraser Scott Duncan on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Prof Dr Gordon Malcolm Edge on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Fraser Scott Duncan on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Prof Dr Gordon Malcolm Edge on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Michael John Kinski on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Timothy John Money on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Mayamiko Allen Harrison Kachingwe on 1 January 2010 (2 pages)
14 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 97,727,423
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 97,727,423
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 97,727,423
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 97,727,423
(2 pages)
29 September 2009Director appointed mr mayamiko allen harrison kachingwe (1 page)
29 September 2009Director appointed mr mayamiko allen harrison kachingwe (1 page)
7 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
6 May 2009Return made up to 19/03/09; full list of members (5 pages)
6 May 2009Director appointed mr timothy john money (1 page)
6 May 2009Return made up to 19/03/09; full list of members (5 pages)
6 May 2009Director appointed mr timothy john money (1 page)
5 May 2009Appointment terminated director tracey wells (1 page)
5 May 2009Appointment terminated director tracey wells (1 page)
13 January 2009Memorandum and Articles of Association (16 pages)
13 January 2009Memorandum and Articles of Association (16 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
16 April 2008Return made up to 19/03/08; full list of members (5 pages)
16 April 2008Return made up to 19/03/08; full list of members (5 pages)
2 April 2008Secretary's change of particulars / kirsten lawton / 01/08/2007 (1 page)
2 April 2008Secretary's change of particulars / kirsten lawton / 01/08/2007 (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
15 June 2007Ad 15/05/07--------- £ si 97726923@1=97726923 £ ic 500/97727423 (2 pages)
15 June 2007Ad 15/05/07--------- £ si 97726923@1=97726923 £ ic 500/97727423 (2 pages)
4 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Nc inc already adjusted 05/04/07 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Nc inc already adjusted 05/04/07 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
5 April 2007Memorandum and Articles of Association (16 pages)
5 April 2007Memorandum and Articles of Association (16 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2007Company name changed odeon sdco LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed odeon sdco LIMITED\certificate issued on 28/03/07 (2 pages)
19 March 2007Incorporation (18 pages)
19 March 2007Incorporation (18 pages)