Company NameOdeon & Uci Cinemas Digital Limited
Company StatusLiquidation
Company Number06865597
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
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(5 years, 5 months after company formation)
Appointment Duration9 years, 7 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(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House Haymarket
London
SW1Y 4QX
Director NameMr Andrew Lee Kaza
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2015)
RoleMedia Executive/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(4 years, 10 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

Contact

Websitewww.odeon.co.uk

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2022 (1 year, 6 months ago)
Next Return Due10 November 2023 (overdue)

Charges

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

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
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)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 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 2019Registered office address changed from St Albans House 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 and Uci Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
6 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
21 October 2018Cessation of Odeon and Uci Cinemas Group Limited as a person with significant control on 21 February 2018 (1 page)
21 October 2018Notification of Odeon and Uci Cinemas Holdings Limited as a person with significant control on 21 February 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (15 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 068655970001, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 068655970001, created on 7 December 2017 (65 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (7 pages)
18 December 2017Memorandum and Articles of Association (7 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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)
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)
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)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 October 2015Appointment of Mr Mark Jonathan Way as a director on 22 September 2014 (2 pages)
29 October 2015Appointment of Mr Mark Jonathan Way as a director on 22 September 2014 (2 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 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 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 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)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House Haymarket London SW1Y 4QX on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House Haymarket London SW1Y 4QX on 26 March 2015 (1 page)
25 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
25 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
25 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
25 March 2015Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015 (1 page)
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)
22 January 2015Director's details changed for Mr Neil James Williams on 15 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)
1 December 2014Director's details changed (2 pages)
1 December 2014Director's details changed (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
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)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
18 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Director's details changed for Mr Andrew Stephen Alker on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew Lee Kaza on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew Stephen Alker on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew Lee Kaza on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Alexander Rupert Gavin on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Alexander Rupert Gavin on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew Lee Kaza on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew Stephen Alker on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Alexander Rupert Gavin on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Jonathan Peter Mason on 1 January 2013 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
21 March 2012Secretary's details changed for Mrs Kirsten Lawton on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Mrs Kirsten Lawton on 21 March 2012 (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 January 2011Appointment of Mr Neil James Williams as a director (2 pages)
6 January 2011Appointment of Mr Neil James Williams as a director (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
15 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
15 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
14 April 2010Director's details changed for Mr Andrew Lee Kaza on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Andrew Lee Kaza on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Andrew Lee Kaza on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
18 June 2009Director appointed mr andrew lee kaza (2 pages)
18 June 2009Director appointed mr andrew lee kaza (2 pages)
1 April 2009Incorporation (19 pages)
1 April 2009Incorporation (19 pages)