Leawood
Johnson County
Kansas
66211
Secretary Name | Kevin Connor |
---|---|
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Kansas 66211 |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57-59 St Albans House Haymarket London SW1Y 4QX |
Director Name | Mr Andrew Stephen Alker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Sean David Goodman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Finance |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Ks 66211 |
Director Name | Chris Cox |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Ks 66211 |
Director Name | Mr Mark Alan McDonald |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Executive Vice President, Development |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Kansas 66211 |
Director Name | Mr Craig Ramsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Executive Vice President And Chief Financial Offic |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Kansas 66211 |
Director Name | Mr Gary Suter |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2020) |
Role | Senior Vp M&A And International Development |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood, Kansas Johnson County 66211 |
Director Name | Mr Jan Bernhardsson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2017(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 57-59 St Albans House Haymarket London SW1Y 4QX |
Director Name | Daniel Ellis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2022) |
Role | Real Estate & Development |
Country of Residence | United States |
Correspondence Address | One Amc Way 11500 Ash Street Leawood Johnson County Ks 66211 |
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
20 October 2022 | Delivered on: 31 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 is in relation to the chargor in respect of the odeon brand only: (a) any patents, trade marks and service marks, designs, domain names and copyrights (and any applications for registration of any of the same), business and brand names, database rights, design rights, moral rights and rights in inventions, confidential information, knowhow and trade secrets and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and (b) the benefit of all applications and rights to use such assets of each chargor (which may now or in the future subsist). Material intellectual property includes such other intellectual property acquired by a chargor after the date of the debenture which is material in the context of the business of any member of the group (the material intellectual property in schedule 3 is being charged by a different chargor (odeon cinemas holdings limited). For more details please refer to the instrument. Outstanding |
---|---|
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Nil. Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
5 November 2022 | Satisfaction of charge 102467240003 in full (4 pages) |
31 October 2022 | Registration of charge 102467240005, created on 20 October 2022 (55 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
28 June 2022 | Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page) |
23 May 2022 | Registered 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) |
8 March 2022 | Director's details changed for Sean David Goodman on 8 March 2022 (2 pages) |
4 March 2022 | Satisfaction of charge 102467240001 in full (4 pages) |
4 March 2022 | Satisfaction of charge 102467240002 in full (4 pages) |
21 January 2022 | Registration of charge 102467240004, created on 19 January 2022 (16 pages) |
21 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 December 2019 (22 pages) |
18 February 2021 | Registration of charge 102467240003, created on 17 February 2021 (57 pages) |
26 October 2020 | Director's details changed for Adam Aron on 31 August 2018 (2 pages) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 September 2020 | Director's details changed for Sean David Goodman on 24 September 2020 (2 pages) |
10 June 2020 | Appointment of Chris Cox as a director on 8 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Gary Suter as a director on 1 May 2020 (1 page) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
3 March 2020 | Termination of appointment of Mark Alan Mcdonald as a director on 1 March 2020 (1 page) |
3 March 2020 | Appointment of Daniel Ellis as a director on 1 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Craig Ramsey as a director on 1 March 2020 (1 page) |
2 March 2020 | Appointment of Sean David Goodman as a director on 1 March 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
9 October 2019 | Second filing of Confirmation Statement dated 18/09/2019 (5 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 October 2019 | Resolutions
|
18 September 2019 | Confirmation statement made on 18 September 2019 with updates
|
17 September 2019 | Notification of Amc Uk Holding Limited as a person with significant control on 16 September 2019 (2 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
17 September 2019 | Cessation of Amc Entertainment Holdings Inc as a person with significant control on 16 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
12 September 2019 | Notification of Amc Entertainment Holdings Inc as a person with significant control on 5 September 2019 (2 pages) |
12 September 2019 | Cessation of Amc Lux Finance Ii Sarl as a person with significant control on 5 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 June 2019 | Solvency Statement dated 20/05/19 (1 page) |
6 June 2019 | Statement by Directors (2 pages) |
6 June 2019 | Statement of capital on 6 June 2019
|
6 June 2019 | Resolutions
|
7 May 2019 | Registered office address changed from 57-59 st Albans House Haymarket London SW1Y 4QX England to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
29 April 2019 | Register inspection address has been changed to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
9 March 2019 | Termination of appointment of Jan Bernhardsson as a director on 25 January 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
19 December 2017 | Registration of charge 102467240001, created on 7 December 2017 (17 pages) |
19 December 2017 | Registration of charge 102467240002, created on 7 December 2017 (65 pages) |
19 December 2017 | Registration of charge 102467240001, created on 7 December 2017 (17 pages) |
19 December 2017 | Registration of charge 102467240002, created on 7 December 2017 (65 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (33 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (33 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Amc Lux Finance Ii Sarl as a person with significant control on 30 November 2016 (1 page) |
13 July 2017 | Notification of Amc Lux Finance Ii Sarl as a person with significant control on 30 November 2016 (1 page) |
13 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Amc Lux Finance Ii Sarl as a person with significant control on 13 July 2017 (1 page) |
22 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Andrew Stephen Alker as a director on 28 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Andrew Stephen Alker as a director on 28 April 2017 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
15 December 2016 | Registered office address changed from Amc the Great Northern Unit 2 253 Deansgate Manchester M3 4EN United Kingdom to 57-59 st Albans House Haymarket London SW1Y 4QX on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Mark Jonathan Way as a director on 30 November 2016 (2 pages) |
15 December 2016 | Registered office address changed from Amc the Great Northern Unit 2 253 Deansgate Manchester M3 4EN United Kingdom to 57-59 st Albans House Haymarket London SW1Y 4QX on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Mark Jonathan Way as a director on 30 November 2016 (2 pages) |
6 December 2016 | Company name changed amc (uk) acquisition LIMITED\certificate issued on 06/12/16
|
6 December 2016 | Company name changed amc (uk) acquisition LIMITED\certificate issued on 06/12/16
|
15 October 2016 | Appointment of Mr Gary Suter as a director on 12 October 2016 (2 pages) |
15 October 2016 | Appointment of Mr Gary Suter as a director on 12 October 2016 (2 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|