Company NameOdeon Cinemas Group Limited
Company StatusActive
Company Number10246724
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 9 months ago)
Previous NameAMC (UK) Acquisition Limited

Business Activity

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

Directors

Director NameMr Adam Madline Aron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleChief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Kansas
66211
Secretary NameKevin Connor
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Kansas
66211
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57-59 St Albans House Haymarket
London
SW1Y 4QX
Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameSean David Goodman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2020(3 years, 8 months after company formation)
Appointment Duration4 years
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(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Ks 66211
Director NameMr Mark Alan McDonald
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleExecutive Vice President, Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Kansas
66211
Director NameMr Craig Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleExecutive Vice President And Chief Financial Offic
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood
Johnson County
Kansas
66211
Director NameMr Gary Suter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2020)
RoleSenior Vp M&A And International Development
Country of ResidenceUnited States
Correspondence AddressOne Amc Way 11500 Ash Street
Leawood, Kansas
Johnson County
66211
Director NameMr Jan Bernhardsson
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2017(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address57-59 St Albans House Haymarket
London
SW1Y 4QX
Director NameDaniel Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(3 years, 8 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

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

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 Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

20 October 2022Delivered 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 2022Delivered on: 21 January 2022
Persons entitled: Lloyds Bank PLC

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

13 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 December 2022 (26 pages)
7 December 2022Full accounts made up to 31 December 2021 (27 pages)
5 November 2022Satisfaction of charge 102467240003 in full (4 pages)
31 October 2022Registration of charge 102467240005, created on 20 October 2022 (55 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Daniel Ellis as a director on 24 June 2022 (1 page)
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)
8 March 2022Director's details changed for Sean David Goodman on 8 March 2022 (2 pages)
4 March 2022Satisfaction of charge 102467240001 in full (4 pages)
4 March 2022Satisfaction of charge 102467240002 in full (4 pages)
21 January 2022Registration of charge 102467240004, created on 19 January 2022 (16 pages)
21 January 2022Full accounts made up to 31 December 2020 (24 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 July 2021Full accounts made up to 31 December 2019 (22 pages)
18 February 2021Registration of charge 102467240003, created on 17 February 2021 (57 pages)
26 October 2020Director's details changed for Adam Aron on 31 August 2018 (2 pages)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 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)
3 March 2020Termination of appointment of Mark Alan Mcdonald as a director on 1 March 2020 (1 page)
3 March 2020Appointment of Daniel Ellis as a director on 1 March 2020 (2 pages)
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)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
9 October 2019Second filing of Confirmation Statement dated 18/09/2019 (5 pages)
6 October 2019Full accounts made up to 31 December 2018 (19 pages)
4 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/10/2019.
(5 pages)
17 September 2019Notification of Amc Uk Holding Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 155,752,662
(3 pages)
17 September 2019Cessation of Amc Entertainment Holdings Inc as a person with significant control on 16 September 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
12 September 2019Notification of Amc Entertainment Holdings Inc as a person with significant control on 5 September 2019 (2 pages)
12 September 2019Cessation of Amc Lux Finance Ii Sarl as a person with significant control on 5 September 2019 (1 page)
17 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 June 2019Solvency Statement dated 20/05/19 (1 page)
6 June 2019Statement by Directors (2 pages)
6 June 2019Statement of capital on 6 June 2019
  • GBP 87,685,006
(3 pages)
6 June 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 20/05/2019
(2 pages)
7 May 2019Registered 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 2019Register(s) moved to registered inspection location Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
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)
10 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
19 December 2017Registration of charge 102467240001, created on 7 December 2017 (17 pages)
19 December 2017Registration of charge 102467240002, created on 7 December 2017 (65 pages)
19 December 2017Registration of charge 102467240001, created on 7 December 2017 (17 pages)
19 December 2017Registration of charge 102467240002, created on 7 December 2017 (65 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (33 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (33 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 July 2017Notification of Amc Lux Finance Ii Sarl as a person with significant control on 30 November 2016 (1 page)
13 July 2017Notification of Amc Lux Finance Ii Sarl as a person with significant control on 30 November 2016 (1 page)
13 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 July 2017Notification of Amc Lux Finance Ii Sarl as a person with significant control on 13 July 2017 (1 page)
22 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Jan Bernhardsson as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Andrew Stephen Alker as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Andrew Stephen Alker as a director on 28 April 2017 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 8,768,006
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 8,768,006
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 35,506,919.00
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 35,506,919.00
(4 pages)
15 December 2016Registered 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 2016Appointment of Mr Mark Jonathan Way as a director on 30 November 2016 (2 pages)
15 December 2016Registered 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 2016Appointment of Mr Mark Jonathan Way as a director on 30 November 2016 (2 pages)
6 December 2016Company name changed amc (uk) acquisition LIMITED\certificate issued on 06/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 December 2016Company name changed amc (uk) acquisition LIMITED\certificate issued on 06/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2016Appointment of Mr Gary Suter as a director on 12 October 2016 (2 pages)
15 October 2016Appointment of Mr Gary Suter as a director on 12 October 2016 (2 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
(35 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
(35 pages)