Advanced company searchLink opens in new window

ODEON CINEMAS LIMITED

Company number 01854132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CH01 Director's details changed for Mr Neil James Williams on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Andrew Stephen Alker on 17 June 2019
08 May 2019 AD02 Register 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
07 May 2019 AD01 Registered 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
07 May 2019 PSC05 Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019
07 May 2019 AD03 Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW
29 Apr 2019 AD02 Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW
24 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
09 Mar 2019 AP01 Appointment of Mr Gary Suter as a director on 1 March 2019
09 Mar 2019 TM01 Termination of appointment of Jan Bernhardsson as a director on 25 January 2019
26 Sep 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 07/09/2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 15,500,002
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
26 Jan 2018 AP03 Appointment of Mr Christopher Thomas as a secretary on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018
19 Dec 2017 MR01 Registration of charge 018541320053, created on 7 December 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Jan Bernhardsson as a director on 28 April 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
15 Feb 2017 AP01 Appointment of Mrs Carol Ann Welch as a director on 15 February 2017
11 Jan 2017 MR04 Satisfaction of charge 52 in full
08 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016