This company is commonly known as Abc Cinemas Limited. The company was founded 28 years ago and was given the registration number 03167622. The firm's registered office is in MILTON KEYNES. You can find them at C/o Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, . This company's SIC code is 59140 - Motion picture projection activities.
Name | : | ABC CINEMAS LIMITED |
---|---|---|
Company Number | : | 03167622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Secretary | 25 January 2018 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 21 March 2007 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 02 October 2017 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 12 September 2023 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 18 June 2014 | Active |
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS | Secretary | 01 March 2000 | Active |
First House, First Avenue, London, SW14 8SR | Secretary | 07 March 2003 | Active |
Flat 17, Buckland Crescent, London, NW3 5DH | Secretary | 02 September 2004 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Secretary | 16 April 2007 | Active |
21 Bellevue Road, London, SW13 0BJ | Secretary | 16 February 2000 | Active |
29 Malvern Road, Hockley, SS5 5HZ | Secretary | 03 May 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 08 July 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 19 December 2003 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | 28 February 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 February 1996 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 06 October 2004 | Active |
40 Thurleigh Road, London, SW12 8UD | Director | 01 February 2005 | Active |
8 The Wirrals, Chatham, ME5 0NT | Director | 16 April 2003 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 01 February 2005 | Active |
43 Westcliffe Road, Southport, PR8 2JS | Director | 21 October 2005 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 14 February 2014 | Active |
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU | Director | 02 August 1996 | Active |
54, Whitcomb Street, London, WC2H 7DN | Director | 21 October 2005 | Active |
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS | Director | 06 October 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 February 1996 | Active |
First House, First Avenue, London, SW14 8SR | Director | 26 April 2000 | Active |
54, Whitcomb Street, London, WC2H 7DN | Director | 21 October 2005 | Active |
Homelands, Rock Hill, Chelsfield, BR6 7PP | Director | 03 May 1996 | Active |
Flat 17, Buckland Crescent, London, NW3 5DH | Director | 02 September 2004 | Active |
12 Felbridge Avenue, Pound Hill, Crawley, RH10 7BD | Director | 26 April 2000 | Active |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | 16 February 2000 | Active |
54, Whitcomb Street, London, WC2H 7DN | Director | 07 December 2006 | Active |
4 Tolsey Mead, Borough Green, Sevenoaks, TN15 8EH | Director | 03 May 1996 | Active |
21 Bellevue Road, London, SW13 0BJ | Director | 16 February 2000 | Active |
17, Sutherland Road, Ealing, London, W13 0DX | Director | 02 September 2004 | Active |
Odeon Cinemas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, 1 Stephen Street, London, England, W1T 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change sail address company with old address new address. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.