Warning: file_put_contents(c/fba1138d2bf01d15fa7ff529eb69a1af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Odeon Cinemas Group Limited, MK9 1FH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ODEON CINEMAS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Odeon Cinemas Group Limited. The company was founded 7 years ago and was given the registration number 10246724. 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 70100 - Activities of head offices.

Company Information

Name:ODEON CINEMAS GROUP LIMITED
Company Number:10246724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One Amc Way, 11500 Ash Street, Leawood, Johnson County, United States, 66211

Secretary22 June 2016Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director28 April 2017Active
One Amc Way, 11500 Ash Street, Leawood, Johnson County, United States, 66211

Director22 June 2016Active
One Amc Way, 11500 Ash Street, Leawood,, United States, KS 66211

Director08 June 2020Active
One Amc Way, 11500 Ash Street, Leawood,, United States, KS 66211

Director01 March 2020Active
57-59 St Albans House, Haymarket, London, England, SW1Y 4QX

Director30 November 2016Active
57-59 St Albans House, Haymarket, London, England, SW1Y 4QX

Director28 April 2017Active
One Amc Way, 11500 Ash Street, Leawood,, United States, KS 66211

Director01 March 2020Active
One Amc Way, 11500 Ash Street, Leawood, Johnson County, United States, 66211

Director22 June 2016Active
One Amc Way, 11500 Ash Street, Leawood, Johnson County, United States, 66211

Director22 June 2016Active
One Amc Way, 11500 Ash Street, Leawood, Kansas, United States, 66211

Director12 October 2016Active

People with Significant Control

Amc Uk Holding Limited
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:8th Floor, 1 Stephen Street, London, England, W1T 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amc Entertainment Holdings Inc
Notified on:05 September 2019
Status:Active
Country of residence:United States
Address:One, Amc Way, Leawood, United States, 66211
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amc Lux Finance Ii Sarl
Notified on:30 November 2016
Status:Active
Country of residence:Luxembourg
Address:6, Rue Eugene Ruppert, Luxembourg, Luxembourg, L-2453
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-12Address

Change sail address company with old address new address.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.