This company is commonly known as United Cinemas International Acquisitions Limited. The company was founded 20 years ago and was given the registration number 05024234. 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 | : | UNITED CINEMAS INTERNATIONAL ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05024234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2004 |
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 | 24 June 2022 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 22 September 2014 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Secretary | 16 April 2007 | Active |
Flat 28, St Georges Drive, London, SW1V 4DB | Secretary | 26 July 2004 | Active |
Strayleaves, 8 Elm Rise, Prestbury, SK10 4US | Secretary | 22 December 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 23 January 2004 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 28 November 2005 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 26 July 2006 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 28 April 2017 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 28 February 2005 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 14 February 2014 | Active |
One Amc Way, 11500 Ash Street, Leawood,, United States, KS 66211 | Director | 08 June 2020 | Active |
54, Whitcomb Street, London, WC2H 7DN | Director | 26 July 2006 | Active |
Flat 17, Buckland Crescent, London, NW3 5DH | Director | 26 July 2004 | Active |
29 Collingham Gardens, Flat 8, London, SW5 0HN | Director | 22 December 2004 | Active |
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ | Director | 26 July 2006 | Active |
11, Provost Road, London, NW3 4ST | Director | 19 March 2004 | Active |
17, Sutherland Road, Ealing, London, W13 0DX | Director | 19 March 2004 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 26 July 2004 | Active |
70 Sheldon Avenue, London, N6 4ND | Director | 22 December 2004 | Active |
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 01 March 2019 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 23 January 2004 | Active |
Odeon And Uci Cinemas Holdings Limited | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT |
Nature of control | : |
|
Lucius Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57-59 St Albans House, Haymarket, London, England, SW1Y 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge 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 |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | 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 |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.