UKBizDB.co.uk

UNITED CINEMAS INTERNATIONAL ACQUISITIONS LIMITED

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

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.

Company Information

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:
  • 59140 - Motion picture projection activities

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
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Secretary25 January 2018Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director21 March 2007Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director24 June 2022Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director22 September 2014Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary16 April 2007Active
Flat 28, St Georges Drive, London, SW1V 4DB

Secretary26 July 2004Active
Strayleaves, 8 Elm Rise, Prestbury, SK10 4US

Secretary22 December 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary23 January 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary28 November 2005Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director26 July 2006Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director28 April 2017Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director28 February 2005Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director14 February 2014Active
One Amc Way, 11500 Ash Street, Leawood,, United States, KS 66211

Director08 June 2020Active
54, Whitcomb Street, London, WC2H 7DN

Director26 July 2006Active
Flat 17, Buckland Crescent, London, NW3 5DH

Director26 July 2004Active
29 Collingham Gardens, Flat 8, London, SW5 0HN

Director22 December 2004Active
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ

Director26 July 2006Active
11, Provost Road, London, NW3 4ST

Director19 March 2004Active
17, Sutherland Road, Ealing, London, W13 0DX

Director19 March 2004Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director26 July 2004Active
70 Sheldon Avenue, London, N6 4ND

Director22 December 2004Active
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 March 2019Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director23 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-23Address

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

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.