UKBizDB.co.uk

UNITED CINEMAS INTERNATIONAL (UK) LIMITED

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

This company is commonly known as United Cinemas International (uk) Limited. The company was founded 40 years ago and was given the registration number 01732125. 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 59131 - Motion picture distribution activities.

Company Information

Name:UNITED CINEMAS INTERNATIONAL (UK) LIMITED
Company Number:01732125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution 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

Director22 September 2014Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director15 September 2023Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director07 September 2017Active
Lee House, 90 Greay Bridgewater Street, Manchester, M1 5JW

Secretary05 April 1993Active
4 Caterham Avenue, Bolton, BL3 3RF

Secretary22 April 2005Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary16 April 2007Active
6 Redesmere Close, Timperley, Altrincham, WA15 7EE

Secretary30 April 1994Active
Strayleaves, 8 Elm Rise, Prestbury, SK10 4US

Secretary01 September 1994Active
8 A Marloes Road, Kensington, London, W8 5LJ

Secretary-Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary28 November 2005Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director28 April 2017Active
43 Westcliffe Road, Southport, PR8 2JS

Director15 December 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
Amsteldijk 166, 1079 Lh, Amsterdam, Netherlands,

Director28 November 2004Active
54, Whitcomb Street, London, WC2H 7DN

Director15 December 2005Active
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS

Director15 December 2005Active
14, Green Villa Park, Wilmslow, SK9 6EJ

Director22 April 2005Active
3 Beech Hill, Mobberley, Cheshire, WA16 7HT

Director22 April 2005Active
3 Beech Hill, Mobberley, Cheshire, WA16 7HT

Director19 June 2000Active
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ

Director07 December 2006Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director23 July 2014Active
Strayleaves, 8 Elm Rise, Prestbury, SK10 4US

Director22 April 2005Active
Strayleaves, 8 Elm Rise, Prestbury, SK10 4US

Director19 June 2000Active
70 Sheldon Avenue, London, N6 4ND

Director22 April 2005Active
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 March 2019Active
Amsteldijk 166, 1079 Lh, Amsterdam, Netherlands,

Director28 November 2004Active
Hagedoornlaan 2, PO BOX 37267, Amsterdam, FOREIGN

Director-Active
Naritaweg 207, 1043 Cb Amsterdam, The Netherlands,

Director22 September 1992Active
32 China House Harter Street, Manchester, M1 6HP

Director18 September 2007Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director15 February 2017Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director18 June 2014Active
800 Third Avenue, New York, Usa,

Corporate Director01 June 2004Active

People with Significant Control

Odeon Cinemas Holdings Limited
Notified on:06 April 2016
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

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
2023-09-15Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type 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
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

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
2020-02-06Officers

Change person director company with change date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.