UNITED CINEMAS INTERNATIONAL (UK) LIMITED
Overview
| Company Name | UNITED CINEMAS INTERNATIONAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01732125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is UNITED CINEMAS INTERNATIONAL (UK) LIMITED located?
| Registered Office Address | 8th Floor 1 Stephen Street W1T 1AT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIC | Jan 13, 1989 | Jan 13, 1989 |
| AMC ENTERTAINMENT (UK) LIMITED | Aug 08, 1984 | Aug 08, 1984 |
| AMC MULTI-CINEMA LIMITED | Oct 26, 1983 | Oct 26, 1983 |
| DIKAPPA (NUMBER 255) LIMITED | Jun 15, 1983 | Jun 15, 1983 |
What are the latest accounts for UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025 | 1 pages | CH03 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Suzannah Kay Welch as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Ann Welch as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Satisfaction of charge 017321250023 in full | 4 pages | MR04 | ||
Registration of charge 017321250024, created on Oct 20, 2022 | 55 pages | MR01 | ||
Termination of appointment of Daniel Ellis as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on May 23, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 017321250022 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 017321250023, created on Feb 17, 2021 | 57 pages | MR01 | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Daniel Ellis as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Suter as a director on May 01, 2020 | 1 pages | TM01 | ||
Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP | 1 pages | AD02 | ||
Who are the officers of UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher | Secretary | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | 242484230001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALKER, Andrew Stephen | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 120642230001 | |||||||||
| WAY, Mark Jonathan | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 191239860003 | |||||||||
| WELCH, Suzannah Kay | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 313516870001 | |||||||||
| WILLIAMS, Neil James | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 194329360001 | |||||||||
| FOX, Carol Collins | Secretary | Lee House 90 Greay Bridgewater Street M1 5JW Manchester | British | 34028170003 | ||||||||||
| JAGANNATH, Vidya | Secretary | 4 Caterham Avenue BL3 3RF Bolton Lancashire | British | 104920640001 | ||||||||||
| LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House | British | 50045660003 | ||||||||||
| MCDONAGH, John James | Secretary | 6 Redesmere Close Timperley WA15 7EE Altrincham Cheshire | British | 38769610001 | ||||||||||
| RIBBONS, Justin Charles | Secretary | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||||||
| RICHARDS, James Timothy | Secretary | 8 A Marloes Road Kensington W8 5LJ London | British | 33226480001 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BERNHARDSSON, Jan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | Sweden | Swedish | 231216260001 | |||||||||
| CLUCAS, Neil Keith | Director | 43 Westcliffe Road PR8 2JS Southport Merseyside | Uk | British | 108801550001 | |||||||||
| DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | 154988050002 | |||||||||
| ELLIS, Daniel | Director | 11500 Ash Street KS 66211 Leawood, One Amc Way Johnson County, United States | United States | American | 267752800001 | |||||||||
| GAVIN, Alexander Rupert | Director | Whitcomb Street WC2H 7DN London 54 | England | British | 16875680005 | |||||||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||||||
| HARRIS, Roger John | Director | Green Villa Park SK9 6EJ Wilmslow 14 Cheshire | United Kingdom | British | 129109390001 | |||||||||
| HILDRED, Richard John | Director | 3 Beech Hill Mobberley WA16 7HT Cheshire | United Kingdom | British | 112979700001 | |||||||||
| HILDRED, Richard John | Director | 3 Beech Hill Mobberley WA16 7HT Cheshire | United Kingdom | British | 112979700001 | |||||||||
| MASON, Jonathan Peter | Director | 21 Holst Mansion 96 Wyatt Drive Barnes SW13 8AJ London | United Kingdom | British | 117783520001 | |||||||||
| REYNOLDS, Duncan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 189646730001 | |||||||||
| RIBBONS, Justin Charles | Director | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||||||
| RIBBONS, Justin Charles | Director | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||||||
| SINYOR, Joseph | Director | 70 Sheldon Avenue N6 4ND London | United Kingdom | British | 142528420002 | |||||||||
| SUTER, Gary | Director | 100 Avebury Boulevard MK9 1FH Milton Keynes C/O Shoosmiths Llp United Kingdom | United States | American | 216406370001 | |||||||||
| WALKER, Adrian Rowland | Director | 32 China House Harter Street M1 6HP Manchester | United Kingdom | British | 126314410001 | |||||||||
| WELCH, Carol Ann | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 224764640001 | |||||||||
| WILLIAMS, Neil James | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | United Kingdom | British | 194329360001 | |||||||||
| ESSENTIAL CINEMAS BV | Director | Amsteldijk 166 1079 Lh Amsterdam Netherlands | 102479600001 | |||||||||||
| UNITED CINEMAS INTERNATIONAL MULTIPLEX BV | Director | Amsteldijk 166 1079 Lh Amsterdam Netherlands | 102479570001 | |||||||||||
| UNIVERSAL STUDIOS HOLDING III CORP | Director | 800 Third Avenue New York Ny 10022 Usa | 98626030001 | |||||||||||
| UNIVERSAL STUDIOS INTERNATIONAL BV | Director | Hagedoornlaan 2 PO BOX 37267 FOREIGN Amsterdam 1030 Ag | 30239060004 |
Who are the persons with significant control of UNITED CINEMAS INTERNATIONAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odeon Cinemas Holdings Limited | Apr 06, 2016 | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0