ODEON CINEMAS LIMITED
Overview
| Company Name | ODEON CINEMAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01854132 |
| 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 ODEON CINEMAS LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Motion picture projection activities (59140) / Information and communication
Where is ODEON CINEMAS 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 ODEON CINEMAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK THEATRES LIMITED | Nov 21, 1984 | Nov 21, 1984 |
| ROBFAX LIMITED | Oct 10, 1984 | Oct 10, 1984 |
What are the latest accounts for ODEON CINEMAS 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 ODEON CINEMAS LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for ODEON CINEMAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 21, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Suzannah Kay Welch as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Termination of appointment of Carol Ann Welch as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Satisfaction of charge 018541320054 in full | 4 pages | MR04 | ||||||||||
Registration of charge 018541320055, created on Oct 20, 2022 | 55 pages | MR01 | ||||||||||
Termination of appointment of Duncan Reynolds as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Ellis as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 018541320053 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 018541320054, created on Feb 17, 2021 | 57 pages | MR01 | ||||||||||
Who are the officers of ODEON CINEMAS 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 | 242483590001 | |||||||||||
| 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 | |||||||||
| DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||||||
| GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | 124301460001 | ||||||||||
| HANLON, Hugh Ronald Victor | Secretary | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||||||
| KACHINGWE, Mayamiko Allen Harrison | Secretary | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||||||
| LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House | British | 50045660003 | ||||||||||
| WATKINS, Simon Andrew | Secretary | 6 Errington Close Chadwell St Mary RM16 4TA Grays Essex | British | 34048840001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | 9796990001 | ||||||||||
| ARNOLD, Gary Kenneth | Director | 8 The Wirrals ME5 0NT Chatham Kent | British | 89207860001 | ||||||||||
| BERNHARDSSON, Jan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | Sweden | Swedish | 231216270001 | |||||||||
| CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | 133578890002 | |||||||||
| CLARKE, Laurence Russell | Director | Woodford Cuckfield Lane Warninglid RH17 5SN Haywards Heath West Sussex | British | 26352530001 | ||||||||||
| CLUCAS, Neil Keith | Director | 43 Westcliffe Road PR8 2JS Southport Merseyside | Uk | British | 108801550001 | |||||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||||||
| CORRANCE, Hugh | Director | Hawthorne Cottage 47 Paynesfield Road Tatsfield TN16 2BG Westerham Kent | British | 58356230002 | ||||||||||
| DALY, James | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | British | 6823350001 | ||||||||||
| 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 | |||||||||
| FISHMAN, Stanley | Director | 7 Wellington Road EN1 2PB Enfield Middlesex | United Kingdom | British | 43638940001 | |||||||||
| GARRETT, John Francis | Director | 33 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 10858710001 | ||||||||||
| 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 | |||||||||
| HANLON, Hugh Ronald Victor | Director | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||||||
| HARRIS, Roger John | Director | Green Villa Park SK9 6EJ Wilmslow 14 Cheshire | United Kingdom | British | 129109390001 | |||||||||
| KACHINGWE, Mayamiko Allen Harrison | Director | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||||||
| KEWARD, Barry James | Director | 12 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | 96966030001 | ||||||||||
| MASON, Jonathan Peter | Director | 21 Holst Mansion 96 Wyatt Drive Barnes SW13 8AJ London | United Kingdom | British | 117783520001 |
Who are the persons with significant control of ODEON CINEMAS 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