ODEON CINEMAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameODEON CINEMAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01854132
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ODEON CINEMAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK THEATRES LIMITEDNov 21, 1984Nov 21, 1984
    ROBFAX LIMITEDOct 10, 1984Oct 10, 1984

    What are the latest accounts for ODEON CINEMAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ODEON CINEMAS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for ODEON CINEMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 25,005,872
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025

    1 pagesCH03

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024

    2 pagesAP04

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Second filing of Confirmation Statement dated Mar 21, 2020

    3 pagesRP04CS01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Appointment of Suzannah Kay Welch as a director on Sep 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Termination of appointment of Carol Ann Welch as a director on Mar 24, 2023

    1 pagesTM01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Satisfaction of charge 018541320054 in full

    4 pagesMR04

    Registration of charge 018541320055, created on Oct 20, 2022

    55 pagesMR01

    Termination of appointment of Duncan Reynolds as a director on Sep 20, 2022

    1 pagesTM01

    Termination of appointment of Daniel Ellis as a director on Jun 24, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 018541320053 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Registration of charge 018541320054, created on Feb 17, 2021

    57 pagesMR01

    Who are the officers of ODEON CINEMAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Secretary
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    242483590001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALKER, Andrew Stephen
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish120642230001
    WAY, Mark Jonathan
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish191239860003
    WELCH, Suzannah Kay
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish313516870001
    WILLIAMS, Neil James
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish194329360001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    British124301460001
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Secretary
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Secretary
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    British50045660003
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Secretary
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    British34048840001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    ARNOLD, Gary Kenneth
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    Director
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    British89207860001
    BERNHARDSSON, Jan
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    SwedenSwedish231216270001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    CLARKE, Laurence Russell
    Woodford Cuckfield Lane
    Warninglid
    RH17 5SN Haywards Heath
    West Sussex
    Director
    Woodford Cuckfield Lane
    Warninglid
    RH17 5SN Haywards Heath
    West Sussex
    British26352530001
    CLUCAS, Neil Keith
    43 Westcliffe Road
    PR8 2JS Southport
    Merseyside
    Director
    43 Westcliffe Road
    PR8 2JS Southport
    Merseyside
    UkBritish108801550001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    CORRANCE, Hugh
    Hawthorne Cottage
    47 Paynesfield Road Tatsfield
    TN16 2BG Westerham
    Kent
    Director
    Hawthorne Cottage
    47 Paynesfield Road Tatsfield
    TN16 2BG Westerham
    Kent
    British58356230002
    DALY, James
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British6823350001
    DONOVAN, Paul Michael
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    EnglandBritish154988050002
    ELLIS, Daniel
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    Director
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    United StatesAmerican267752800001
    FISHMAN, Stanley
    7 Wellington Road
    EN1 2PB Enfield
    Middlesex
    Director
    7 Wellington Road
    EN1 2PB Enfield
    Middlesex
    United KingdomBritish43638940001
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British10858710001
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    EnglandBritish16875680005
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish124301460001
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Director
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    HARRIS, Roger John
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    Director
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    United KingdomBritish129109390001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Director
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    KEWARD, Barry James
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Director
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British96966030001
    MASON, Jonathan Peter
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    Director
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    United KingdomBritish117783520001

    Who are the persons with significant control of ODEON CINEMAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odeon Cinemas Holdings Limited
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Apr 06, 2016
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number03878148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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