ODEON CINEMAS HOLDINGS LIMITED

ODEON CINEMAS HOLDINGS LIMITED

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

    Company NameODEON CINEMAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03878148
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ODEON CINEMAS HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REAMACE LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for ODEON CINEMAS HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for ODEON CINEMAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 28 CA2006 18/12/2025
    RES13

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

    • Capital: GBP 9,505,972
    3 pagesSH01

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

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

    1 pagesCH03

    Confirmation statement made on Nov 16, 2024 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

    18 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 038781480010 in full

    4 pagesMR04

    Registration of charge 038781480011, created on Oct 20, 2022

    55 pagesMR01

    Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on May 23, 2022

    1 pagesAD01

    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

    Satisfaction of charge 038781480009 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Registration of charge 038781480010, created on Feb 17, 2021

    57 pagesMR01

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on May 06, 2020

    1 pagesAD01

    Director's details changed for Mr Mark Jonathan Way on Feb 05, 2020

    2 pagesCH01

    Who are the officers of ODEON CINEMAS HOLDINGS 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
    242483620001
    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
    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
    CAULTON, Lisa Victoria
    Flat 2, 7 Castletown Road
    W14 9HE London
    Secretary
    Flat 2, 7 Castletown Road
    W14 9HE London
    British68461080001
    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
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Secretary
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    ALKER, Andrew Stephen
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish120642230001
    ARNOLD, Gary Kenneth
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    Director
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    British89207860001
    CAULTON, Lisa Victoria
    Flat 2, 7 Castletown Road
    W14 9HE London
    Director
    Flat 2, 7 Castletown Road
    W14 9HE London
    British68461080001
    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
    CLUCAS, Neil Keith
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    UkBritish108801550001
    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
    GAVIN, Alexander Rupert, Sir
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritish16875680002
    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
    ISPAHANI, Farah Khanum
    30 Mount Ararat Road
    TW10 6PG Richmond
    Surrey
    Director
    30 Mount Ararat Road
    TW10 6PG Richmond
    Surrey
    British68461020002
    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
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritish117783520001
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Director
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PRIDAY, Stuart Richard
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    Director
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    British89207570001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Feb 21, 2018
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06170611
    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.
    Odeon And Uci Cinemas Group Limited
    Haymarket
    SW1Y 4QX London
    St Albans House, 57-59 Haymarket
    England
    Oct 31, 2017
    Haymarket
    SW1Y 4QX London
    St Albans House, 57-59 Haymarket
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCardiff, Register Of Companies
    Registration Number05194610
    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.
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Oct 02, 2017
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05194610
    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.
    Amc (Uk) Acquisition Limited
    Haymarket
    SW1Y 4QX London
    57-59
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    57-59
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number3878148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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