- Company Overview for AMC (UK) ACQUISITION LIMITED (03878599)
- Filing history for AMC (UK) ACQUISITION LIMITED (03878599)
- People for AMC (UK) ACQUISITION LIMITED (03878599)
- Charges for AMC (UK) ACQUISITION LIMITED (03878599)
- Insolvency for AMC (UK) ACQUISITION LIMITED (03878599)
- Registers for AMC (UK) ACQUISITION LIMITED (03878599)
- More for AMC (UK) ACQUISITION LIMITED (03878599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 | |
06 Dec 2016 | CERTNM |
Company name changed odeon cinemas group LIMITED\certificate issued on 06/12/16
|
|
06 Dec 2016 | CONNOT | Change of name notice | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Neil James Williams as a director on 15 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 | |
29 Nov 2014 | CH01 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
18 Nov 2014 | AD01 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mark Jonathan Way as a director on 22 September 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Harris as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Jonathan Mason as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Paul Michael Donovan as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Alexander Gavin as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders |