Advanced company searchLink opens in new window

ODEON AND UCI CINEMAS GROUP LIMITED

Company number 05194610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2014 AD01 Registered office address changed from , Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014
24 Sep 2014 TM01 Termination of appointment of Neil James Williams as a director on 22 September 2014
24 Sep 2014 AP01 Appointment of Mr Ian Andrew Shepherd as a director on 22 September 2014
24 Sep 2014 AP01 Appointment of Mr Mark Jonathan Way as a director on 22 September 2014
11 Jun 2014 TM01 Termination of appointment of Roger Harris as a director
09 May 2014 SH18 Statement of directors in accordance with reduction of capital following redenomination
09 May 2014 SH15 Reduction of capital following redenomination. Statement of capital on 9 May 2014
09 May 2014 SH14 Redenomination of shares. Statement of capital 30 April 2014
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/ subdivision 30/04/2014
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2014 AP01 Appointment of Mr Neil James Williams as a director
06 May 2014 SH10 Particulars of variation of rights attached to shares
06 May 2014 SH10 Particulars of variation of rights attached to shares
06 May 2014 SH10 Particulars of variation of rights attached to shares
06 May 2014 SH08 Change of share class name or designation
06 May 2014 SH02 Consolidation and sub-division of shares on 30 April 2014
06 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 94,587,736.00
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
01 Apr 2014 TM01 Termination of appointment of Jonathan Mason as a director
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • EUR 71,190,747
  • GBP 35,702,505
18 Feb 2014 AP01 Appointment of Mr Paul Michael Donovan as a director
18 Feb 2014 TM01 Termination of appointment of Alexander Gavin as a director
13 Feb 2014 TM01 Termination of appointment of Jose Batlle as a director
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • EUR 71,190,747
  • GBP 35,702,505
10 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities