Advanced company searchLink opens in new window

ODEON & UCI CINEMAS DIGITAL LIMITED

Company number 06865597

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)
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 AD01 Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House Haymarket London SW1Y 4QX on 26 March 2015
25 Mar 2015 TM01 Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015
25 Mar 2015 TM01 Termination of appointment of Andrew Lee Kaza as a director on 30 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Neil James Williams on 15 January 2015
15 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 1 January 2015
01 Dec 2014 CH01 Director's details changed
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
01 Apr 2014 TM01 Termination of appointment of Jonathan Mason as a director
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
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 January 2013
25 Mar 2013 CH01 Director's details changed for Mr Alexander Rupert Gavin on 1 January 2013
25 Mar 2013 CH01 Director's details changed for Mr Jonathan Peter Mason on 1 January 2013
25 Mar 2013 CH01 Director's details changed for Mr Andrew Lee Kaza on 1 January 2013
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2012 CH03 Secretary's details changed for Mrs Kirsten Lawton on 21 March 2012
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders