Background WavePink WaveYellow Wave

AMC THEATRES OF UK LIMITED (03276252)

AMC THEATRES OF UK LIMITED (03276252) is an active UK company. incorporated on 11 November 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). AMC THEATRES OF UK LIMITED has been registered for 29 years. Current directors include COX, Chris Alan, GLADBACH, Edwin Francis, GOODMAN, Sean David.

Company Number
03276252
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
COX, Chris Alan, GLADBACH, Edwin Francis, GOODMAN, Sean David
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC THEATRES OF UK LIMITED

AMC THEATRES OF UK LIMITED is an active company incorporated on 11 November 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). AMC THEATRES OF UK LIMITED was registered 29 years ago.(SIC: 59140)

Status

active

Active since 29 years ago

Company No

03276252

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

AUDLEEM LIMITED
From: 11 November 1996To: 5 March 1997
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 1 June 2022
8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 23 May 2019To: 6 May 2020
Unit 2 the Great Northern 253 Deansgate Manchester M3 4EN
From: 11 November 1996To: 23 May 2019
Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 10
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Feb 15
Director Left
Sept 15
Funding Round
Sept 19
Funding Round
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Apr 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
6
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

GLADBACH, Edwin Francis

Active
11500 Ash Street, Johnson County66211
Secretary
Appointed 15 May 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

COX, Chris Alan

Active
11500 Ash Street, Leawood,KS 66211
Born February 1966
Director
Appointed 24 Jun 2022

GLADBACH, Edwin Francis

Active
11500 Ash Street, Johnson County66211
Born January 1973
Director
Appointed 15 May 2025

GOODMAN, Sean David

Active
11500 Ash Street, Leawood,KS 66211
Born May 1965
Director
Appointed 01 Mar 2020

BUTTERY, Janet Louise

Resigned
396 N Emerson Denver, UsaFOREIGN
Secretary
Appointed 17 Feb 1997
Resigned 01 Oct 1998

CONNOR, Kevin

Resigned
11500 Ash Street, Leawood,KS 66211
Secretary
Appointed 27 May 2003
Resigned 13 Mar 2025

GALLAGHER, Nancy Lee

Resigned
5344 Rosewood, United States Of AmericaFOREIGN
Secretary
Appointed 02 Oct 1998
Resigned 18 Apr 2002

RAMSEY, Craig

Resigned
11025 W 122nd Terrace, Kansas
Secretary
Appointed 18 Apr 2002
Resigned 27 May 2003

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 11 Nov 1996
Resigned 17 Feb 1997

BROWN, Peter Christopher

Resigned
1231 W 56th St, 64112
Born August 1958
Director
Appointed 17 Feb 1997
Resigned 02 Mar 2009

CONNOR, Kevin Michael

Resigned
11500 Ash Street, Leawood,KS 66211
Born November 1962
Director
Appointed 24 Jun 2022
Resigned 13 Mar 2025

ELLIS, Daniel

Resigned
11500 Ash Street, Leawood,KS 66211
Born November 1968
Director
Appointed 01 Mar 2020
Resigned 24 Jun 2022

LOPEZ, Gerardo Isaac

Resigned
11500 Ash Street, Leawood, Ks66211
Born June 1959
Director
Appointed 02 Oct 2009
Resigned 06 Aug 2015

MCDONALD, Mark Alan

Resigned
Not Applicable, Overland Park Kansas
Born August 1958
Director
Appointed 18 Apr 2007
Resigned 01 Mar 2020

RAMSEY, Craig

Resigned
11025 W 122nd Terrace, Kansas
Born August 1951
Director
Appointed 11 Nov 2000
Resigned 01 Mar 2020

SINGLETON, Philip Mason

Resigned
2916 West 113th Street, Kansas
Born August 1946
Director
Appointed 17 Feb 1997
Resigned 18 Apr 2007

AMC THEATRES OF UK LIMITED

Resigned
Main Street, Kansas City64105
Corporate director
Appointed 02 Mar 2009
Resigned 11 Nov 2010

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 11 Nov 1996
Resigned 17 Feb 1997

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 11 Nov 1996
Resigned 17 Feb 1997

Persons with significant control

5

1 Active
4 Ceased

Kevin Michael Connor

Ceased
11500 Ash Street, Leawood66211
Born November 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Executive Vice President & Director Mark Alan Mcdonald

Ceased
11500 Ash Street, Leawood66211
Born August 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
11500 Ash Street, Leawood66211

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Craig Ray Ramsey

Ceased
11500 Ash Street, Leawood66211
Born August 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Amc Entertainment Holdings Inc

Active
11500 Ash Street, LeawoodKS6211

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 April 2023
SH19Statement of Capital
Legacy
21 April 2023
SH20SH20
Legacy
21 April 2023
CAP-SSCAP-SS
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Auditors Resignation Company
14 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
12 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
7 September 2007
88(2)R88(2)R
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 April 2007
AAMDAAMD
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
287Change of Registered Office
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
244244
Legacy
26 November 2002
363aAnnual Return
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
244244
Legacy
25 January 2002
287Change of Registered Office
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288cChange of Particulars
Legacy
5 April 2001
353a353a
Legacy
13 February 2001
287Change of Registered Office
Legacy
1 February 2001
244244
Legacy
1 February 2001
363aAnnual Return
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
2 December 1999
363aAnnual Return
Legacy
31 January 1999
363aAnnual Return
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
14 September 1998
244244
Legacy
2 January 1998
363aAnnual Return
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1997
287Change of Registered Office
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Incorporation Company
11 November 1996
NEWINCIncorporation