Background WavePink WaveYellow Wave

ODEON AND UCI CINEMAS GROUP LIMITED (05194610)

ODEON AND UCI CINEMAS GROUP LIMITED (05194610) is a dissolved UK company. incorporated on 2 August 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODEON AND UCI CINEMAS GROUP LIMITED has been registered for 21 years. Current directors include RAINER, John Brooks, SEEFELDT, Robert A.

Company Number
05194610
Status
dissolved
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
No 1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAINER, John Brooks, SEEFELDT, Robert A
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODEON AND UCI CINEMAS GROUP LIMITED

ODEON AND UCI CINEMAS GROUP LIMITED is an dissolved company incorporated on 2 August 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ODEON AND UCI CINEMAS GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05194610

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 13 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 July 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CORLEONE CAPITAL LIMITED
From: 23 August 2004To: 20 June 2007
CODEFOLDER LIMITED
From: 2 August 2004To: 23 August 2004
Contact
Address

No 1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

St Albans House 57-59 Haymarket London SW1Y 4QX
From: 18 November 2014To: 24 September 2018
, Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW
From: 2 August 2004To: 18 November 2014
Timeline

33 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jun 11
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Director Left
Mar 14
Share Issue
May 14
Funding Round
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Dec 16
Loan Cleared
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Capital Update
Oct 17
Loan Secured
Dec 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
Jun 18
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

THOMAS, Christopher

Active
Colmore Square, BirminghamB4 6HQ
Secretary
Appointed 25 Jan 2018

RAINER, John Brooks

Active
Colmore Square, BirminghamB4 6HQ
Born August 1965
Director
Appointed 09 May 2018

SEEFELDT, Robert A

Active
Colmore Square, BirminghamB4 6HQ
Born March 1983
Director
Appointed 09 May 2018

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 16 Aug 2017

LEWIS, Michael Alexander Hulton

Resigned
343 Bluewater House, LondonSW18 1ED
Secretary
Appointed 20 Aug 2004
Resigned 17 Jan 2005

RIBBONS, Justin Charles

Resigned
Strayleaves, PrestburySK10 4US
Secretary
Appointed 18 Jul 2005
Resigned 07 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2004
Resigned 23 Aug 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 28 Nov 2005
Resigned 16 Apr 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 17 Jan 2005
Resigned 18 Jul 2005

ALEXANDER, Stephen Harold

Resigned
40 Thurleigh Road, LondonSW12 8UD
Born December 1955
Director
Appointed 18 Jul 2005
Resigned 01 Jan 2007

ALKER, Andrew Stephen

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1966
Director
Appointed 14 Mar 2017
Resigned 16 Aug 2017

ALKER, Andrew Stephen

Resigned
Stotherds Farm, PrestonPR3 2JU
Born August 1966
Director
Appointed 26 Jul 2007
Resigned 11 Sept 2007

BATLLE, Jose

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1949
Director
Appointed 23 May 2007
Resigned 07 Feb 2014

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 18 Jul 2005
Resigned 30 Mar 2007

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 18 Jul 2005
Resigned 19 Feb 2007

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 18 Jul 2005
Resigned 14 Feb 2014

GORDON, Gavin James

Resigned
The Clockhouse, St MargaretsSG12 8EQ
Born August 1974
Director
Appointed 20 Aug 2004
Resigned 24 Aug 2004

HARRIS, Roger John

Resigned
Whitcomb Street, LondonWC2H 7DN
Born September 1957
Director
Appointed 23 May 2007
Resigned 31 May 2014

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Born October 1969
Director
Appointed 24 Aug 2004
Resigned 18 Jul 2005

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 01 Jan 2007
Resigned 30 Mar 2007

LEVI, Lorenzo Ilan

Resigned
29 Collingham Gardens, LondonSW5 0HN
Born April 1968
Director
Appointed 18 Jul 2005
Resigned 30 Mar 2007

LEWIS, Michael Alexander Hulton

Resigned
343 Bluewater House, LondonSW18 1ED
Born January 1977
Director
Appointed 20 Aug 2004
Resigned 24 Aug 2004

MASON, Jonathan Peter

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1964
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2014

O'HAIRE, Cormac Patrick Thomas

Resigned
Sutherland Road, LondonW13 0DX
Born April 1965
Director
Appointed 24 Aug 2004
Resigned 18 Jul 2005

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 24 Aug 2004
Resigned 18 Jul 2005

RAMSEY, Craig Ray

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1951
Director
Appointed 06 Jul 2017
Resigned 09 May 2018

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 19 Feb 2007
Resigned 30 Mar 2007

SHEPHERD, Ian Andrew

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born April 1969
Director
Appointed 22 Sept 2014
Resigned 21 Apr 2017

SUTER, Gary

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1958
Director
Appointed 30 Nov 2016
Resigned 09 May 2018

WAY, Mark Jonathan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born September 1971
Director
Appointed 22 Sept 2014
Resigned 16 Aug 2017

WILLIAMS, Neil James

Resigned
Lee House, ManchesterM1 5JW
Born April 1971
Director
Appointed 01 May 2014
Resigned 22 Sept 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2004
Resigned 23 Aug 2004

Persons with significant control

1

Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Gazette Dissolved Liquidation
29 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 November 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 August 2019
LIQ03LIQ03
Move Registers To Sail Company With New Address
24 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 September 2018
600600
Resolution
22 August 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 August 2018
LIQ01LIQ01
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Legacy
17 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2017
SH19Statement of Capital
Legacy
17 October 2017
CAP-SSCAP-SS
Resolution
17 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Resolution
15 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Capital Statement Directors Reduction Of Capital Following Redomination
9 May 2014
SH18SH18
Capital Reduction Of Capital Redomination
9 May 2014
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
9 May 2014
SH14Notice of Redenomination
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 May 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 May 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
6 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Resolution
10 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Resolution
9 June 2011
RESOLUTIONSResolutions
Legacy
2 June 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
190190
Legacy
7 August 2007
353353
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
10 February 2007
MEM/ARTSMEM/ARTS
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Legacy
13 June 2006
128(4)128(4)
Legacy
13 June 2006
88(2)R88(2)R
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
3 February 2006
353353
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
88(2)R88(2)R
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
288cChange of Particulars
Legacy
20 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
2 July 2005
128(4)128(4)
Legacy
2 July 2005
123Notice of Increase in Nominal Capital
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
88(2)O88(2)O
Legacy
12 January 2005
88(2)R88(2)R
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
88(2)R88(2)R
Memorandum Articles
10 November 2004
MEM/ARTSMEM/ARTS
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
123Notice of Increase in Nominal Capital
Legacy
14 October 2004
123Notice of Increase in Nominal Capital
Statement Of Affairs
1 October 2004
SASA
Legacy
1 October 2004
88(2)R88(2)R
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Certificate Change Of Name Company
23 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Incorporation Company
2 August 2004
NEWINCIncorporation