Background WavePink WaveYellow Wave

ODEON CINEMAS (RL) LIMITED (06113430)

ODEON CINEMAS (RL) LIMITED (06113430) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ODEON CINEMAS (RL) LIMITED has been registered for 19 years. Current directors include ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David and 3 others.

Company Number
06113430
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David, WAY, Mark Jonathan, WELCH, Suzannah Kay, WILLIAMS, Neil James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODEON CINEMAS (RL) LIMITED

ODEON CINEMAS (RL) LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ODEON CINEMAS (RL) LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06113430

LTD Company

Age

19 Years

Incorporated 19 February 2007

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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

REEL CINEMAS (UK) LIMITED
From: 19 February 2007To: 4 November 2011
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: 23 May 2022
8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 7 May 2019To: 6 May 2020
St Albans House 57-59 Haymarket London SW1Y 4QX
From: 18 November 2014To: 7 May 2019
54 Whitcomb Street London WC2H 7DN
From: 16 November 2011To: 18 November 2014
Sital House 3 - 6 Cattle Market Loughborough Leicestershire LE113DL
From: 30 November 2010To: 16 November 2011
7 Cattle Market Loughborough Leicestershire LE113DL England
From: 27 October 2010To: 30 November 2010
Clear & Lane 340 Melton Road Leicester LE4 7SL
From: 19 February 2007To: 27 October 2010
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Nov 14
Loan Cleared
Jun 16
Director Left
Dec 16
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Dec 17
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

THOMAS, Christopher

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Jan 2018

OAKWOOD CORPORATE SECRETARY LIMITED

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

ALKER, Andrew Stephen

Active
1 Stephen Street, LondonW1T 1AT
Born August 1966
Director
Appointed 23 Jan 2014

COX, Chris Alan

Active
11500 Ash Street, Johnson County66211
Born February 1966
Director
Appointed 24 Feb 2026

GOODMAN, Sean David

Active
11500 Ash Street, Johnson County66211
Born May 1965
Director
Appointed 24 Feb 2026

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 22 Sept 2014

WELCH, Suzannah Kay

Active
1 Stephen Street, LondonW1T 1AT
Born April 1976
Director
Appointed 12 Sept 2023

WILLIAMS, Neil James

Active
1 Stephen Street, LondonW1T 1AT
Born April 1971
Director
Appointed 18 Jun 2014

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 03 Nov 2011
Resigned 25 Jan 2018

SURI, Suman

Resigned
278 Nanpantan Road, LoughboroughLE11 3YE
Secretary
Appointed 19 Feb 2007
Resigned 03 Nov 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Feb 2007
Resigned 19 Feb 2007

DONOVAN, Paul Michael

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

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 03 Nov 2011
Resigned 14 Feb 2014

HARRIS, Roger John

Resigned
Whitcomb Street, LondonWC2H 7DN
Born September 1957
Director
Appointed 03 Nov 2011
Resigned 31 May 2014

MASON, Jonathan Peter

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1964
Director
Appointed 03 Nov 2011
Resigned 31 Mar 2014

REYNOLDS, Duncan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born May 1962
Director
Appointed 23 Jul 2014
Resigned 12 Jul 2017

SURI, Kailash Chander

Resigned
278 Nanpantan Road, LoughboroughLE11 3YE
Born February 1955
Director
Appointed 19 Feb 2007
Resigned 03 Nov 2011

WALKER, Adrian Rowland

Resigned
Whitcomb Street, LondonWC2H 7DN
Born February 1969
Director
Appointed 03 Nov 2011
Resigned 18 Jun 2014

WELCH, Carol Ann

Resigned
1 Stephen Street, LondonW1T 1AT
Born February 1970
Director
Appointed 15 Feb 2017
Resigned 24 Mar 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Feb 2007
Resigned 19 Feb 2007

Persons with significant control

1

1 Stephen Street, LondonW1T 1AT

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

124

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 May 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 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
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
26 June 2018
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
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
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Resolution
21 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Legacy
6 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Auditors Resignation Company
10 November 2011
AUDAUD
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2011
CONNOTConfirmation Statement Notification
Legacy
12 July 2011
MG02MG02
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
22 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
29 April 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Legacy
15 July 2008
287Change of Registered Office
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
25 May 2007
88(2)R88(2)R
Legacy
13 April 2007
225Change of Accounting Reference Date
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
287Change of Registered Office
Incorporation Company
19 February 2007
NEWINCIncorporation