Background WavePink WaveYellow Wave

ODEON AND UCI CINEMAS HOLDINGS LIMITED (06170611)

ODEON AND UCI CINEMAS HOLDINGS LIMITED (06170611) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODEON AND UCI CINEMAS HOLDINGS LIMITED has been registered for 19 years. Current directors include ALKER, Andrew Stephen, ARON, Adam Maximilian, COX, Chris Alan and 2 others.

Company Number
06170611
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALKER, Andrew Stephen, ARON, Adam Maximilian, COX, Chris Alan, GOODMAN, Sean David, WAY, Mark Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODEON AND UCI CINEMAS HOLDINGS LIMITED

ODEON AND UCI CINEMAS HOLDINGS LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ODEON AND UCI CINEMAS HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06170611

LTD Company

Age

19 Years

Incorporated 19 March 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ODEON SDCO LIMITED
From: 19 March 2007To: 28 March 2007
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: 19 March 2007To: 18 November 2014
Timeline

60 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Dec 17
Director Left
Mar 19
Funding Round
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Feb 21
Loan Secured
Apr 21
Funding Round
Apr 21
Loan Cleared
Mar 22
Director Left
Jun 22
Funding Round
Aug 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Funding Round
Dec 25
7
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 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 28 Apr 2017

ARON, Adam Maximilian

Active
1 Stephen Street, LondonW1T 1AT
Born September 1954
Director
Appointed 30 Nov 2016

COX, Chris Alan

Active
11500 Ash Street, Leawood,KS 66211
Born February 1966
Director
Appointed 08 Jun 2020

GOODMAN, Sean David

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

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 01 Sept 2014

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 19 Mar 2007
Resigned 25 Jan 2018

BARR, Robert Nicholas

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 11 Jun 2012
Resigned 30 Nov 2016

BERNHARDSSON, Jan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born October 1962
Director
Appointed 28 Apr 2017
Resigned 25 Jan 2019

BROWN, Dean

Resigned
54 Whitcomb StreetWC2H 7DN
Born November 1970
Director
Appointed 22 Jul 2011
Resigned 02 May 2013

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 05 Apr 2007
Resigned 17 Sept 2007

DEL PRETE, Enrico Filippo

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born February 1978
Director
Appointed 22 May 2013
Resigned 28 Aug 2015

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 27 Jan 2014
Resigned 30 Nov 2016

DUNCAN, Fraser Scott

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born May 1960
Director
Appointed 17 Sept 2007
Resigned 30 Nov 2016

EDGE, Gordon Malcolm

Resigned
54 Whitcomb StreetWC2H 7DN
Born July 1937
Director
Appointed 02 May 2007
Resigned 25 Sept 2013

ELLIS, Daniel

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

GAVIN, Alexander Rupert, Sir

Resigned
54 Whitcomb StreetWC2H 7DN
Born October 1954
Director
Appointed 19 Mar 2007
Resigned 14 Feb 2014

HUGGETT, Tracey Lee

Resigned
54 Whitcomb StreetWC2H 7DN
Born February 1971
Director
Appointed 30 Sept 2011
Resigned 13 Jul 2012

JULIUS, Stephen Mark

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born October 1959
Director
Appointed 22 Sept 2014
Resigned 30 Nov 2016

KACHINGWE, Mayamiko Allen Harrison

Resigned
54 Whitcomb StreetWC2H 7DN
Born October 1969
Director
Appointed 23 Sept 2009
Resigned 19 May 2011

KINSKI, Michael John

Resigned
54 Whitcomb StreetWC2H 7DN
Born May 1952
Director
Appointed 05 Apr 2007
Resigned 25 Apr 2013

LEVI, Lorenzo Ilan

Resigned
29 Collingham Gardens, LondonSW5 0HN
Born April 1968
Director
Appointed 05 Apr 2007
Resigned 05 Aug 2010

MASON, Jonathan Peter

Resigned
54 Whitcomb StreetWC2H 7DN
Born May 1964
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2014

MCDONALD, Mark Alan

Resigned
1 Stephen Street, LondonW1T 1AT
Born August 1958
Director
Appointed 30 Nov 2016
Resigned 01 Mar 2020

MONEY, Timothy John

Resigned
54 Whitcomb StreetWC2H 7DN
Born January 1967
Director
Appointed 22 Apr 2009
Resigned 27 Sept 2012

RAMSEY, Craig

Resigned
1 Stephen Street, LondonW1T 1AT
Born August 1951
Director
Appointed 30 Nov 2016
Resigned 01 Mar 2020

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 05 Apr 2007
Resigned 17 Sept 2007

SHEPHERD, Ian Andrew

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born April 1969
Director
Appointed 27 Jan 2015
Resigned 21 Apr 2017

SPIRI, Dominic Lee

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born April 1974
Director
Appointed 27 Sept 2016
Resigned 30 Nov 2016

SUTER, Gary

Resigned
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1958
Director
Appointed 30 Nov 2016
Resigned 01 May 2020

TAYLOR, Kenneth Murray

Resigned
29 Appleton Road, AltrinchamWA15 9LP
Born July 1957
Director
Appointed 19 Mar 2007
Resigned 05 Apr 2007

TIMMS, Glenn Gordon

Resigned
54 Whitcomb StreetWC2H 7DN
Born June 1961
Director
Appointed 05 Aug 2010
Resigned 08 Jul 2011

WALKER, Adrian Rowland

Resigned
Apt 902 Skyline Central, ManchesterM4 5EL
Born February 1969
Director
Appointed 19 Mar 2007
Resigned 05 Apr 2007

WELLS, Tracey Lee

Resigned
42 Drayton Gardens, LondonSW10 9SA
Born February 1971
Director
Appointed 17 Sept 2007
Resigned 22 Apr 2009

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 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

169

Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 September 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
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 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
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
2 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
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
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
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
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Resolution
20 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Resolution
28 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
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
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
88(2)R88(2)R
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Resolution
3 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation