Background WavePink WaveYellow Wave

THE ODYSSEY CINEMA ST ALBANS LIMITED (07103180)

THE ODYSSEY CINEMA ST ALBANS LIMITED (07103180) is an active UK company. incorporated on 12 December 2009. with registered office in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE ODYSSEY CINEMA ST ALBANS LIMITED has been registered for 16 years. Current directors include HANNAWAY, James, HUNTER, John Craig, LITTLEJOHN, Joanna Louise and 2 others.

Company Number
07103180
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
166 London Road, St. Albans, AL1 1PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HANNAWAY, James, HUNTER, John Craig, LITTLEJOHN, Joanna Louise, SHIPLEY, David Endon Stuart, WILLIAMS, David Grey
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ODYSSEY CINEMA ST ALBANS LIMITED

THE ODYSSEY CINEMA ST ALBANS LIMITED is an active company incorporated on 12 December 2009 with the registered office located in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE ODYSSEY CINEMA ST ALBANS LIMITED was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

07103180

LTD Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

THE ALPHA CINEMA ST ALBANS LTD
From: 12 December 2009To: 22 June 2018
Contact
Address

166 London Road St. Albans, AL1 1PQ,

Previous Addresses

The Rex Cinema Berkhamsted Ltd High Street Three Close Lane Berkhamsted Hertfordshire HP4 2FG
From: 12 December 2009To: 23 April 2018
Timeline

62 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Jan 18
Funding Round
Jun 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Cleared
Sept 18
Share Issue
Sept 18
Funding Round
Feb 19
Share Issue
Feb 19
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Jul 24
Share Buyback
Sept 24
48
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HANNAWAY, James

Active
Three Close Lane, BerkhamstedHP4 2FG
Born March 1947
Director
Appointed 12 Dec 2009

HUNTER, John Craig

Active
London Road, St. AlbansAL1 1PQ
Born January 1961
Director
Appointed 02 Nov 2020

LITTLEJOHN, Joanna Louise

Active
London Road, St. AlbansAL1 1PQ
Born August 1968
Director
Appointed 02 Nov 2020

SHIPLEY, David Endon Stuart

Active
London Road, St. AlbansAL1 1PQ
Born March 1955
Director
Appointed 11 Jul 2016

WILLIAMS, David Grey

Active
London Road, St. AlbansAL1 1PQ
Born November 1951
Director
Appointed 11 Jul 2016

FULLAGAR, Paul George

Resigned
London Road, St. AlbansAL1 1PQ
Born August 1950
Director
Appointed 11 Jul 2016
Resigned 16 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Endon Stuart Shipley

Active
London Road, St. AlbansAL1 1PQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021

Mr James Hannaway

Ceased
London Road, St. AlbansAL1 1PQ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 May 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2018
MR01Registration of a Charge
Resolution
8 August 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
26 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Incorporation Company
12 December 2009
NEWINCIncorporation