Background WavePink WaveYellow Wave

ODEON CINEMAS GROUP LIMITED (10246724)

ODEON CINEMAS GROUP LIMITED (10246724) is an active UK company. incorporated on 22 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODEON CINEMAS GROUP LIMITED has been registered for 9 years. Current directors include ALKER, Andrew Stephen, ARON, Adam Maximilian, COX, Chris Alan and 2 others.

Company Number
10246724
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 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 CINEMAS GROUP LIMITED

ODEON CINEMAS GROUP LIMITED is an active company incorporated on 22 June 2016 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 CINEMAS GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10246724

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

AMC (UK) ACQUISITION LIMITED
From: 22 June 2016To: 6 December 2016
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
57-59 st Albans House Haymarket London SW1Y 4QX England
From: 15 December 2016To: 7 May 2019
Amc the Great Northern Unit 2 253 Deansgate Manchester M3 4EN United Kingdom
From: 22 June 2016To: 15 December 2016
Timeline

27 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Mar 19
Capital Update
Jun 19
Owner Exit
Sept 19
Owner Exit
Sept 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
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jun 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

THOMAS, Christopher David George

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Apr 2025

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
11500 Ash Street, Johnson County66211
Born September 1954
Director
Appointed 22 Jun 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 30 Nov 2016

CONNOR, Kevin

Resigned
11500 Ash Street, Johnson County66211
Secretary
Appointed 22 Jun 2016
Resigned 13 Mar 2025

BERNHARDSSON, Jan

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

ELLIS, Daniel

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

MCDONALD, Mark Alan

Resigned
11500 Ash Street, Johnson County66211
Born August 1958
Director
Appointed 22 Jun 2016
Resigned 01 Mar 2020

RAMSEY, Craig

Resigned
11500 Ash Street, Johnson County66211
Born August 1951
Director
Appointed 22 Jun 2016
Resigned 01 Mar 2020

SUTER, Gary

Resigned
11500 Ash Street, Leawood, Kansas66211
Born August 1958
Director
Appointed 12 Oct 2016
Resigned 01 May 2020

Persons with significant control

3

1 Active
2 Ceased
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 16 Sept 2019
Amc Way, Leawood66211

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2019
Ceased 16 Sept 2019
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
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
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Legacy
9 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Legacy
6 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Legacy
6 June 2019
CAP-SSCAP-SS
Resolution
6 June 2019
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 October 2016
AP01Appointment of Director
Incorporation Company
22 June 2016
NEWINCIncorporation