ODEON AND SKY FILMWORKS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-03-04

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

06/02/256 February 2025 Change of details for Odeon Cinemas Limited as a person with significant control on 2016-04-06

View Document

04/02/254 February 2025 Change of details for Sky Ventures Limited as a person with significant control on 2016-04-06

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Statement of capital on 2024-11-15

View Document

15/11/2415 November 2024

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Mark James Winterbottom on 2024-01-15

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/05/198 May 2019 SAIL ADDRESS CHANGED FROM: ODEON CINEMAS GROUP LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW UNITED KINGDOM

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / ODEON CINEMAS LIMITED / 07/05/2019

View Document

07/05/197 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX

View Document

29/04/1929 April 2019 SAIL ADDRESS CREATED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MR CHRISTOPHER THOMAS

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKY VENTURES LIMITED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GORMLEY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MARK JONATHAN WAY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2012

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEVENS

View Document

06/05/116 May 2011 ADOPT ARTICLES 02/03/2010

View Document

27/04/1127 April 2011 02/03/10 STATEMENT OF CAPITAL GBP 3000

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WINTERBOTTOM / 01/02/2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY APPOINTED MRS KIRSTEN LAWTON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILLER

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID JOHN STEVENS / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 16/11/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MARK JAMES WINTERBOTTOM

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 27/01/2009

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

26/02/0726 February 2007 S-DIV 02/02/07

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

26/02/0726 February 2007 £ NC 1000/3000 02/02/0

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 COMPANY NAME CHANGED SCORECHANCE 4 LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 S366A DISP HOLDING AGM 08/02/05

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company