ODEON & UCI DIGITAL OPERATIONS LIMITED

Company Documents

DateDescription
19/05/2419 May 2024 Final Gazette dissolved following liquidation

View Document

19/05/2419 May 2024 Final Gazette dissolved following liquidation

View Document

19/02/2419 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

03/01/233 January 2023 Declaration of solvency

View Document

05/11/225 November 2022 Satisfaction of charge 042412870004 in full

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Full accounts made up to 2019-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / UNITED CINEMAS INTERNATIONAL (UK) LIMITED / 07/05/2019

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

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

View Document

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

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042412870003

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 ALTER ARTICLES 30/11/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED CINEMAS INTERNATIONAL (UK) LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

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

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAZA

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

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WILLIAMS / 15/01/2015

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

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

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

View Document

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

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2013

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2013

View Document

16/07/1216 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2011

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ANDREW LEE KAZA

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0919 November 2009 'DOCUMENTS' 05/11/2009

View Document

19/11/0919 November 2009 ALTER ARTICLES 05/11/2009

View Document

19/11/0919 November 2009 ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER GREATER MANCHESTER M1 5JW

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED UNITED CINEMAS INTERNATIONAL (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARRIS / 01/01/2007

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 S366A DISP HOLDING AGM 11/07/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 COMPANY NAME CHANGED CREATEGRAIN LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 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