About

Registered Number: 03276252
Date of Incorporation: 11/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Amc Theatres of Uk Ltd was registered on 11 November 1996, it has a status of "Active". There are 8 directors listed as Connor, Kevin, Buttery, Janet Louise, Gallagher, Nancy Lee, Brown, Peter Christopher, Lopez, Gerardo Isaac, Mcdonald, Mark Alan, Singleton, Philip Mason, Amc Theatres Of Uk Limited for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Christopher 17 February 1997 02 March 2009 1
LOPEZ, Gerardo Isaac 02 October 2009 06 August 2015 1
MCDONALD, Mark Alan 18 April 2007 01 March 2020 1
SINGLETON, Philip Mason 17 February 1997 18 April 2007 1
AMC THEATRES OF UK LIMITED 02 March 2009 11 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Kevin 27 May 2003 - 1
BUTTERY, Janet Louise 17 February 1997 01 October 1998 1
GALLAGHER, Nancy Lee 02 October 1998 18 April 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2020
AD01 - Change of registered office address 06 May 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 02 March 2020
CS01 - N/A 15 November 2019
RESOLUTIONS - N/A 22 October 2019
SH01 - Return of Allotment of shares 18 October 2019
AA - Annual Accounts 06 October 2019
SH01 - Return of Allotment of shares 30 September 2019
RESOLUTIONS - N/A 26 September 2019
AD01 - Change of registered office address 23 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 08 September 2015
SH01 - Return of Allotment of shares 20 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 04 April 2014
SH01 - Return of Allotment of shares 02 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 30 November 2012
AA01 - Change of accounting reference date 29 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
AUD - Auditor's letter of resignation 14 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AP02 - Appointment of corporate director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 November 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AAMD - Amended Accounts 02 April 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 18 December 2003
363a - Annual Return 26 November 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 10 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2002
363a - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
353a - Register of members in non-legible form 05 April 2001
287 - Change in situation or address of Registered Office 13 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2001
363a - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 07 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
363a - Annual Return 02 December 1999
363a - Annual Return 31 January 1999
RESOLUTIONS - N/A 03 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
AA - Annual Accounts 01 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1998
363a - Annual Return 02 January 1998
225 - Change of Accounting Reference Date 15 October 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
CERTNM - Change of name certificate 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.