About

Registered Number: 04241287
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Established in 2001, Odeon & Uci Digital Operations Ltd are based in Milton Keynes, it has a status of "Active". The companies directors are listed as Thomas, Christopher, Essential Cenimas Bv, Kaza, Andrew Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSENTIAL CENIMAS BV 28 October 2004 22 April 2005 1
KAZA, Andrew Lee 06 January 2011 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christopher 25 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 06 May 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 06 October 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 24 June 2019
PSC05 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 July 2018
AP03 - Appointment of secretary 26 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
MR01 - N/A 19 December 2017
RESOLUTIONS - N/A 18 December 2017
MA - Memorandum and Articles 18 December 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 12 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 June 2017
MR04 - N/A 11 January 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 26 March 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 29 November 2014
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 July 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
RESOLUTIONS - N/A 19 November 2009
MEM/ARTS - N/A 19 November 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 01 July 2009
MEM/ARTS - N/A 24 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
CERTNM - Change of name certificate 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 July 2008
353 - Register of members 07 July 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
353 - Register of members 01 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 25 July 2003
AA - Annual Accounts 30 April 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
MEM/ARTS - N/A 08 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
CERTNM - Change of name certificate 01 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

Debenture 24 May 2011 Fully Satisfied

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.