About

Registered Number: 03879590
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 4 months ago)
Registered Address: No. 1 Colmore Square, Birmingham, B4 6HQ

 

Based in Birmingham, Odeon Ltd was founded on 18 November 1999. There is one director listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAF VON SPONECK, Hans Alexander 07 March 2003 10 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ13 - N/A 30 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2018
AD01 - Change of registered office address 16 January 2018
RESOLUTIONS - N/A 12 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2018
LIQ01 - N/A 12 January 2018
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 01 November 2017
SH19 - Statement of capital 02 October 2017
AA - Annual Accounts 29 September 2017
PSC05 - N/A 21 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2017
CAP-SS - N/A 13 September 2017
RESOLUTIONS - N/A 22 August 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 07 July 2017
MR04 - N/A 11 January 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 October 2015
CH03 - Change of particulars for secretary 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AP01 - Appointment of director 22 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 29 November 2014
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 13 September 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 19 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
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 December 2007
353 - Register of members 10 December 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 29 July 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2004
AA - Annual Accounts 26 November 2004
363a - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
353 - Register of members 10 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
AUD - Auditor's letter of resignation 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
MEM/ARTS - N/A 01 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
363a - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363a - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
353 - Register of members 11 February 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 28 March 2003
395 - Particulars of a mortgage or charge 26 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2003
AUD - Auditor's letter of resignation 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
123 - Notice of increase in nominal capital 28 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2002
363s - Annual Return 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 10 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
SA - Shares agreement 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
225 - Change of Accounting Reference Date 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2000
MEM/ARTS - N/A 03 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
395 - Particulars of a mortgage or charge 07 March 2000
RESOLUTIONS - N/A 06 March 2000
395 - Particulars of a mortgage or charge 06 March 2000
CERTNM - Change of name certificate 25 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 07 September 2004 Fully Satisfied

N/A

Guarantee & debenture 07 March 2003 Fully Satisfied

N/A

Charge over bank account 21 February 2000 Fully Satisfied

N/A

Composite debenture between (1) aceream limited (now known as odeon limited) and others (as charging companies) and (2) merrill lynch international (as security agent) 19 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.