Abc Cinemas Limited LONDON


Abc Cinemas started in year 1996 as Private Limited Company with registration number 03167622. The Abc Cinemas company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W1T 1AT.

Currently there are 4 directors in the the company, namely Suzannah W., Mark W. and Neil W. and others. In addition one secretary - Christopher T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abc Cinemas Limited Address / Contact

Office Address 8th Floor
Office Address2 1 Stephen Street
Town London
Post code W1T 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03167622
Date of Incorporation Wed, 28th Feb 1996
Industry Motion picture projection activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Suzannah W.

Position: Director

Appointed: 12 September 2023

Christopher T.

Position: Secretary

Appointed: 25 January 2018

Mark W.

Position: Director

Appointed: 02 October 2017

Neil W.

Position: Director

Appointed: 18 June 2014

Andrew A.

Position: Director

Appointed: 21 March 2007

Carol W.

Position: Director

Appointed: 15 February 2017

Resigned: 24 March 2023

Mark W.

Position: Director

Appointed: 22 September 2014

Resigned: 06 July 2017

Duncan R.

Position: Director

Appointed: 23 July 2014

Resigned: 12 July 2017

Paul D.

Position: Director

Appointed: 14 February 2014

Resigned: 30 November 2016

Adrian W.

Position: Director

Appointed: 18 September 2007

Resigned: 18 June 2014

Kirsten L.

Position: Secretary

Appointed: 16 April 2007

Resigned: 25 January 2018

Jonathan M.

Position: Director

Appointed: 07 December 2006

Resigned: 31 March 2014

Neil C.

Position: Director

Appointed: 21 October 2005

Resigned: 14 December 2009

Roger H.

Position: Director

Appointed: 21 October 2005

Resigned: 31 May 2014

Alexander G.

Position: Director

Appointed: 21 October 2005

Resigned: 14 February 2014

Stephen A.

Position: Director

Appointed: 01 February 2005

Resigned: 21 October 2005

Andrew C.

Position: Director

Appointed: 01 February 2005

Resigned: 21 October 2005

Steven G.

Position: Director

Appointed: 06 October 2004

Resigned: 25 January 2007

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2004

Resigned: 16 April 2007

Cormac O.

Position: Director

Appointed: 02 September 2004

Resigned: 06 October 2004

Riaz P.

Position: Director

Appointed: 02 September 2004

Resigned: 01 February 2005

Mayamiko K.

Position: Director

Appointed: 02 September 2004

Resigned: 01 February 2005

Mayamiko K.

Position: Secretary

Appointed: 02 September 2004

Resigned: 06 October 2004

Legibus Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2004

Resigned: 02 September 2004

Alexander R.

Position: Director

Appointed: 27 February 2004

Resigned: 02 September 2004

Timothy S.

Position: Director

Appointed: 27 February 2004

Resigned: 02 September 2004

Legibus Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2003

Resigned: 29 June 2004

Gary A.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Stuart P.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Amanda S.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Hugh H.

Position: Secretary

Appointed: 07 March 2003

Resigned: 18 March 2003

Hugh H.

Position: Director

Appointed: 26 April 2000

Resigned: 06 March 2003

Barry K.

Position: Director

Appointed: 26 April 2000

Resigned: 06 March 2003

Steven G.

Position: Secretary

Appointed: 01 March 2000

Resigned: 07 March 2003

Richard S.

Position: Director

Appointed: 01 March 2000

Resigned: 15 August 2003

Brian L.

Position: Director

Appointed: 16 February 2000

Resigned: 01 March 2000

Gordon M.

Position: Director

Appointed: 16 February 2000

Resigned: 01 March 2000

Gordon M.

Position: Secretary

Appointed: 16 February 2000

Resigned: 01 March 2000

Patrick G.

Position: Director

Appointed: 02 August 1996

Resigned: 20 December 1998

Robert S.

Position: Secretary

Appointed: 03 May 1996

Resigned: 16 February 2000

Barry J.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

Robert S.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

Alan M.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

George R.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

Robert W.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 28 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 03 May 1996

Company Administrators Limited

Position: Corporate Director

Appointed: 28 February 1996

Resigned: 03 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Odeon Cinemas Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Odeon Cinemas Holdings Limited

8th Floor 1 Stephen Street, London, W1T 1AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies, Cardiff
Registration number 3878148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (37 pages)

Company search