AMC THEATRES OF UK LIMITED

Register to unlock more data on OkredoRegister

AMC THEATRES OF UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276252

Incorporation date

11/11/1996

Size

Full

Contacts

Registered address

Registered address

8th Floor 1 Stephen Street, London W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Registration of charge 032762520003, created on 2025-07-24
dot icon28/07/2025
Registration of charge 032762520004, created on 2025-07-24
dot icon09/06/2025
Termination of appointment of Kevin Connor as a secretary on 2025-03-13
dot icon06/06/2025
Appointment of Edwin Francis Gladbach as a director on 2025-05-15
dot icon06/06/2025
Termination of appointment of Kevin Michael Connor as a director on 2025-03-13
dot icon06/06/2025
Appointment of Edwin Francis Gladbach as a secretary on 2025-05-15
dot icon18/11/2024
Second filing of Confirmation Statement dated 2023-11-11
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/11/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-11-07
dot icon23/09/2024
Registration of charge 032762520001, created on 2024-09-20
dot icon23/09/2024
Registration of charge 032762520002, created on 2024-09-20
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Solvency Statement dated 20/04/23
dot icon21/04/2023
Statement by Directors
dot icon21/04/2023
Statement of capital on 2023-04-21
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon29/06/2022
Appointment of Kevin Michael Connor as a director on 2022-06-24
dot icon28/06/2022
Termination of appointment of Daniel Ellis as a director on 2022-06-24
dot icon28/06/2022
Appointment of Chris Cox as a director on 2022-06-24
dot icon01/06/2022
Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 2022-06-01
dot icon08/03/2022
Director's details changed for Sean David Goodman on 2022-03-08
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-03-12
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon21/07/2021
Full accounts made up to 2019-12-31
dot icon05/02/2021
Notification of Amc Entertainment Holdings Inc as a person with significant control on 2016-04-06
dot icon05/02/2021
Cessation of American Multi-Cinema, Inc. as a person with significant control on 2016-04-06
dot icon05/02/2021
Cessation of Kevin Michael Connor as a person with significant control on 2016-04-06
dot icon05/02/2021
Cessation of Mark Alan Mcdonald as a person with significant control on 2016-04-06
dot icon05/02/2021
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon16/11/2020
Secretary's details changed for Kevin Connor on 2020-11-16
dot icon24/09/2020
Director's details changed for Sean David Goodman on 2020-09-24
dot icon12/05/2020
Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP
dot icon06/05/2020
Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 2020-05-06
dot icon03/03/2020
Termination of appointment of Mark Alan Mcdonald as a director on 2020-03-01
dot icon03/03/2020
Termination of appointment of Craig Ramsey as a director on 2020-03-01
dot icon03/03/2020
Appointment of Daniel Ellis as a director on 2020-03-01
dot icon02/03/2020
Appointment of Sean David Goodman as a director on 2020-03-01
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon22/10/2019
Resolutions
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon26/09/2019
Resolutions
dot icon23/05/2019
Registered office address changed from Unit 2 the Great Northern 253 Deansgate Manchester M3 4EN to 8th Floor 1 Stephen Street London W1T 1AT on 2019-05-23
dot icon07/05/2019
Register(s) moved to registered inspection location Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU
dot icon29/04/2019
Register inspection address has been changed to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU
dot icon14/01/2019
Confirmation statement made on 2018-11-11 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/12/2015
Director's details changed for Craig Ramsey on 2015-08-07
dot icon11/09/2015
Termination of appointment of Gerardo Isaac Lopez as a director on 2015-08-06
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Appointment of Gerardo Isaac Lopez as a director
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon29/11/2012
Current accounting period shortened from 2013-03-30 to 2012-12-31
dot icon19/11/2012
Full accounts made up to 2012-03-29
dot icon01/02/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon05/01/2011
Full accounts made up to 2010-04-02
dot icon29/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Amc Theatres of Uk Limited as a director
dot icon14/04/2010
Auditor's resignation
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mark Alan Mcdonald on 2009-11-11
dot icon12/11/2009
Director's details changed for Craig Ramsey on 2009-11-11
dot icon12/11/2009
Director's details changed for Peter Christopher Brown on 2009-11-11
dot icon12/11/2009
Appointment of Amc Theatres of Uk Limited as a director
dot icon12/11/2009
Termination of appointment of Peter Brown as a director
dot icon05/09/2009
Full accounts made up to 2009-04-02
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon06/08/2008
Full accounts made up to 2008-04-03
dot icon02/02/2008
Full accounts made up to 2007-03-29
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon07/09/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 2/3
dot icon07/09/2007
Resolutions
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon02/04/2007
Amended full accounts made up to 2006-03-30
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon13/11/2006
Full accounts made up to 2006-03-30
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 11/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Secretary's particulars changed
dot icon14/11/2005
Registered office changed on 14/11/05 from: unit 2 the great northern deansgate manchester M5 4EN
dot icon09/11/2004
Return made up to 11/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2004-04-01
dot icon06/02/2004
Full accounts made up to 2003-04-03
dot icon18/12/2003
Full accounts made up to 2002-03-30
dot icon26/11/2003
Return made up to 11/11/03; full list of members
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New secretary appointed
dot icon06/06/2003
Full accounts made up to 2001-03-30
dot icon10/01/2003
Return made up to 11/11/02; full list of members; amend
dot icon30/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon26/11/2002
Return made up to 11/11/02; full list of members
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon28/01/2002
Delivery ext'd 3 mth 30/03/01
dot icon25/01/2002
Registered office changed on 25/01/02 from: 20-22 bedford row london WC1R 4JS
dot icon10/01/2002
Return made up to 11/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-03-30
dot icon27/09/2001
Director's particulars changed
dot icon05/04/2001
Location of register of members (non legible)
dot icon13/02/2001
Registered office changed on 13/02/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon01/02/2001
Delivery ext'd 3 mth 30/03/00
dot icon01/02/2001
Return made up to 11/11/00; full list of members
dot icon01/02/2001
New director appointed
dot icon07/07/2000
Accounts for a dormant company made up to 1999-03-30
dot icon27/01/2000
Delivery ext'd 3 mth 30/03/99
dot icon02/12/1999
Return made up to 11/11/99; full list of members
dot icon31/01/1999
Return made up to 11/11/98; full list of members
dot icon03/11/1998
Resolutions
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
New secretary appointed
dot icon01/10/1998
Accounts for a dormant company made up to 1998-04-02
dot icon14/09/1998
Delivery ext'd 3 mth 30/03/98
dot icon02/01/1998
Return made up to 11/11/97; full list of members
dot icon15/10/1997
Accounting reference date extended from 30/11/97 to 30/03/98
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon04/03/1997
Certificate of change of name
dot icon04/03/1997
Registered office changed on 04/03/97 from: sceptre court 40 tower hill london EC3N 4BB
dot icon04/03/1997
Secretary resigned;director resigned
dot icon04/03/1997
Director resigned
dot icon11/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
07/11/2024 - Present
2431
CMH SECRETARIES LIMITED
Nominee Director
11/11/1996 - 17/02/1997
206
CMH DIRECTORS LIMITED
Nominee Director
11/11/1996 - 17/02/1997
104
AMC THEATRES OF UK LIMITED
Corporate Director
02/03/2009 - 11/11/2010
-
Lopez, Gerardo Isaac
Director
02/10/2009 - 06/08/2015
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMC THEATRES OF UK LIMITED

AMC THEATRES OF UK LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at 8th Floor 1 Stephen Street, London W1T 1AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMC THEATRES OF UK LIMITED?

toggle

AMC THEATRES OF UK LIMITED is currently Active. It was registered on 11/11/1996 .

Where is AMC THEATRES OF UK LIMITED located?

toggle

AMC THEATRES OF UK LIMITED is registered at 8th Floor 1 Stephen Street, London W1T 1AT.

What does AMC THEATRES OF UK LIMITED do?

toggle

AMC THEATRES OF UK LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for AMC THEATRES OF UK LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-28 with no updates.