Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED BRITISH CINEMAS LIMITED
Company Information for

ASSOCIATED BRITISH CINEMAS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03167586
Private Limited Company
Liquidation

Company Overview

About Associated British Cinemas Ltd
ASSOCIATED BRITISH CINEMAS LIMITED was founded on 1996-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Associated British Cinemas Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSOCIATED BRITISH CINEMAS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WC2H
 
Filing Information
Company Number 03167586
Company ID Number 03167586
Date formed 1996-02-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-01
Return next due 2018-09-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED BRITISH CINEMAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATED BRITISH CINEMAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BROOKS RAINER
Director 2017-06-28
ROBERT A SEEFELDT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN LAWTON
Company Secretary 2007-04-16 2017-07-12
ANDREW STEPHEN ALKER
Director 2007-03-21 2017-07-06
PAUL MICHAEL DONOVAN
Director 2014-02-14 2016-11-30
ROGER JOHN HARRIS
Director 2005-10-21 2014-05-31
JONATHAN PETER MASON
Director 2006-12-07 2014-03-31
ALEXANDER RUPERT GAVIN
Director 2005-10-21 2014-02-14
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-10-06 2007-04-16
STEVEN PAUL GOSLING
Director 2004-10-06 2007-01-25
ANDREW PETER CHADD
Director 2004-10-06 2005-10-21
MAYAMIKO ALLEN HARRISON KACHINGWE
Company Secretary 2004-09-02 2004-10-06
MAYAMIKO ALLEN HARRISON KACHINGWE
Director 2004-09-02 2004-10-06
CORMAC PATRICK THOMAS O'HAIRE
Director 2004-09-02 2004-10-06
RIAZ PUNJA
Director 2004-09-02 2004-10-06
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2004-07-08 2004-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-12-19 2004-06-29
GARY KENNETH ARNOLD
Director 2003-04-16 2004-02-27
STUART RICHARD PRIDAY
Director 2003-04-16 2004-02-27
STEVEN PAUL GOSLING
Company Secretary 2000-03-01 2003-10-29
HUGH RONALD VICTOR HANLON
Director 2000-04-26 2003-03-06
BARRY JAMES KEWARD
Director 2000-04-26 2003-03-06
GRAHAM JAMES KENISTON-COOPER
Director 1997-07-01 2000-03-06
GORDON JAMES MOORE
Company Secretary 2000-02-16 2000-03-01
BRIAN ANDREW LINDEN
Director 2000-02-16 2000-03-01
GORDON JAMES MOORE
Director 1999-04-23 2000-03-01
ROY MATTHEW DANTZIC
Director 1998-04-02 2000-02-17
ROBERT EDWARD JOSEPH STANESBY
Company Secretary 1996-05-03 2000-02-16
BARRY CHARLES JENKINS
Director 1996-05-03 2000-02-16
ALAN EDWARD MCCANN
Director 1996-05-03 2000-02-16
PATRICK FRANCIS GARNER
Director 1996-08-02 1998-12-20
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 1996-02-28 1996-05-03
COMPANY ADMINISTRATORS LIMITED
Director 1996-02-28 1996-05-03
HALLMARK SECRETARIES LIMITED
Company Secretary 1996-02-28 1996-02-28
L G DIRECTORS LIMITED
Director 1996-02-28 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT A SEEFELDT ODEON AND UCI CINEMAS GROUP LIMITED Director 2018-05-09 CURRENT 2004-08-02 Liquidation
ROBERT A SEEFELDT ODEON EQUITY CO LIMITED Director 2017-07-12 CURRENT 2003-02-24 Liquidation
ROBERT A SEEFELDT ODEON & UCI BOND HOLDCO LIMITED Director 2017-07-12 CURRENT 2011-05-05 Liquidation
ROBERT A SEEFELDT CICERO HOLDINGS LIMITED Director 2017-07-12 CURRENT 2004-07-26 Liquidation
ROBERT A SEEFELDT LUCIUS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2004-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC
2017-11-08AD02SAIL ADDRESS CREATED
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2017-11-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02SH1902/10/17 STATEMENT OF CAPITAL GBP 1
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-09-06PSC05PSC'S CHANGE OF PARTICULARS / ODEON CINEMAS GROUP LIMITED / 06/04/2016
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-22RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-07-14AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT A SEEFELDT
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1128000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1128000
2015-09-15AR0101/09/15 FULL LIST
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1128000
2015-03-11AR0127/02/15 FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 10/08/2014
2015-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 18/08/2014
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22AP01DIRECTOR APPOINTED NEIL JAMES WILLIAMS
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015
2014-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014
2014-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 18/10/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN
2014-11-12AP01DIRECTOR APPOINTED MARK JONATHAN WAY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1128000
2014-02-27AR0127/02/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0128/02/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0128/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARRIS / 01/01/2011
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0128/02/10 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-05190LOCATION OF DEBENTURE REGISTER
2008-03-05353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2007-01-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-11RES12VARYING SHARE RIGHTS AND NAMES
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AUDAUDITOR'S RESIGNATION
2005-03-23363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-07ELRESS386 DISP APP AUDS 18/11/04
2005-01-07ELRESS366A DISP HOLDING AGM 18/11/04
2004-11-19363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-11-19288bSECRETARY RESIGNED
2004-11-10353LOCATION OF REGISTER OF MEMBERS
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 54 WHITCOMB STREET LONDON WC2H 7DN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED BRITISH CINEMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED BRITISH CINEMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE BETWEEN (1) ACEREAM LIMITED (NOW KNOWN AS ODEON LIMITED) (THE PARENT) AND OTHERS (AS CHARGING COMPANIES) AND (2) MERRILL LYNCH INTERNATIONAL (AS SECURITY AGENT) 2000-02-19 Satisfied MERRILL LYNCH INTERNATIONAL AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE AND DEBENTURE 1996-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED BRITISH CINEMAS LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED BRITISH CINEMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED BRITISH CINEMAS LIMITED
Trademarks
We have not found any records of ASSOCIATED BRITISH CINEMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED BRITISH CINEMAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ASSOCIATED BRITISH CINEMAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED BRITISH CINEMAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED BRITISH CINEMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED BRITISH CINEMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.