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

ODEON LIMITED

NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
03879590
Private Limited Company
Liquidation

Company Overview

About Odeon Ltd
ODEON LIMITED was founded on 1999-11-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Odeon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ODEON LIMITED
 
Legal Registered Office
NO. 1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in WC2H
 
Previous Names
ACEREAM LIMITED25/02/2000
Filing Information
Company Number 03879590
Company ID Number 03879590
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/09/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-05 02:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ODEON 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.
Companies with same name ODEON LIMITED
The following companies were found which have the same name as ODEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ODEON NEW MARKET ROAD Singapore 050032 Dissolved Company formed on the 2008-09-09
ODEON & I'CHING CO. LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM ENGLAND B2 4BG Dissolved Company formed on the 2005-05-18
ODEON (AUST) PTY LTD Active Company formed on the 2017-01-12
ODEON (CEYLON) PTE. LIMITED NASSIM HILL Singapore 258474 Active Company formed on the 2013-11-20
ODEON (UK) PROPERTY HOLDINGS LIMITED FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD Active Company formed on the 2023-09-26
ODEON & CO LIMITED 16 UPPER WOBURN PLACE LONDON WC1H 0BS Active - Proposal to Strike off Company formed on the 2014-12-08
ODEON & UCI BOND HOLDCO LIMITED NO 1 COLMORE SQUARE BIRMINGHAM B4 6HQ Liquidation Company formed on the 2011-05-05
ODEON & UCI BOND MIDCO LIMITED NO. 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6HQ Liquidation Company formed on the 2011-05-05
ODEON & UCI CINEMAS DIGITAL LIMITED 8TH FLOOR 1 STEPHEN STREET LONDON W1T 1AT Liquidation Company formed on the 2009-04-01
ODEON & UCI DIGITAL OPERATIONS LIMITED 8TH FLOOR 1 STEPHEN STREET LONDON W1T 1AT Liquidation Company formed on the 2001-06-26
ODEON & UCI FINCO LIMITED NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6HQ Liquidation Company formed on the 2011-05-05
ODEON 513 LLC California Unknown
ODEON AMBRE INVESTMENTS LTD Unknown
ODEON AMBRE INVESTMENTS LTD Singapore Active Company formed on the 2013-10-15
ODEON AND SKY FILMWORKS LIMITED 8TH FLOOR 1 STEPHEN STREET LONDON W1T 1AT Active Company formed on the 2005-02-01
ODEON AND UCI CINEMAS GROUP LIMITED NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6HQ Liquidation Company formed on the 2004-08-02
ODEON AND UCI CINEMAS HOLDINGS LIMITED 8TH FLOOR 1 STEPHEN STREET LONDON W1T 1AT Active Company formed on the 2007-03-19
ODEON ANTIQUES LIMITED SPRINGBANK FARM CLAY LAKE ENDON STOKE-ON-TRENT STAFFORDSHIRE ST9 9DE Active Company formed on the 2019-01-04
ODEON APPLIANCES PVT LTD BEHIND STADIUM CINEMA ORIENTAL TRANSPORT CO. JODHPUR Rajasthan STRIKE OFF Company formed on the 1996-02-29
ODEON ARCADE LIMITED C/O MSP ASSOCIATES 10 CAMERON ROAD GROUND FLOOR FRONT SEVEN KINGS IG3 8LA Active Company formed on the 2020-09-12

Company Officers of ODEON LIMITED

Current Directors
Officer Role Date Appointed
JOHN BROOKS RAINER
Director 2017-11-21
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
ALEXANDER RUPERT GAVIN
Director 2007-03-21 2014-02-14
NEIL KEITH CLUCAS
Director 2005-10-21 2009-12-14
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
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2004-07-15 2004-09-02
IAN DONALD BECKMAN
Director 2004-03-25 2004-09-02
AARON MAXWELL BROWN
Director 2004-03-24 2004-09-02
GUY SULMAN DELLAL
Director 2003-03-07 2004-09-02
NIGEL GRAHAM GREEN
Director 2003-03-07 2004-09-02
TREVOR HENRY GREEN
Director 2003-03-07 2004-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2004-01-29 2004-06-29
GRANT JOHN PAUL GAZDIG
Director 2003-03-07 2003-12-18
STEVEN PAUL GOSLING
Company Secretary 2003-03-18 2003-10-29
SCOTT LANPHERE
Director 2003-03-07 2003-09-05
HANS ALEXANDER GRAF VON SPONECK
Director 2003-03-07 2003-06-10
HUGH RONALD VICTOR HANLON
Company Secretary 2003-03-07 2003-03-18
HUGH RONALD VICTOR HANLON
Director 2000-04-26 2003-03-06
GRAHAM JAMES KENISTON-COOPER
Director 2000-03-01 2003-03-06
BARRY JAMES KEWARD
Director 2000-04-26 2003-03-06
JOHN DAVID LOVERING
Director 2000-02-22 2003-03-06
BARRY CHARLES JENKINS
Director 2000-02-20 2001-02-15
GORDON JAMES MOORE
Company Secretary 2000-02-16 2000-03-01
LISA VICTORIA CAULTON
Company Secretary 2000-02-14 2000-02-16
LISA VICTORIA CAULTON
Director 2000-02-14 2000-02-16
FARAH KHANUM ISPAHANI
Director 2000-02-14 2000-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-18 2000-02-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-18 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKS RAINER LUCIUS INVESTMENTS LIMITED Director 2018-05-09 CURRENT 2004-01-23 Liquidation
JOHN BROOKS RAINER ODEON AND UCI CINEMAS GROUP LIMITED Director 2018-05-09 CURRENT 2004-08-02 Liquidation
JOHN BROOKS RAINER ODEON WESTON-SUPER-MARE LIMITED Director 2018-03-07 CURRENT 2007-03-19 Liquidation
JOHN BROOKS RAINER CURZON CINEMA (LOUGHBOROUGH) LTD. Director 2018-03-06 CURRENT 1997-03-18 Liquidation
JOHN BROOKS RAINER LUCIUS HOLDINGS LIMITED Director 2018-03-06 CURRENT 2004-01-23 Liquidation
JOHN BROOKS RAINER ODEON BRIDGE CO LIMITED Director 2017-11-21 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER AMC (UK) ACQUISITION LIMITED Director 2017-11-20 CURRENT 1999-11-17 Liquidation
JOHN BROOKS RAINER ODEON & UCI BOND MIDCO LIMITED Director 2017-11-16 CURRENT 2011-05-05 Liquidation
JOHN BROOKS RAINER CICERO ACQUISITIONS LIMITED Director 2017-11-16 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER CICERO INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2004-07-22 Liquidation
JOHN BROOKS RAINER CICERO HOLDINGS LIMITED Director 2017-11-10 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER ODEON EQUITY CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER ODEON DDB CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER ODEON & UCI BOND HOLDCO LIMITED Director 2017-11-01 CURRENT 2011-05-05 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
2018-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-01-16AD02SAIL ADDRESS CREATED
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODEON AND UCI CINEMAS GROUP LIMITED
2017-12-05PSC07CESSATION OF ODEON BRIDGE CO LIMITED AS A PSC
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY
2017-11-22AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP .1
2017-10-02SH1902/10/17 STATEMENT OF CAPITAL GBP 0.10
2017-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-21PSC05PSC'S CHANGE OF PARTICULARS / ODEON PROPERTY ACQUISITION CO (CAYMAN) LIMITED / 22/08/2017
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-08-22RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-07-07AP01DIRECTOR APPOINTED MR CRAIG RAY RAMSEY
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 81739304.6
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 81739304.6
2015-11-20AR0130/09/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
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
2015-01-22CH01DIRECTOR'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
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 81739304.6
2014-11-20AR0117/11/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 15/10/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN
2014-11-12AP01DIRECTOR APPOINTED MARK JONATHAN WAY
2014-10-28ANNOTATIONRectified
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-02-26AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 81739304.6
2013-11-21AR0117/11/13 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-22AR0117/11/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17AR0117/11/11 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-25AR0118/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HARRIS / 01/01/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUPERT GAVIN / 01/01/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2010
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLUCAS
2009-11-25AR0118/11/09 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2008
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16288bSECRETARY RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-20363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07ELRESS386 DISP APP AUDS 18/11/04
2005-01-07ELRESS366A DISP HOLDING AGM 18/11/04
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ODEON 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 ODEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-07 Satisfied THE BANK OF NEW YORK MELLON
DEBENTURE 2007-04-04 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-07 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 2003-03-07 Satisfied WESTLB AG
CHARGE OVER BANK ACCOUNT 2000-02-21 Satisfied CINVEN LIMITED
COMPOSITE DEBENTURE BETWEEN (1) ACEREAM LIMITED (NOW KNOWN AS ODEON LIMITED) 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
Intangible Assets
Patents
We have not found any records of ODEON LIMITED registering or being granted any patents
Domain Names

ODEON LIMITED owns 1 domain names.

odeondigitalcinema.co.uk  

Trademarks
We have not found any records of ODEON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ODEON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-16 GBP £27
Essex County Council 2014-06-16 GBP £7
Essex County Council 2014-05-16 GBP £15
Essex County Council 2014-05-16 GBP £12
Essex County Council 2014-03-17 GBP £7
Essex County Council 2014-02-17 GBP £26
Essex County Council 2014-01-16 GBP £13
Essex County Council 2013-12-16 GBP £28
Essex County Council 2013-11-18 GBP £20
Essex County Council 2013-09-16 GBP £33
Essex County Council 2013-09-16 GBP £8
Essex County Council 2013-08-16 GBP £18
Essex County Council 2013-08-16 GBP £15
Essex County Council 2013-05-16 GBP £14
Essex County Council 2013-05-16 GBP £11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ODEON LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Odeon Cinema Bedford Road Guildford Surrey GU1 4SJ 595,000
CINEMA AND PREMISES ODEON CINEMAS LTD GALLAGHER LEISURE PARK DICK LANE, THORNBURY BRADFORD BD3 7AT 229,00007/07/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ODEON 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 ODEON 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.