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

THE ODYSSEY CINEMA ST ALBANS LIMITED

166 LONDON ROAD, ST. ALBANS, AL1 1PQ,
Company Registration Number
07103180
Private Limited Company
Active

Company Overview

About The Odyssey Cinema St Albans Ltd
THE ODYSSEY CINEMA ST ALBANS LIMITED was founded on 2009-12-12 and has its registered office in St. Albans. The organisation's status is listed as "Active". The Odyssey Cinema St Albans Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ODYSSEY CINEMA ST ALBANS LIMITED
 
Legal Registered Office
166 LONDON ROAD
ST. ALBANS
AL1 1PQ
Other companies in HP4
 
Previous Names
THE ALPHA CINEMA ST ALBANS LTD22/06/2018
Filing Information
Company Number 07103180
Company ID Number 07103180
Date formed 2009-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ODYSSEY CINEMA ST ALBANS 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 THE ODYSSEY CINEMA ST ALBANS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEORGE FULLAGAR
Director 2016-07-11
JAMES HANNAWAY
Director 2009-12-12
DAVID ENDON STUART SHIPLEY
Director 2016-07-11
DAVID GREY WILLIAMS
Director 2016-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE FULLAGAR KNOWLE INNS LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active
JAMES HANNAWAY THE REX CINEMA BERKHAMSTED LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
DAVID ENDON STUART SHIPLEY EQUITAS POLICYHOLDERS TRUSTEE LIMITED Director 2009-10-01 CURRENT 1996-08-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS INSURANCE LIMITED Director 2009-09-15 CURRENT 2008-09-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY EQUITAS LIMITED Director 2009-09-15 CURRENT 1996-03-11 Active
DAVID ENDON STUART SHIPLEY MAP CAPITAL LIMITED Director 2000-09-28 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY MANAGING AGENCY PARTNERS LIMITED Director 2000-08-18 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY MANAGING AGENCY PARTNERS HOLDINGS LIMITED Director 2000-08-16 CURRENT 2000-05-04 Active
DAVID GREY WILLIAMS MDL MARINAS GROUP LIMITED Director 2013-05-01 CURRENT 1985-09-20 Active
DAVID GREY WILLIAMS MDL DEVELOPMENTS LIMITED Director 2013-05-01 CURRENT 1981-04-15 Active
DAVID GREY WILLIAMS MARINA DEVELOPMENTS LIMITED Director 2013-05-01 CURRENT 1972-06-02 Active
DAVID GREY WILLIAMS OCEAN VILLAGE RESORTS LIMITED Director 2013-05-01 CURRENT 2004-12-21 Active
DAVID GREY WILLIAMS HOSPICE OF ST FRANCIS TRADING LIMITED Director 2012-11-19 CURRENT 2007-03-06 Active
DAVID GREY WILLIAMS HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2012-11-19 CURRENT 1980-07-14 Active
DAVID GREY WILLIAMS OMNIS CONSULTING LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active

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
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-15Purchase of own shares
2023-05-02Cancellation of shares. Statement of capital on 2023-04-12 GBP 379,444.44
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-26PSC07CESSATION OF JAMES HANNAWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ENDON STUART SHIPLEY
2021-02-26SH0115/02/21 STATEMENT OF CAPITAL GBP 383443.34
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-02AP01DIRECTOR APPOINTED MISS JOANNA LOUISE LITTLEJOHN
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE FULLAGAR
2020-01-30AAMDAmended account full exemption
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-07SH08Change of share class name or designation
2019-02-19SH02Sub-division of shares on 2019-01-28
2019-02-13SH0128/01/19 STATEMENT OF CAPITAL GBP 533821.71
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-20SH02Sub-division of shares on 2018-09-07
2018-09-20SH08Change of share class name or designation
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11SH0107/09/18 STATEMENT OF CAPITAL GBP 284053.14
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071031800002
2018-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071031800003
2018-08-08RES13Resolutions passed:
  • Change of name 21/06/2018
  • ADOPT ARTICLES
2018-06-22RES15CHANGE OF NAME 21/06/2018
2018-06-22CERTNMCompany name changed the alpha cinema st albans LTD\certificate issued on 22/06/18
2018-06-21SH0104/12/17 STATEMENT OF CAPITAL GBP 641173.86
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM The Rex Cinema Berkhamsted Ltd High Street Three Close Lane Berkhamsted Hertfordshire HP4 2FG
2018-03-05CH01Director's details changed for Mr James Hannaway on 2018-03-05
2018-01-26SH02Sub-division of shares on 2017-12-04
2018-01-26SH08Change of share class name or designation
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 272912.67
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREY WILLIAMS / 22/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ENDON STUART SHIPLEY / 22/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE FULLAGAR / 22/12/2016
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 622324
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-04AP01DIRECTOR APPOINTED MR PAUL GEORGE FULLAGAR
2016-08-04AP01DIRECTOR APPOINTED MR DAVID ENDON STUART SHIPLEY
2016-08-04AP01DIRECTOR APPOINTED MR DAVID GREY WILLIAMS
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 624304
2016-01-28AR0112/12/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 614634
2015-03-02AR0112/12/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08SH0115/07/14 STATEMENT OF CAPITAL GBP 611714
2014-08-08SH0118/06/14 STATEMENT OF CAPITAL GBP 610714
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071031800002
2014-06-19SH0101/05/14 STATEMENT OF CAPITAL GBP 609714
2014-06-19SH0113/04/14 STATEMENT OF CAPITAL GBP 608714
2014-06-19SH0128/03/14 STATEMENT OF CAPITAL GBP 608214
2014-03-14SH0111/03/14 STATEMENT OF CAPITAL GBP 604214
2014-03-14SH0110/03/14 STATEMENT OF CAPITAL GBP 603214
2014-03-14SH0123/02/14 STATEMENT OF CAPITAL GBP 602214
2014-03-14SH0119/02/14 STATEMENT OF CAPITAL GBP 601214
2014-03-14SH0117/02/14 STATEMENT OF CAPITAL GBP 600714
2014-03-14SH0116/02/14 STATEMENT OF CAPITAL GBP 590714
2014-03-14SH0104/10/13 STATEMENT OF CAPITAL GBP 548214
2014-03-14SH0114/02/14 STATEMENT OF CAPITAL GBP 570714
2014-03-14SH0114/02/14 STATEMENT OF CAPITAL GBP 570714
2014-03-14SH0102/01/14 STATEMENT OF CAPITAL GBP 569214
2014-03-14SH0131/12/13 STATEMENT OF CAPITAL GBP 568214
2014-03-14SH0119/12/13 STATEMENT OF CAPITAL GBP 563214
2014-01-16AR0112/12/13 FULL LIST
2013-11-27SH0121/11/13 STATEMENT OF CAPITAL GBP 652714
2013-11-27SH0121/11/13 STATEMENT OF CAPITAL GBP 652714
2013-11-27SH0101/11/13 STATEMENT OF CAPITAL GBP 644714
2013-11-19SH0110/11/13 STATEMENT OF CAPITAL GBP 645214
2013-11-18SH0112/11/13 STATEMENT OF CAPITAL GBP 647214
2013-11-18SH0125/09/13 STATEMENT OF CAPITAL GBP 533214
2013-11-18SH0111/11/13 STATEMENT OF CAPITAL GBP 641214
2013-11-18SH0128/10/13 STATEMENT OF CAPITAL GBP 640214
2013-11-18SH0122/10/13 STATEMENT OF CAPITAL GBP 639714
2013-11-18SH0104/10/13 STATEMENT OF CAPITAL GBP 636714
2013-11-18SH0104/10/13 STATEMENT OF CAPITAL GBP 636714
2013-11-18SH0104/10/13 STATEMENT OF CAPITAL GBP 636714
2013-11-18SH0101/10/13 STATEMENT OF CAPITAL GBP 532714
2013-11-18SH0123/09/13 STATEMENT OF CAPITAL GBP 532214
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0112/12/12 FULL LIST
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21AR0112/12/11 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0112/12/10 FULL LIST
2011-02-04SH0119/01/11 STATEMENT OF CAPITAL GBP 517500
2011-02-04SH0109/04/10 STATEMENT OF CAPITAL GBP 512500
2011-02-04SH0109/04/10 STATEMENT OF CAPITAL GBP 512500
2011-02-04SH0109/04/10 STATEMENT OF CAPITAL GBP 512500
2011-02-04SH0109/04/10 STATEMENT OF CAPITAL GBP 512500
2010-10-25SH0101/04/10 STATEMENT OF CAPITAL GBP 1000
2009-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ODYSSEY CINEMA ST ALBANS 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 THE ODYSSEY CINEMA ST ALBANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding ASSET ADVANTAGE LIMITED
LEGAL CHARGE 2012-10-09 Outstanding DAVID SHIPLEY
Creditors
Creditors Due After One Year 2012-12-31 £ 815,644
Creditors Due After One Year 2011-12-31 £ 776,869
Creditors Due Within One Year 2012-12-31 £ 192,562
Creditors Due Within One Year 2011-12-31 £ 137,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE ODYSSEY CINEMA ST ALBANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 297,214
Called Up Share Capital 2011-12-31 £ 293,500
Cash Bank In Hand 2012-12-31 £ 473,346
Cash Bank In Hand 2011-12-31 £ 4,375
Current Assets 2012-12-31 £ 481,870
Current Assets 2011-12-31 £ 5,307
Debtors 2012-12-31 £ 7,354
Shareholder Funds 2012-12-31 £ 682,020
Shareholder Funds 2011-12-31 £ 208,234
Stocks Inventory 2012-12-31 £ 1,170
Tangible Fixed Assets 2012-12-31 £ 1,208,356
Tangible Fixed Assets 2011-12-31 £ 1,117,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ODYSSEY CINEMA ST ALBANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ODYSSEY CINEMA ST ALBANS LIMITED
Trademarks
We have not found any records of THE ODYSSEY CINEMA ST ALBANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ODYSSEY CINEMA ST ALBANS 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 (93290 - Other amusement and recreation activities n.e.c.) as THE ODYSSEY CINEMA ST ALBANS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE ODYSSEY CINEMA ST ALBANS 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 THE ODYSSEY CINEMA ST ALBANS 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 THE ODYSSEY CINEMA ST ALBANS 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.