Kinematograph year book (1944)

Record Details:

Something wrong or inaccurate about this page? Let us Know!

Thanks for helping us continually improve the quality of the Lantern search engine for all of our users! We have millions of scanned pages, so user reports are incredibly helpful for us to identify places where we can improve and update the metadata.

Please describe the issue below, and click "Submit" to send your comments to our team! If you'd prefer, you can also send us an email to mhdl@commarts.wisc.edu with your comments.




We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.

Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.

152 The Kinematograph Year Book. RECEIVERS, APPOINTMENTS or RELEASES. Automatic (Barnes, 1932), Ltd., Printers, manufacturers and publishers of kinematograph films, etc., National House, 60-66, W ardour Street, W.i. — Wm. B. Cullen, of 4, Lloyds Avenue, Fenchurch Street, E.C., ceased to act as receiver and manager on October 18, 1943. British Independent Exhibitors (Distribution) CO., Ltd., 91, Shaftesbury Avenue, W.i. — J. G. Saunders, of Canada House, Norfolk Street, W.C.2, and R. S. Mays-Smith (abroad on active service), ceased to act as Receivers and Managers on November 11, 1943. Garrick Film Co., Ltd., 40-43, Norfolk Street, W.C.2. — John W. Skelsey, of 40-43, Norfolk Street, W.C.2, ceased to act as receiver and manager on July 22, 1943. Gilbert Films, Ltd., 91, Shaftesburv Avenue, W.i. — R. S. Mays-Smith and J. G. Saunders, both on active service abroad, ceased to act as receivers and managers on November 11, 1943. Herbert Wilcox Productions, Ltd., Dial House, Sbepperton-on-Thames. — Sir Harold Moore, of Dial House, Shepperton -on -Thames, ceased to act as receiver on September 30, 1943. Imperator Film Productions, Ltd., Dial House, Shepperton-on -Thames. — Sir Harold Moore, of Dial House, Shepperton-on-Thames, ceased to act as receiver on September 16, 1943. International Cinematograph Co., Ltd., 6, Broad Street Place, E.C.— R. W. West, of 6 Broad Street Place, E.C.2, ceased to act as receiver and manager on September 30, 1943. International Still Studios, Ltd., 31, John Street, Bedford Row, W.C.i. — Richard W. Lambeth, of 31, John Street, Bedford Row, W.C.i, ceased to act as receiver and 'or manager on January 31, 1943. Leslie Fuller's Pictures, Ltd., Astor House, Aldwych, W.C.2. — Chas. M. Foxon, of Vernon House, 12—18, Friar Lane, Nottingham, ceased to act as receiver and /or manager on November 30, 1943. London and District Cinemas, Ltd., Capitol Cinema, Church Street, Epsom. — N. W. Wild, of Orient House, 42-5, New Broad Street, E.C.2, ceased to act as receiver and manager on September 12, 1943. Milheath Studios, Ltd., Wardour Street, W.i. — R. L. Tillett, of 8, Riverdale Gardens, East Twickenham, ceased to act as receiver and manager on February 28, 1943. Naborhood Theatres, Ltd., 8, Piccadilly Mansions, 17, Shaftesbury Avenue, W.i. — A. J. Haggar, of 38, Beechwood Avenue, Thornton Heath, ceased to act as receiver and /or manager on June 30, 1942. (Notice filed February 15, I943-) Picture Halls (Hulme), Ltd., 61, Chapman Street, Hulme, Manchester. — Percy E. Slack, of 44, Bedford Row, W.C.i., ceased to act as receiver and /or manager on March 25, 1943. CHANGES OF NAME. Associated British Film Distributors, Ltd., 169-171, Oxford Street, W.i. — Name changed to Ealing Distribution, Ltd., on April 7, 1943. To January 13; 1943, 100 shares of £1 each had been issued, of which Associated Talking Pictures, Ltd., held 96 shares. Burger and McQuitty Films, Ltd., 21, Soho Square, W.i. — Name changed to Renaissance Films, Ltd., on April 12, 1943. Elder Wills Productions, Ltd., 61-2, Gracechurch Street, E.C.3. — Name changed to Owen Dee Productions, Ltd., on April 29, 1943. Falcon Films, Ltd., Harrow-on-the-Hill.— Name changed to Mayfair Circuit (Teignmouth), Ltd., on February 19, 1943. Kilburn Empire, Ltd., 87, Regent Street, W.i. — Name changed to Panacea Productions, Ltd., on January 5, 1943. OLLIVER CIRCUIT CHANGE TO MAYFAIR. The following changes of name under date of June 10, 1943, are reported : — Olliver Circuits (Trowbridge), Ltd., 89, Cornwall Street, Birmingham. — Name changed to Mayfair Circuit (Trowbridge), Ltd. Olliver Circuits (Newbury), Ltd. — Name changed to Mayfair Circuit (Newbury), Ltd. Olliver Circuits (Odiham), Ltd.— Name changed to Mayfair Circuit (Odiham), Ltd. Olliver Circuits (Dursley), Ltd.— Name changed to Mayfair Circuit (Dursley), Ltd. Olliver Circuits (Cirencester), Ltd.— Name changed to Mavfair Circuit (Cirencester), Ltd. Olliver Circuits (Atherstone), Ltd. — Name changed to Mayfair Circuit (Atherstone), Ltd. The registered offices of the above companies are at 89, Cornwall Street, Birmingham. Pitchcroft Theatre, Ltd., 199, Wolverhampton Street, Dudley. — Name changed to Mayfair Circuit (Smethwick), Ltd., on April 20, 1943. Directors at December 31, 1942, were Alfred L. Hawkins and Wm. G. Elcock (both directors of Hambridge Brewery, Ltd., and Gerald Trust, Ltd.). Prince of Wales Theatre (Birmingham*, Ltd., 39, St. James's Street, S.W.i. — Name changed to Pow, Ltd., on February 27, 1943. S.E. Cinemas, Ltd., 47, Temple Row, Birmingham.— Name changed to Mayfair Circuit (Tyseley), Ltd., on April 20, 1943. W. M. Theatres, Ltd., 53, Great Marlborough Street, W.i. — Name changed to Grand Alliance Film Corporation, Ltd., on April 2, 1943.