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.

354 The Kinematograph Year Book. Gainsborough Pictures (1928), Ltd. Incorporated April 27, 1928. Directorate : J. Arthur Rank, J. P. (Chairman), L. W. Farrow, Mark Ostrer and Maurice Ostrer. Secretary : A. W. Robinson. Authorised Capital: £262,500. Issued Capital : £156,250. Film House, Wardour Street, London. Gaumont-British Distributors, Ltd. Directorate: J. Arthur Rank, J. P., L. W Farrow, Mark Ostrer, David Ostrer, Leon Gaumont. Secretary : W. B. Robinson. Authorised and Issued Capital: £33,826 of £1 each. 142-150, Wardour Street, London, W.i. Gaumont-British Picture Corporation, Ltd. Incorporated March 24, 1927. Directorate : J. Arthur Rank, J. P. (Chairman), L. W. Farrow (Joint Managing Director (Finance) ), Mark Ostrer (Joint Managing Director), Maurice Ostrer, Col. H. A. Micklem, C.B., C.M.G., D.S.O. : Lt.-Col. O. H. C. Balfour, C.M.G., C. H. Dade, R. T. Kane (U.S.A.), A. E. Messer and J. M. Gauntlett (U.S.A.) Secretary : W. B. Robinson. Authorised Share Capital: 3,250,000 5^ per cent. Cumulative First Preference Shares of £1 each. 5,000,000 Ordinary Shares of 10s. each, 2,000,000 "A " Ordinary Shares of 5s. each. Issued Share c apital : £3,250,000 5J per cent. Cumulative First Pref. Shares of £1 each fully paid, 5,000,000 Ordinary Shares of 10s. each fully paid, 5,000,000 "A" Ordinary Shares of 5s. each fully paid. Debenture Stock — Authorised : £6,500,000 4! per cent. First Mortgage Debenture Stock. Issued and Outstanding: £5,160,000 less £1,100,709 redeemed to date. 142-150, Wardour Street, London, W.r. (Registered Offices). 123, Regent Street, London, W.i. (Theatre Management Offices). A/cs. Dept. Address: Nevvcombes, Crediton, Devon. General Theatre Corporation, Ltd. Incorporated February 11, 1928. Directorate : J. Arthur Rank, J. P. (Chairman; , Mark Ostrer (Joint Managing Director), L. W. Farrow (Joint Managing Director (Finance) ), George Black and Maurice Ostrer. Secretary : W. B. Robinson. Authorised Share Capital: 1,250,000 15% Participating Preferred Ordinary shares of 6s. 8d. each 416,666 13 4 1,550,833 Ordinary shares of £1 each 1,550,833 o o 650,000 Ordinary shares of is. each 32,500 o o £r,999,999 *3 4 Issued Share Capital: 1,250,000 Participating Preferred Ordinary shares of 6s. 8d. each fully paid ... 416,666 13 4 650,000 Ordinary shares of is. each fully paid 32,500 o o £449,166 13 4 6$ per cent. First Mortgage Debenture Stock authorised and issued £2,250,000. Outstanding £1,799,871. 5^ per cent. Second Mortgage Debenture Stock, authorised £450,000 ; issued £148,803 ; outstanding £145,746. Registered Offices: 142-150, Wardour Street. London, W.i. Accounts Dept. Address. — Newcombes, Crediton, Devon. Ilford, Ltd. Incorporated May 17, 1898. Directorate: B. L. Drake, F.C.I.S. (Chairman), The Rt. Hon. Lord Milford, W. H. Dimsdale. Sir Philip E. Haldin, Colonel F. W. Evatt, Capt. T. Midglev Illingworth and Major The Hon. J. P. Philipps. Secretary : W. E. H. Metcalfe, M.C., A.C.A. Authorised Capital: £1,400,000. Issued Capital: £1,264,200. 23, Roden Street, Ilford, Essex. General Film Distributors, Ltd. Incorporated May 27, 1935. Directorate: J. Arthur Rank, J. P. (Chairman), L. W. Farrow, M. Woolf, S. F. Ditcham, Barrington C. Gain and R. F. Morland. Secretary : Harold Rogers. Issued Capital: £270,000. Private Company. 127-133, Wardour Street, London, W.i. G.B. Equipments, Ltd. Incorporated June 9, 1933. Directorate : J. Arthur Rank, J. P. (Chairman), L. W. Farrow, Mark Ostrer, VV. B. Robinson, I. H. Cremieu-Javal and H. R. A. de Jonge, Secretary : H. S. White. Authorised and Issued (apital: £5,000 of £r each. Private Company. 142-150. Wardour Street, London, W.i. G-B Instructional, Ltd. Incorporated November 6, 1933. Directorate : J. Arthur Rank, J. P. (Chairman), L. W. Farrow, Mark Ostrer, 1. H. Cremieu-Javal, H. Bruce Woolfe and Miss Mary Field, M.A. Secretary: A. E. Shields. Authorised and Issued Capital: 2,000 in £1 Shares. Private Company. 142--150, Wardour Street, London, W.i, Kodak, Limited. Incorporated, November 15th, 1898. Directorate : Walter Gregory Bent, Ernest Edgar Blake, Harold Stuart Carpenter, The Rt. Hon. Lord Pender, The Rt. Hon. Lord Brabazon of Tara, M.C., P.C. ; Frank William Lovejoy, and Arthur Douglas Page, William Heatley Faulkner and Donald McMaster. Secretary : William Heatley Faulkner. Authorised and Issued ( apital : 350,000 £1 Ordinary Shares. Kodak House, Kingsway, London, W.C.2. Mejro-Geldwyn-Mayer Pictures, Ltd. Incorporated August 20, 1924. Directorate: S. Eckman, Junr. (Man. Director), Morton A. Spring, Robert Rubin and J. C. Squier. Secretary, Matthew Raymond, A.C.A. Authorised Capital: £200,000. Issued Capital: 100,000 Ordinary Shares of £1 each and 57,455 7 per cent. Preference Shares. Scotsbridge Mill, Rickmansworth, Herts. Moss' Empires, Ltd. Incorporated December 15, 1899. Directorate : Richard Henry Gillespie (Chairman), George Black (Managing Director), Walter Payne, Alfred Claude Bromhead, Reginald Charles Bromhead, Mark Ostrer, David Simpson and Valentine Charles Parnell. Secretary : David Simpson, S.S.C. Authorised