Kinematograph year book : 1931 (1931)

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.

Otir Leading Companies. 321 Capital : £"1,400,000 in :;,Soo,ooo Ordinary Shares of los. each fully paid ; £2,500,000 in 7 per cent. Guar. Fst. Mgge. Deb. Stock and £500,000 in 7 per cent. Guar. Convertible Deb. Stock. Registered Office: 142-150, Wardour Street, London, W.i. Transfer Office, 25-31, Moorgate, London, E.C.^. Edibel! Sound Film Apparatus, Ltd. Incorporated July 5, 1929. Directorate: L. Benvenisti (Chairman), T. Hough, H. W. S. Howard and W. F. Robbins. Secretary, William B. Dutton. Authorised Capital ■ £200,000 divided into 2,000,000 shares of 2S. each. Issued Capital: £95,300 divided into 953,000 shares of 2S. each. 40-4i,"01d Broad Street, London, E.G. 2. Film Booking Offices, Ltd. Incorporated October 8, 19 19. Directorate: G. M. Wright, A.C..A.. (Chairman), F. A.. Enders (Man. Director), and Col. W. Parker, D.S.O. Secretary, L. Hamilton Chapman, A.S.A.A. Authorised Capital: £100,000 in £1 shares. I<isued Capital: £70,012 in £1 shares. 22, Soho Square, London, W.i. First National Pathe, Ltd. Incorporated December 24, 1927Directorate: John Maxwell (Chairman), -Arthur Clavering and Reginald Cornwall. Secretary, E. Mann. Private company. 103-109, Wardour Street, London. W'.i. Fox Film Company, Ltd. Incorporated March 29, 1916. Walter J. Hutchinson (Man. Director). Ernest Gartside (Secretary). Private company. 13, Bemers Street, London, W.i. Gainsborough Pictures (1928), Ltd. Incorporat^'d ."VprU 27. 1928. Directorate: Charles M. Woolf (Chairman), Maurice Ostrer, William J. Gill, Simon Rowson and Michael Balcon (Man. Director). Secretary, H. Rogers. .-i uthorised and Issued Capital : £262,500. Film House, Wardour Street, London, W.i. Gaumont Co., Ltd. Directorate : Isidore Ostrer (Chairman), W. J. Gell (Man. Director), Leon Gaumont, C. M. •Woolf, Mark Ostrer and Maurice Ostrer. Secretary, H. Rogers. Private company. FUm House, Wardour Street, London, W.i. Gaumont-British Picture Corporation, Ltd. Incorporated March 24, 1927. Directorate: 1. Ostrer (Chairman), Mark Ostrer (Vice-Chairman;, C. M. Woolf (DeputyChairman and Joint JIan. Director). W. Evans (Joint Man. Director). Col. H. A. Micklem, C.B., C.M.G., D.S.O. , S. Rowson, C. H. Dade, M. Ostrer and L P. Little. Secretary, W. B. Robinson. .1 uthorised Share Capital : £3.750,000 divided into 1,250,000 7}, per cent. Cumulative Preference Shares of £1 each, and 5,000,000 Ordinary Shares of los. each. Issued Share Capital: 1,250,003 yh per cent. Cumulative Preference Shares of £1 each fully paid, and 5,000,000 Ordinary Shares of los. each, fully paid. Debenture Stock — Authorised : £1,000,000 6i per cent. First Mortgage Debenture Stock Issued: £800,000 6h per cent. First Mortgage Debenture Stock. 142-150, Wardour Street, London, W.i (Registered Offices). 25-31, Moorgate, London, E.C.2 (Transfer Offices). 123, Regent Street, London, W.i (Theatre Management Offices). General Theatre Corporation, Ltd. Incorporated February 11, 1928. Directorate : Isidore Ostrer (Chairman), Mark Ostrer (Vice-Chairman), C. M. Woolf (Deputy Chairman and Joint Man. Director), W. Evans (Joint Man. Director), George Black, Maurice Ostrer and Maurice Woolf. Secretary, W. B. Robinson. Authorised Capital: £2,000,000 in 1,250,000 75 per cent. Cum. Pref. Shares of £1 each and 750,000 Ordinary Shares of £1 each. Issued Capital: £1,900,000 in 1,250,000 7l per cent. Cum. Pref. Shares of £1 each and 650,000 Ordinary Shares of £1 each. 6i per cent. First Mortgage Debenture Stock authori?ed and issued £2,250,000. Registered Offices : 142-150, Wardour Street, London, W.i. Transfer Office : 25-31, I^foorgate Street, London, E.C.2. Graham Wilcox Productions (London), Ltd. Incorporated November 27, 1925. Directorate : R. A. White (Chairman), R. J. Solomon (Man. Director) and G. R. Banks Private company. 92, \'ictoria Street, London, S.W.i. ideal Films, Ltd. Incorporated 1920. Directorate : Edward Russell (Chairman and Secretary), Simon Rowson, Maurice Ostrer and Charles M. Woolf. Capital : £172,500. 76-78, Wardour Street, London, W.i. International Productions, Ltd. Incorporated February 27, 1930. (Originally founded as International Cinematograph Corporation, Ltd., in 1912.) Directorate : Graham S. Hewett, D.S.C., and Eric L. Alexander. Secretary, H. L. Newton. Authorised Capital: £2,000. loi, Wardour Street, London, W.i. Metro-Goldwyn-Mayer Pictures, Ltd. (formerly Jury-Metro-Goldwyn, Ltd). Incorporated August 20, 1924. Directorate : S. Eckman, Junr. (Man. Director). Arthur M. Loew, Wilham Firth, J. Robert Rubin, H. Sydney Wright and J. C. Squier. Secretary, J. C. Jones. Authorised Capital: £200,000. Issued Capital : 100,000 Ordinary Shares of £1 each and 57,455 7 per cent. Preference Shares. 19-21, Tower Street, London, W.C.2. Metropolitan Cinema Investment Corporation, Ltd. Incorporated June 21, 1928. Directorate: Philip Hyams (Chairman), L. Benvenisti, H. W. S. Howard and Sid Hyams. Secretary, B. O. S. Savage, A.C.A. Authorised Capital : £400,000. Issued Capital : £193,085 i6s. 40-41, Old Broad Street, London, E.C.2. New Era National Pictures, Ltd. Incorporated January 26, 1928. Directorate : Sir Gordon Craig (Chairman and Man. Director), A. Davis and R. Gibbon (also Secretary). Authorised and Issued Capital: £110,000 in Ordinary Shares of £1 each and £26,000 in 520,000 Deferred Shares of IS. each. 26-27, D'Arblay Street, Wardour Street, W.i. Paramount Film Service, Ltd. Incorporated February 8, 1915, as J. D. Walker's World Films, Ltd. ; title changed March 19, 1919. Directorate: John Cecil Graham (Chairman and Man. Director), Ale.xander Wm. Kerly and Cecil Frank Karuth. Secretary : Edward Ayres. Authorised and Issued Capital: £20,000. 162-170, Wardour Street, London, W.i.