Kinematograph year book (1946)

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.

Our Leading Companies. 351 Productions, Ltd., Technique Film Productions. Gryphon Films, Sound-Services, Ltd. Capital : £100, in shares of £1 each. Guild House, Upper St. Martin's Lane, W.C.2 . 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. ; Spyros P. Skouras (U.S.A.) ; W. C. Michel (U.S.A.) ; L. Kent (U.S.A.) ; The Rt. Hon. Viscount Rothermere, C. H. Dade, A. E. Messer, G. I. Woodham Smith. Secretary, W. B. Robinson. Authorised Share Capital : 3,250,000 5J 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 Capital: £3,250,000 $1 per cent. Cumulative First Pref. Shares of £1 each fully paid, 5,000,000 "A Ordinary Shares of 5s. each fully paid. Debenture Stock — Authorised : £6,500,000 4 J per cent. First Mortgage Debenture Stock. Issued and Outstanding: £5,160,000 less £1,190,799 redeemed to date. 142-150, Wardour Street, London, W.i (Registered Offices). 123, Regent Street, London, W.i (Theatre Management Offices). A/cs. Dept. Address: Newcombes, Crediton, Devon. General Film Distributors, Ltd. Incorporated May 27, 1935. Directorate : J. Arthur Rank, J. P. (Chairman), S. F. Ditcham, John Woolf (Joint Managing Directors), L. W. Farrow, Barrington C. Gain and R. F. Norland. 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, W. B. Robinson, I. H. Cremieu-Javal and H. R. A. de Jonge, Secretary A. E. Shields : A uthorised and Issued Capital: £5,000 of £1 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, I. 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 Companv. 142-150, Wardour Street, London, W.i. 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) ) Val Parnell and Maurice Ostrer. Secretary W. B. Robinson. Authorised Share Capital: I, 250,000 15% Participating Preferred Ordinary shares of 6s. 8d. each 1,550,833 Ordinary shares of £1 each 650,000 Ordinary shares of is. each 416,666 13 1,550,833 o 32,500 o £1,999,999 13 Issued Share Capital: 1,250,000 Participating Preferred Ordinary shares of 6s. 8d. each fully paid ... 416,666 13 650,000 Ordinary shares of is. each fully paid 32,500 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: 143-150, Wardour Street, Loncfbn, W.i. Accounts Dept. Address. — Newcombes, Crediton, Devon. Ilford, Ltd. Incorporated May 17, 1898. Directorate : The Hon. J. P. Philipps (Chairman), T. Midgley Illingworth (Deputy Chairman and Joint Man. Director), W. H. Dimsdale (Joint Man. Director), B. L. Drake, The Rt.Hon. Lord Milford, Sir Philip F. Haldin, Dr. G. B, Harrison, J. Mitchell, W. E. H. Metcalf, M.C., A.C.A. : (Secretary). Authorised Capital: £1,400,000. Issued Capital . £1,264,200. 23, Roden Street, Ilford, Essex. \H MIND For SCREENS