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.

352 The Kinematograph Year Book. Kodak, Limited. Incorporated November 15, 1898. Directorate : Ernest Edgar Blake (Chairman), Donald McMaster (Deputy Chairman), Walter Gregorv Bent, The Rt. Hon. Lord Brabazon of Tara, The Rt. Hon. Lord Pender, Harold Stuart Carpenter, William Heatley Faulkner, Arthur Douglas Page, Alfred Ernest Amor. Secretary, William Heatley Faulkner. Authorised and Issued Capital: 350,000 £1 Ordinary Shares. Kodak House, Kingsvvay, London, W.C.2. Metro-Gold wyn-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 Ca,pital : 100,000 Ordinary Shares of £1 each and 57,4^5 7 per cent. Preference Shares. Scotsbridge Mill, Rickmansworth, Herts. Moss Empires, Ltd. Incorporated December 15, 1899. Directorate : Richard Henry Gillespie (Chairman), Valentine Charles Parnell (Managing Director), Walter Payne, Alfred Claude Bromhead, Reginald Charles Bromhead, Mark Ostrer, David Simpson, Leslie William Farrow, Prince Littler, Thomas Fleming Birch, Alexander Stewart Cruikshank. Secretary, David Simpson, S.S.C. Authorised Capital: £1,361,000 in .500,000 Cum. 5 per cent. Cum. Preference -Shares and 861,000 Ordinary Shares, of which £478,785 Cum. Preference Shares and £861,000 Ordinary Shares were issued and converted into Stock. 4 per cent. Mortgage Debenture Stock — ■ Authorised and Issued: £400,000; subscribed and paid-up, £366,646. 4% per cent. Mortgage Debenture Stock authorised £400,000 ; redeemed and not reissuable, £24,756 ; outstanding, £i75,244 4, Charlotte Square, Edinburgh. National Screen Service, Ltd. Incorporated May 26, 1926. Directorate: H. Robbins (U.S.A.) (Chairman). T. Gruen (U.S.A.), F. J. C. Weinberg (U.S.A.). W. B. Brenner (U.S.A.), C. Gordon Ross, M.C., Arnold Williams and John ' R. McPherson (Joint Managing Directors), F. T. Harvey (Secretary), A. H. Nye (Sales Manager). Registered Office : Wallace House, 113-117, Wardour Street, London, W.i. National Studios, Ltd. Incorporated December 3, 1940. Directorate : Sir Henry Richardson (Chairman), Lady Yule, G. M. Yule, Louis H. Jackson ((Managing Director and Executive Producer) Authorised Capital : £100,000. Private Company National Studios, Boreham Wood, Herts. Odeon Theatres Limited. Incorporated February 20, 1937. Directorate : J. Arthur Rank, J. P. (Chairman), F. Stanley Bates and John Davis (Joint Managing Directors), J. A. Callum, D. H. Coplan, L. W. Farrow, Rt. Hon. Earl Winterton, P.C., M.P., L. Lewis, Lt.-Col. Brian Mountain. Authorised Share Capital : £6,000,000 divided into 4,000,000 6 per cent. Cum. Pref. Shares of £1 each and 8,000,000 Ordinary Shares of 5s. each. Issued Capital: 1,563,151 6 per cent. Cum. Pref. Shares of £1 each and 3,787,966 Ordinary Shares of 5s. each. Albion House, 59-61, New Oxford Street, W.C.i. Telephone : Temple Bar 4333, Paramount Film Service, Ltd. Incorporated February 8, 1915, as J. D. Walker's World's Films, Ltd. ; title changed March 19, 1919, to Famous Lasky Film Service, Ltd. ; title changed to Paramount Film Service, Ltd., June 27, 1930. Directorate : David E. Rose (Chairman and Man. Director), Edward Ayres and Cecil Frank Karuth. Secretary : Percy D. Cornwell. 162 170, Wardour Street, London. W.i. Pathe Pictures, Ltd. incorporated 1911. Directorate : W. Moffat ; E. Lightfoot ; M. Milder; F. G. M. Fletcher, LL.D. (Lond.), and Sir Phillip A. Warter. Secretary : H. G. Howell. Private Company. Film House, 142/150, Wardour Street, London, W.i. Provincial Cinematograph Theatres, Ltd. Incorporated November 1,2, 1909. Directorate : J. Arthur Rank, J. P. (Chairman), L. W. Farrow, F.C.A. (Finance) and Mark Ostrer (Joint Managing Directors), Col. H. A. Micklem, C.B., C.M.G., D.S.O. (Deputy Chairman) ; S. J. Gordon, Maurice Ostrer, Allan E. Messer, C.B.E. ; and G. I. Woodham Smith. Secretary ; Edmund A. Crisp. Authorised and Issued Capital : £3,200,000 divided into 100,000 7J per cent. "A" Cumulative Preference Shares of £1 each ; 600,000 7£ per cent. " B " Cumulative Preference Shares of £1 each ; 2,000,000 10 per cent. Cumulative Preference Shares of £1 each ; and 1,000,000 Ordinary Shares of 10s. each. Iseiv Gallery House, 123, Regent Street, London, W.i. ROA Photophone, Ltd. Incorporated September 10, 1929. Directorate : P. A. Tumor (Deputy Managing Director -and Secretary), J. C. Atkinson, J. Moxon Broad, J. G. MacKenty, B. E. G. Mittell and R. H. Oxley. Authorised and Issued Cupital : £10,000. 43, Berkeley Square, W.i. RKO Radio Pictures, Ltd. Incorporated June 18, 1930. Directorate : Robert S. Wolff, Sir Randle F. Holme, Ned E. Depinet, P. N. Reisman and G. W. Dawson (also Secretary). Authorised and Issued Capital : £10,000 in 10,000 Ordinary Shares of £1 each. 2, 3 and 4, Dean Street, Soho, London, W.i. Sound City (Films), Ltd. Incorporated July 21, 1933. Directorate : Norman Greenlees Weir Loudon (Chairman and Managing Director), John Eric Mawspn Greenwood and Frederick Dubois, M.B.E., F.S.A.A. Secretary, Frederick Dubois, M.B.E., F.S.A.A. Authorised Capital: £350,000 divided into 175,000 6 per cent. Cum. Participating Pref. shares of £1 each, and 700,000 Ordinarv shares of 5s. each. Issutd, Capital: 134,800 6 per cent. Cum. Participating Pref. shares of £1 each and 624,852 Ordinary shares of 5s. each. Registered Office, Sound City, Shepperton, Middlesex. Registrar and Transfer Office, F. R,' Allen, 3 and 4, Clement's Inn, London. W.Ci. Sound Equipment, Ltd. Incorporated September 30, 1938. Directorate : J. Arthur Rank, J. P. (Chairman), J. H. Davis, W. J. Boddy, H. A. Lingard and E. S. Little, James Metcalfe (Managing Director), Chas. Collins (Secretary). Authorised and Issued Capital: £125,000. 123, Widmore Road, Bromley, Kent,