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.

354 The Kinematogvaph Year Book. Stoll Picture Productions, Ltd. Incorporated May 6, 1920. Directorate : Prince Littler (Chairman and Managing Director), Sir Douglas McCraith. Thomas Fleming Birch, Alexander Stewart Cruikshank, Emile Littler and Samuel Herbert Newsome. Authorised and Issued Capital: £458>393 divided into 200,000 8 per cent, Cumulative Participating Preference Shares of £1 each; 58,393 8 per cent. "B" Cumulative Preference Shares of £1 each ; and 200,000 Ordinary Shares of £1 each. The Stoll Offices, Coliseum Buildings, London, W.C.2. Technicolor, Ltd. Directorate: Dr. H. T. Kalmus (Chairman), Kay Harrison (Managing Director), Sir Adrian Baillie, Bt., H. St. George Syms and C. W. A. Ray. Secretary, A. Allan. Authorised and Issued Capital : £430,000. Bath Road, Harmondsworth, West Drayton, Middlesex. Twentieth Century-Fox Film Co., Ltd. Incorporated March 25 1916. Directorate: Spyros P. Skouras (U.S.A., formerly Greek), (Chairman), F. L. Harley (U.S.A.). (Managirg Director), Thomas J. Connors (U.S.A.), W. C. Michel (U.S.A.), R. Sutton Dawes, K. X. Hargreaves, Rt. Hon. Viscourt Rothennere and Maurice Silverstone (U.S.A.). Authorised and Issued Capital : £100,000 in shares of £1 each, fully paid. Twentieth Century House, Soho Square, London , W.i. Union Cinemas, Ltd. Incorporated December 16, 1936. Directorate: Sir Philip Warter (Chairman), R. Clark, M.A., LL.B., E. G. M. Fletcher, LL.D., M.P., E. Maloney, F.C.A., andM. Milder (U.S.A.). Secretary, W. H. McDonald. Authorised Capital: £6,500,000, divided into 2,000,000 Redeemable 6 per cent. Cumulative First Preference Shares of £1 each, £1,500,000 Redeemable 6 per cent. Cumulative Second Preference Shares of £1 each, 10,000,000 "A Ordinary Shares of 5s. each, 2,000,000 Ordinary Shares of 5s. each. Issued Share Capital : less Preference Shares redeemed, £3.239,296 15s., divided into First Preference Shares, 644,638, £644,638 ; Second Preference Shares, 644,445, £644,445; "A" Ordinary Shares, 5,839,227, £1,459,806 15s. Ordinary Shares, 1,961,628, £490,407. 30-31, Golden Square, W.i. United Artists Corporation, Ltd. Incorporated as The Allied Artists Corporation, Ltd., March 15, 192 1. Name changed by permission of the Board of Trade, March 4, 1929, to United Artists Corporation, Ltd. Directorate : David H. Coplan (British) (Managing Director^, Marv Pickford (American) (alternate, W. J. Smith), Charles Chaphn (British) (alternate, C. Gordon Ross), David O. Selznick (American) (alternate, J. Reissar) L. Lewis. A.C.A. (British). Authorised Capital: £7,500. Registered Offices : Film House, Wardour Street, London, W.i. United Picture Theatres, Ltd. Incorporated January 12, 1928. Directorate: Mark Ostrer (Chairman and Man. Director), A. E. de B. Jennings and Walter C. Grant. Secretary: E. A. Crisp. Authorised Capital : £525,000 divided into 500,000 10 per cent. Non-Cumulative Participating Preferred Ordinary Shares of £1 each and 500,000 Deferred Shares of is. each. Issued Capital: 500,000 10 per cent. Xon-Cumulative Participating Preferred Ordinary Shares of £1 each and 500,000 Deferred Shares of is. each. New Gallery House, 123, Regent Street, W.i. 'Evacuation Address : Newcombes, Crediton, Devon. Universal Pictures, Ltd. Incorporated as European Motion Picture Co., Ltd., May 11, 1922. Name changed by permission of the Board of Trade, July 2, 1929. Directorate: J. Arthur Rank, D.L., J.P., S. F. Ditcham (Managing Director), Barrington C. Gain and H. Rogers. 127-133, Wardour Street, London, W.i. Walturdaw Cinema Supply Co., Ltd. Incorporated 1925. Directorate : J. G. Abraham, A.R.I.B.A. (Chairman), and H. E. Driscoll, Secretary and Director, C. J. Hunt. Private Company. 46, Gerrard Street, London, W.i. Warner Bros. Pictures, Ltd. Incorporated June 8, 1912, as Vitagrapb Co., Ltd. Title changed November 1, 1926. Directorate: Max Milder (Man. Director), Dr. E. G. M. Fletcher and J. Walton Brown. Secretary, W. Turner. Authorised and Issued Capital : £5,000. Warner House, Wardour Street, London, W.i. Western Electric Co., Ltd. Incorporated April 15, 1929. Directorate: E. S. Gregg (U.S.A.), T. K. Stevenson (U.S.A.), H. L. Marsterson, J. H. Somake, F. C. Leach and R. J. Engler (U.S.A.). Secretary : J. H. Somake. Authorised and Issued Capital : £20,000. Liberty House, Regent Street, London, W.i. RENOVATION — FURNISHING — DECORATION BY MODERNISATION LTD., ALMA WORKS, I WHIRLOW LANE, Tel.: 754. BATLEY, YORKS. I SHEFFIELD, 1 1 . Tel.: 72892. Specialists in Assessments and Repairs to Blitzed Cinemas.