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.
4
The MOTION PICTURE ALMANAC
1932
CORPORATE STRUCTURE
Ameranglo Corporation
226 West 42nd Street Phone: Wisconsin 7-1756 New York City
PRESIDENT
Arthur A. Lee SECRETARY
William V. Goldie Incorporated under the laws of the State of New York.
Associated British Cinemas, Ltd.
Controlling interest is held by British International Pictures, Limited Head Office: Heddon House 149-151 Regent Street London, W. I. CHAIRMAN AND MANAGING DIRECTOR
Iohn Maxwell SECRETARY
E. LlGHTFOOT
DIRECTORS
W. D. SCRIMGEOUR, C. A.
Sir Clement Kinloch-Cooke, Bart., K. B. E.
J. Denny Bright DATE OF INCORPORATION
January, 1928, under the laws of England. NUMBER OF' SHARES, COMMON
4,000.000 authorized, par value 5/
3,500,000 issued, par value 5/ NUMBER OF SHARES, PREFERENCE (754% Cumulative)
1,000,000 authorized, par value £1.
971,214 issued, par value £1. Associated British Cinemas, Ltd., own or control 190 cinemas in the United Kingdom.
Associated Sound Film Industries, Ltd.
Raglan Gardens Wembley Park London, England
CHAIRMAN
I. W. SCHLESINGER
SECRETARY
D. W. Lewis DIRECTORS
I. W. Schlesinger, P. D. Out. \V. H. van Eeghen, Dr. R. Frankfurter, Dr. E. Noelle, V. H. C. Amberg, Dr. F. Bausback, H. Holt, W. W. S. C. Neville, D. W. Lewis. DATE OF INCORPORATION
October 31, 1929. CAPITAL
Authorized: £1.000,000 divided into 1,000,000 ordinary shares of 10 s. each and 500,000 8 per cent. Participating preference shares of £1 each.
Big 4 Film Corporation
Paramount Building 1501 Broadway New York City
PRESIDENT
John R. Freuler VICE-PRESIDENT
Charles L. Glett SECRETARY
A. Amiel TREASURER
E. N. Bonavia DATE OF INCORPORATION
October, 1928, under laws of New York State. NUMBER OF SHARES, COMMON
30,000, no par value.
British and Dominions Film Corporation, Ltd.
Empire House 117-119 Regent Street London, W. I., England CHAIRMAN AND MANAGING "DIRECTOR
Hubert T. Marsh SECRETARY
A. L. Dugon DIRECTORS
Hubert T. Marsh, W. Henderson-Cleland, Raymond P. C. Ireland, Nelson Keys, Herbert S. Wilcox, A. L. Dugon. DATE OF INCORPORATION
February 13, 1928. CAPITAL
Authorized: £415,000 10 per cent. Part Pfd. Ordinary £1 each and £85,000 deferred shares of 1 s. each. Issued: £249,000 and £51,000 respectively.
British International Pictures, Ltd.
Film House Wardour Street London, W. I. Studios: Boreham Wood, Elstree, Hertfordshire CHAIRMAN AND MANAGING DIRECTOR
John Maxwell SECRETARY
Geo. H. Gaunt DIRECTORS
A. Dent, managing director of Wardour Films,
Ltd., and B. I. P. (Export), Ltd. W. D. Scrimgeour, chartered accountant and director, Associated British Cinemas, Ltd. Sir Clement Kinlock-Cooke, Bart., director of Associated British Cinemas, Ltd.
J. Denny Bright, director of Associated British
Cinemas, Ltd. J. C. A. Thorpe, managing director of Associated Metropolitan Productions. Ltd. DATE OF INCORPORATION
March 20, 1926. under the law of England. NUMBER OF SHARES, COMMON 4,000,000 authorized, par value 5/4,000.000 issued, par value 5/NUMBER OF SHARES, PREFERRED (8% Cumulative)
500,000 authorized, par value £1. 250,000 issued, par value £1.
o
B. I. P. (Export), Ltd.
Subsidiary of British International Pictures, Limited Head Office: Film House Wardour Street, W. I.
CHAIRMAN
John Maxwell MANAGING DIRECTOR
M. A. Dent SECRETARY
F. Alven DIRECTORS
A. Hubrich
W. D. Scrimgeour
Geo. H. Gaunt DATE OF INCORPORATION
May 10. 1920. under the laws of England. NUMBER OF SHARES, COMMON
100.000 authorized, par value £1.
50,000 issued, par value £1. NUMBER OF SHARES, PREFERRED (7% cumulative)
100,000 authorized, par value £1. 2 issued, par value £1.
Ludwig Blattner Picture Corporation, Ltd.
Trafalgar House Waterloo Plaec Loudon, S. W. I., England
CFIAIR manSir Walter Beaupre Townley
MANAGING DIRECTOR Ludwig Blattner
SECRETARY
H. C. Waddington
DIRECTORS
Sir Walter Beaupre Townley, Ludwig Blattner, Herman Daiewski, Charles Alfred Thompson, H. C. Waddington.
DATE OF INCORPORATION May 18, 1928.
CAPITAL
Authorized: £200.000 10 per cent. Cum. part. pfd. Ordinary £1 each and £50,000 deferred shares of 1 s. each. Issued: £180,000 and £50,000 respectively.
British Lion Film Corporation, Ltd.
8, Nezv Compton Street London IV. C. 2, England
CHAIRMAN
Richard Edward Horatio Wallace MANAGING DIRECTOR
Samuel Woolf Smith SECRETARY
H. W. Franklin DIRECTORS
Richard Edward Horatio Wallace, Samuel Woolf Smith. Sir Edw:ard Lionel Fletcher, Sir Robert John Lynn DATE OF INCORPORATION
November 27, 1927. CAPITAL
Authorized and issued: £210,000.
J. E. Brulatour, Inc.
1540 Broadway Phone: Bryant 9-4712 New York City PRESIDENT AND TREASURER
J. E. Brulatour VICE-PRESIDENT AND GENERAL MANAGER
W. J. German SECRETARY
M. B. Reilly SPECIAL REPRESENTATIVE L. A. Bonn
Distributors of motion picture films manufactured by Eastman Kodak Co.
Chicago Office
1727 Indiana Avenue Phone: Calumet 3692 Chicago, III.
MANAGER F. J. Radtke
— — o
J. E. Brulatour, Inc., of California
6700 Santa Monica Boulevard Phone: Hillside 6131 Hollywood, Cal. PRESIDENT AND TREASURER J. E. Brulatour
VICE-PRESIDENTS
W. J. German
E. 0. Blackburn SECRETARY
G. Nestel
SPECIAL REPRESENTATIVES G. H. Gibson J. L. Courcier
Columbia Pictures Corporation
729 Seventh Avenue New York City
PRESIDENT
Harry Cohn VICE-PRESIDENTS
Jack Cohen
Walter Wanger SECRETARY AND TREASURER
Jack Cohn
ASSISTANT SECRETARY AND TREASURER
A. Schneider DIRECTORS
Harry Cohn
Jack Cohn
Sol Borstein
Max Winslow
Jack Kerner DATE OF INCORPORATION
January, 1924, under the laws of New York State. NUMBER OF AUTHORIZED SHARES, COMMON
300,000 issued, no par value. NUMBER OF AUTHORIZED SHARES, PREFERRED
25,000 issued, par value $30. NUMBER OF AUTHORIZED SHARES, COMMON
300.000 issued 169.359, no par value. NUMBER OF AUTHORIZED SHARES, PREFERRED
25,000 issued 17,731, no par value.
The Caddo Company, Inc.
c/o United Artists Studio 7208 Santa Monica Boulevard Hollywood, Cal.
PRESIDENT
Howard R. Hughes VICE-PRESIDENT
Col. G. W. Hardy SECRETARY
N. Dietrich DIRECTORS
H. R. Hughes, president, Hughes Industries Company, Ltd.
Noah Dietrich
Col. G. W. Hardy, attorney.
Col. R. C. Kuldell, president of Hughes Tool Company of Texas.
Neil S. McCarthy, attorney. DATE OF INCORPORATION
1912, under the laws of Louisiana. NUMBER OF SHARES, COMMON
100, par value $100.
Consolidated Film Industries, Inc.
1776 Broadway New York City
PRESIDENT H. J. Yates VICE-PRESIDENTS
B. Goetz
R. I. Poucher W. W. Vincent
G. W. Yates SECRETARY AND TREASURER
H. L Yates, Jr. ASSISTANT TREASURERS
M. J. SlEGEL
C. J. BlGELOW
ASSISTANT SECRETARIES
N. K. Loder
J. Aller DIRECTORS
H. J. Yates, Chairman; J. D. Eagan, F. D. Everett,
B. Goetz, A. D. Farwell, G. W. Yates, M. H.
Lavenstein, J. E. MacPherson, R. I. Poucher, W.
P. Stevens, W. W. Vincent, M. Tavlor. INCORPORATION AND CAPITALIZATION
The original company was incorporated under the laws of the State of New York in 1924 and in 1928 a new corporation was organized under the laws of the State of Delaware under the sponsorship of Hornblower & Weeks.
On December 31, 1931, capitalization consisted of 400,000 shares (total authorized $2.00 Cumulative Participating Preferred Stock) no par value and 524.973 shares of common stock no par value out of 600,000 shares authorized.
Darmour Productions Corporation
5823 Santa Monica Boulevard Hollywood, Cal.
PRESIDENT
L. J. Darmour SECRETARY
Paul S. Denton TREASURER
Mark Hyman DATE OF INCORPORATION
1927, under the laws of New York State.