Start Over

The motion picture almanac (1932)

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.

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.