YOUR LOCAL CINEMA - History of Changes


DateDescription
2024-06-24 insert index_pages_linkeddomain canarywharf.com
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-08 insert index_pages_linkeddomain stagetext.org
2024-03-08 insert index_pages_linkeddomain watchword.cc
2024-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-27 update statutory_documents FIRST GAZETTE
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-06-15 delete index_pages_linkeddomain empireonline.com
2023-06-15 delete index_pages_linkeddomain rottentomatoes.com
2023-06-15 delete index_pages_linkeddomain theguardian.com
2023-06-15 delete index_pages_linkeddomain timeout.com
2023-04-14 delete index_pages_linkeddomain indiependent.co.uk
2023-04-14 delete index_pages_linkeddomain radiotimes.com
2023-04-14 insert index_pages_linkeddomain timeout.com
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-17 insert index_pages_linkeddomain empireonline.com
2023-02-17 insert index_pages_linkeddomain independent.co.uk
2023-02-17 insert index_pages_linkeddomain indiependent.co.uk
2023-02-17 insert index_pages_linkeddomain radiotimes.com
2023-02-17 insert index_pages_linkeddomain rottentomatoes.com
2023-02-17 insert index_pages_linkeddomain theguardian.com
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-28 delete index_pages_linkeddomain empireonline.com
2022-10-28 delete index_pages_linkeddomain telegraph.co.uk
2022-10-28 delete index_pages_linkeddomain theguardian.com
2022-07-01 delete index_pages_linkeddomain independent.co.uk
2022-07-01 delete index_pages_linkeddomain rottentomatoes.com
2022-07-01 delete index_pages_linkeddomain standard.co.uk
2022-07-01 delete index_pages_linkeddomain thetimes.co.uk
2022-07-01 insert index_pages_linkeddomain empireonline.com
2022-07-01 update description
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents FIRST GAZETTE
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-03-29 insert index_pages_linkeddomain facebook.com
2022-03-29 insert index_pages_linkeddomain independent.co.uk
2022-03-29 insert index_pages_linkeddomain rottentomatoes.com
2022-03-29 insert index_pages_linkeddomain standard.co.uk
2022-03-29 insert index_pages_linkeddomain surveymonkey.co.uk
2022-03-29 insert index_pages_linkeddomain telegraph.co.uk
2022-03-29 insert index_pages_linkeddomain thetimes.co.uk
2022-03-29 insert index_pages_linkeddomain youtube.com
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-09 delete contact_pages_linkeddomain popt.in
2022-02-09 delete index_pages_linkeddomain digitalspy.com
2022-02-09 delete index_pages_linkeddomain empireonline.com
2022-02-09 delete index_pages_linkeddomain facebook.com
2022-02-09 delete index_pages_linkeddomain ign.com
2022-02-09 delete index_pages_linkeddomain popt.in
2022-02-09 delete index_pages_linkeddomain radiotimes.com
2022-02-09 delete index_pages_linkeddomain thetimes.co.uk
2022-02-09 delete index_pages_linkeddomain youtube.com
2021-09-22 delete address Birmingham Broadway Plaza Odeon B12 Black Widow subtitled
2021-09-22 insert address Birmingham Broadway Plaza Odeon B12 Candyman subtitled
2021-09-22 insert index_pages_linkeddomain digitalspy.com
2021-09-22 insert index_pages_linkeddomain empireonline.com
2021-09-22 insert index_pages_linkeddomain radiotimes.com
2021-09-22 update primary_contact Birmingham Broadway Plaza Odeon B12 Black Widow subtitled => Birmingham Broadway Plaza Odeon B12 Candyman subtitled
2021-08-15 delete address Finsbury Broadgate Everyman EC2 A Quiet Place 2 subtitled
2021-08-15 delete contact_pages_linkeddomain google.com
2021-08-15 delete index_pages_linkeddomain empireonline.com
2021-08-15 insert index_pages_linkeddomain ign.com
2021-08-15 insert index_pages_linkeddomain thetimes.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 delete address 1 Finsbury Ave, London EC2M 2PF
2021-07-05 delete address 116 Wharfside Street The Mailbox Birmingham B1 1RF
2021-07-05 delete address 13 Esther Anne Place, London N1 1TU
2021-07-05 delete address 14 The Parkway, London. NW1 7AA
2021-07-05 delete address 181 Broad Street, Birmingham, B15 1DA
2021-07-05 delete address 270 Mare Street, London E8 1HE
2021-07-05 delete address 35-47 Bethnal Green Road, London, E1 6LA
2021-07-05 delete address 36 Parkfield Street, Islington London N1 0PS
2021-07-05 delete address 419 - 427 Holloway Rd, London N7 6LJ
2021-07-05 delete address 47 Mill Lane Arcade (Upper) Solihull B91 3GS
2021-07-05 delete address Barbican Centre, Silk Street, London EC2Y 8DS
2021-07-05 delete address Bernie Grant Arts Centre, Town Hall Approach Road, Tottenham Green N15 4RX
2021-07-05 delete address Birmingham Broadway Plaza Odeon B12 (previously ABC) 220 Ladywood Middleway, Birmingham B16 8LP
2021-07-05 delete address Birmingham New Street Odeon B2 139 New Street, Birmingham, West Midlands, B2 4NU
2021-07-05 delete address Birmingham Screen B14 New Life Baptist Church - Kings Heath, B14 7JZ
2021-07-05 delete address Chalk Farm Rd, Camden Town, London NW1 8EH
2021-07-05 delete address Great Park Rubery (off Bristol Road South) Birmingham B45 9JL
2021-07-05 delete address Handyside Street, King's Cross, London N1C 4BP
2021-07-05 delete address Maney Corner Birmingham Road Sutton Coldfield West Midlands B72 1QL
2021-07-05 delete address Pendigo Way, Birmingham, B40 1PU
2021-07-05 delete address Screen On The Green 83 Upper Street Islington London N1 0NP
2021-07-05 delete address Whitechapel Genesis cinema E1 93-95 Mile End Road, Whitechapel, London E1 4UJ
2021-07-05 delete index_pages_linkeddomain google.com
2021-07-05 insert address Birmingham Broadway Plaza Odeon B12 Black Widow subtitled
2021-07-05 insert address Finsbury Broadgate Everyman EC2 A Quiet Place 2 subtitled
2021-07-05 insert contact_pages_linkeddomain popt.in
2021-07-05 insert index_pages_linkeddomain empireonline.com
2021-07-05 insert index_pages_linkeddomain popt.in
2021-07-05 insert index_pages_linkeddomain theguardian.com
2021-07-05 update primary_contact Barbican Centre, Silk Street, London EC2Y 8DS => Birmingham Broadway Plaza Odeon B12 Black Widow subtitled
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-04-26 update description
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-03 update description
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRANDON / 14/05/2020
2020-05-06 delete source_ip 217.28.135.42
2020-05-06 insert source_ip 108.167.181.138
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-04-07 delete address 56 BRAMBLEWOOD CLOSE CARSHALTON SURREY UNITED KINGDOM SM5 1PG
2020-04-07 insert address 16 HONEYSUCKLE AVENUE HAILSHAM EAST SUSSEX ENGLAND BN27 4FP
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 56 BRAMBLEWOOD CLOSE CARSHALTON SURREY SM5 1PG UNITED KINGDOM
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK DEREK BRANDON / 09/03/2020
2020-03-06 delete address Picturehouse Hackney E8 SUBTITLED shows 2.8 miles Cineworld West India Quay E14
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 delete address Star City, Unit 29, Watson Road B7 5SB Knives Out subtitled
2020-02-05 insert address Picturehouse Hackney E8 SUBTITLED shows 2.8 miles Cineworld West India Quay E14
2020-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-05 delete address Picturehouse Hackney E8 SUBTITLED shows 2.8 miles Cineworld West India Quay E14
2019-12-05 insert address Picturehouse Hackney E8 SUBTITLED shows 2.8 miles Cineworld West India Quay E14
2019-12-05 update primary_contact null => Picturehouse Hackney E8 SUBTITLED shows 2.8 miles Cineworld West India Quay E14
2019-09-05 delete address Birmingham Star City Vue Star City, Unit 29, Watson Road B7 5SB Hobbs
2019-08-06 insert address Birmingham Star City Vue Star City, Unit 29, Watson Road B7 5SB Hobbs
2019-07-06 delete address Cannon Hill Park, Edgbaston, Birmingham, B12 Gloria Bell subtitled
2019-06-06 delete address Cannon Hill Park, Edgbaston, Birmingham, B12 Tolkien subtitled
2019-06-06 insert address Birmingham Screen B14 New Life Baptist Church - Kings Heath, B14 7JZ
2019-06-06 insert address Cannon Hill Park, Edgbaston, Birmingham, B12 Gloria Bell subtitled
2019-06-06 insert contact_pages_linkeddomain screenb14.wordpress.com
2019-06-06 insert email sc..@gmail.com
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-05-06 delete address Odeon Tottenham Ct Rd W1 SUBTITLED shows 1.7 miles Cineworld Shaftesbury Ave W1
2019-04-06 insert index_pages_linkeddomain surveymonkey.co.uk
2019-02-25 insert address Dover Discovery Centre, Gaol Lane, Market Square, Dover, Kent CT16 1PD
2019-02-25 insert address The Town Hall, Guildhall Street, Folkestone, Kent CT20 1DY
2019-02-25 insert address Victoria Hall, Rye Road, Hawkhurst, Kent TN18 4ET
2019-01-24 delete address Dover Discovery Centre, Gaol Lane, Market Square, Dover, Kent CT16 1PD
2019-01-24 delete address The Town Hall, Guildhall Street, Folkestone, Kent CT20 1DY
2019-01-24 insert contact_pages_linkeddomain empireonline.com
2019-01-24 insert contact_pages_linkeddomain independent.co.uk
2019-01-07 update account_category NO ACCOUNTS FILED => null
2019-01-07 update accounts_last_madeup_date null => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-28 insert contact_pages_linkeddomain thegulbenkian.co.uk
2018-10-28 update description
2018-08-16 insert address Dover Discovery Centre, Gaol Lane, Market Square, Dover, Kent CT16 1PD
2018-08-16 insert address The Town Hall, Guildhall Street, Folkestone, Kent CT20 1DY
2018-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-02-11 insert contact_pages_linkeddomain kentlive.news
2018-02-11 update description
2017-12-29 delete source_ip 217.28.135.98
2017-12-29 insert source_ip 217.28.135.42
2017-10-22 delete contact_pages_linkeddomain ceacard.co.uk
2017-09-09 delete address Meadowhall Centre, S9 Cars 3 subtitled
2017-09-09 delete address Peacocks Centre, Woking, Surrey Dunkirk subtitled
2017-09-09 delete address Penel Orlieu, TA6 3PH Dunkirk
2017-09-09 delete address Summerland Gate, Cheeke Street EX1 2DD Cars 3 subtitled
2017-09-09 delete address The Esplanade, Paignton, Devon TQ4 6ED Cars 3 subtitled
2017-09-09 delete contact_pages_linkeddomain picturehouses.com
2017-09-09 insert address Lockmeadow, Barker Road, Maidstone, Kent ME16 Stephen Kings IT subtitled
2017-09-09 insert address Summerland Gate, Cheeke Street EX1 2DD Stephen
2017-09-09 insert address The Esplanade, Paignton, Devon TQ4 6ED Dunkirk subtitled
2017-09-09 insert contact_pages_linkeddomain independent.co.uk
2017-09-09 insert contact_pages_linkeddomain telegraph.co.uk
2017-09-09 insert person Charlize Theron
2017-08-02 delete address Lockmeadow, Barker Road, Maidstone, Kent ME16 Baby Driver subtitled
2017-08-02 delete person Kevin Spacey
2017-08-02 insert address Peacocks Centre, Woking, Surrey Dunkirk subtitled
2017-08-02 insert address Pinwell Road, Lewes BN7 2JS
2017-08-02 insert address Summerland Gate, Cheeke Street EX1 2DD Cars 3 subtitled
2017-07-05 delete contact_pages_linkeddomain independent.co.uk
2017-07-05 delete contact_pages_linkeddomain timeout.com
2017-07-05 delete person Catrin Cole
2017-07-05 delete person Gemma Arterton
2017-07-05 insert person Kevin Spacey
2017-05-20 delete contact_pages_linkeddomain telegraph.co.uk
2017-05-20 insert contact_pages_linkeddomain independent.co.uk
2017-05-20 insert contact_pages_linkeddomain timeout.com
2017-05-20 insert person Catrin Cole
2017-05-20 insert person Gemma Arterton
2017-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-03-20 insert general_emails in..@thehall-bewdley.org.uk
2017-03-20 delete person John F. Kennedy
2017-03-20 insert address St George's Hall, Bewdley St George's Hall, Load Street, Bewdley DY12 2EQ
2017-03-20 insert contact_pages_linkeddomain telegraph.co.uk
2017-03-20 insert email in..@thehall-bewdley.org.uk
2017-02-06 delete contact_pages_linkeddomain telegraph.co.uk
2017-02-06 insert contact_pages_linkeddomain theguardian.com
2017-02-06 insert person John F. Kennedy
2017-01-04 delete contact_pages_linkeddomain radiotimes.com
2017-01-04 delete contact_pages_linkeddomain rogerebert.com
2017-01-04 delete person Thriller. Christian Wolff
2017-01-04 insert contact_pages_linkeddomain telegraph.co.uk
2016-11-26 delete person Ron Howard
2016-11-26 insert contact_pages_linkeddomain rogerebert.com
2016-11-26 insert person Thriller. Christian Wolff
2016-10-16 delete address 100 Westbrook Centre, Westbrook Crescent, Cromwell Avenue, WA5 8UD Blair
2016-10-16 delete address Aintree Oval, Teesside Leisure Park TS17 7BU Ben Hur subtitled
2016-10-16 delete address Lockmeadow, Barker Road, Maidstone, Kent ME16 Bad Moms subtitled
2016-10-16 delete address Meadowhall Centre, S9 Sausage Party subtitled
2016-10-16 delete address The Brewery Romford RM1 1AU Dont Breathe subtitled
2016-10-16 delete address The Grafton Centre, East Road, CB1 1PS Bad
2016-10-16 delete contact_pages_linkeddomain digitalspy.com
2016-10-16 delete contact_pages_linkeddomain independent.co.uk
2016-10-16 delete contact_pages_linkeddomain telegraph.co.uk
2016-10-16 delete contact_pages_linkeddomain theguardian.com
2016-10-16 delete person Jesse Eisenberg
2016-10-16 insert address 100 Westbrook Centre, Westbrook Crescent, Cromwell Avenue, WA5 8UD Deepwater
2016-10-16 insert address Lockmeadow, Barker Road, Maidstone, Kent ME16 Bridget Joness Baby subtitled
2016-10-16 insert address The Brewery Romford RM1 1AU Deepwater Horizon subtitled
2016-10-16 insert address The Grafton Centre, East Road, CB1 1PS Deepwater
2016-10-16 insert person Ron Howard
2016-09-18 delete contact_pages_linkeddomain carmarthenonline.co.uk
2016-09-18 delete contact_pages_linkeddomain carmarthenshiretheatres.co.uk
2016-09-18 insert contact_pages_linkeddomain digitalspy.com
2016-09-18 insert contact_pages_linkeddomain independent.co.uk
2016-09-18 insert contact_pages_linkeddomain online.co.uk
2016-09-18 insert contact_pages_linkeddomain radiotimes.com
2016-09-18 insert contact_pages_linkeddomain shiretheatres.co.uk
2016-09-18 insert person Jesse Eisenberg
2016-08-21 delete contact_pages_linkeddomain dailymail.co.uk
2016-08-21 delete contact_pages_linkeddomain strandbelfast.net
2016-08-21 insert contact_pages_linkeddomain empireonline.com
2016-08-21 insert contact_pages_linkeddomain google.com
2016-08-21 insert contact_pages_linkeddomain strandartscentre.com
2016-08-21 insert contact_pages_linkeddomain telegraph.co.uk
2016-07-20 insert support_emails cu..@cineworld.co.uk
2016-07-20 insert support_emails cu..@picturehouses.co.uk
2016-07-20 insert support_emails cu..@vuemail.com
2016-07-20 delete about_pages_linkeddomain tinyurl.com
2016-07-20 insert about_pages_linkeddomain cinemauk.org.uk
2016-07-20 insert about_pages_linkeddomain curzoncinemas.com
2016-07-20 insert about_pages_linkeddomain empirecinemas.co.uk
2016-07-20 insert about_pages_linkeddomain everymancinema.com
2016-07-20 insert contact_pages_linkeddomain theguardian.com
2016-07-20 insert email cu..@cineworld.co.uk
2016-07-20 insert email cu..@picturehouses.co.uk
2016-07-20 insert email cu..@vuemail.com
2016-07-20 insert email gs@odeon.co.uk
2016-07-20 insert email uk..@national-amusements.com
2016-06-22 insert contact_pages_linkeddomain youtube.com
2016-06-22 insert email su..@yourlocalcinema.com
2016-01-27 delete sales_emails bo..@intofilm.org
2016-01-27 delete contact_pages_linkeddomain intofilm.org
2016-01-27 delete email bo..@intofilm.org
2016-01-27 delete phone 020 3194 4311
2016-01-27 insert contact_pages_linkeddomain tinyurl.com
2015-10-27 delete contact_pages_linkeddomain imccinemas.ie
2015-10-27 insert contact_pages_linkeddomain telegraph.co.uk
2015-10-27 insert contact_pages_linkeddomain theguardian.com
2015-09-29 insert sales_emails bo..@intofilm.org
2015-09-29 delete person Ethan Hunt
2015-09-29 insert contact_pages_linkeddomain imccinemas.ie
2015-09-29 insert contact_pages_linkeddomain intofilm.org
2015-09-29 insert email bo..@intofilm.org
2015-09-29 insert phone 020 3194 4311
2015-08-04 delete source_ip 217.28.130.161
2015-08-04 insert person Ethan Hunt
2015-08-04 insert source_ip 217.28.135.98
2015-06-04 delete contact_pages_linkeddomain telegraph.co.uk
2015-06-04 delete person Leo Demidov
2015-06-04 delete person Russell Crowe
2015-06-04 insert about_pages_linkeddomain tinyurl.com
2015-06-04 insert about_pages_linkeddomain twitter.com
2015-06-04 insert about_pages_linkeddomain wufoo.com
2015-05-05 delete person Comedy. Bianca
2015-05-05 insert person Leo Demidov
2015-04-06 delete person Vince Vaughn
2015-04-06 delete person Will Smith
2015-04-06 insert contact_pages_linkeddomain telegraph.co.uk
2015-04-06 insert person Comedy. Bianca
2015-04-06 insert person Russell Crowe
2015-03-09 delete contact_pages_linkeddomain telegraph.co.uk
2015-03-09 insert person Vince Vaughn
2015-03-09 insert person Will Smith
2015-02-09 delete otherexecutives Ridley Scott
2015-02-09 delete person Ridley Scott
2015-02-09 insert contact_pages_linkeddomain cineworld.ie
2015-02-09 insert contact_pages_linkeddomain eyecinema.ie
2015-02-09 insert contact_pages_linkeddomain movies-at.ie
2015-02-09 insert contact_pages_linkeddomain odeoncinemas.ie
2015-02-09 insert contact_pages_linkeddomain thereelpicture.com
2015-01-11 insert otherexecutives Ridley Scott
2015-01-11 delete contact_pages_linkeddomain timeout.com
2015-01-11 insert contact_pages_linkeddomain telegraph.co.uk
2015-01-11 insert person Ridley Scott
2014-12-05 delete contact_pages_linkeddomain totalfilm.com
2014-12-05 insert contact_pages_linkeddomain timeout.com
2014-11-07 delete contact_pages_linkeddomain silverscreencinemas.co.uk
2014-11-07 insert contact_pages_linkeddomain silverscreendover.com
2014-11-07 insert contact_pages_linkeddomain silverscreenfolkestone.com
2014-08-28 delete person Melissa McCarthy
2014-07-19 insert person Melissa McCarthy
2014-06-11 insert contact_pages_linkeddomain empireonline.com
2014-06-11 insert contact_pages_linkeddomain totalfilm.com
2014-04-25 delete contact_pages_linkeddomain empireonline.com
2014-04-25 delete contact_pages_linkeddomain totalfilm.com
2014-04-25 delete person Bill Marks
2014-04-25 delete person Wes Anderson
2014-03-27 delete address Athlone IMC Golden Island Shopping Centre Belfast Odeon, Victoria Square BT1 4QG
2014-03-27 delete address Dublin Vue Liffey Valley Shopping Centre, Clondalkin, D22 Dublin Cineworld Parnell Street D1
2014-03-27 delete contact_pages_linkeddomain odeoncinemas.ie
2014-03-27 delete contact_pages_linkeddomain stormcinemas.ie
2014-03-27 delete contact_pages_linkeddomain telegraph.co.uk
2014-03-27 delete person George Clooney
2014-03-27 delete person Nick Frost
2014-03-27 delete person Stars Matthew
2014-03-27 insert person Bill Marks
2014-03-27 insert person Wes Anderson
2014-02-17 delete person Eric Lomax
2014-02-17 insert person George Clooney
2014-02-17 insert person Nick Frost
2014-02-17 insert person Stars Matthew
2014-02-02 insert contact_pages_linkeddomain telegraph.co.uk
2014-01-12 insert person Eric Lomax
2013-12-13 insert contact_pages_linkeddomain totalfilm.com
2013-11-04 delete contact_pages_linkeddomain totalfilm.com
2013-10-27 insert contact_pages_linkeddomain totalfilm.com
2013-08-29 delete contact_pages_linkeddomain ew.com
2013-08-29 delete contact_pages_linkeddomain sky.com
2013-08-29 delete contact_pages_linkeddomain totalfilm.com
2013-08-29 delete person Gerry Lane
2013-07-16 delete person Starring Leonardo DiCaprio
2013-07-16 insert contact_pages_linkeddomain ew.com
2013-07-16 insert contact_pages_linkeddomain sky.com
2013-07-16 insert person Gerry Lane
2013-06-05 delete person Tony Stark
2013-05-17 insert contact_pages_linkeddomain totalfilm.com
2013-05-17 insert person Starring Leonardo DiCaprio
2013-05-08 insert person Tony Stark
2013-04-16 delete address Dublin Odeon, Point Village, D1 Dublin Movies@Dundrum, Sandyford Road, Dublin 16 Dublin
2013-04-16 delete address Dublin Vue Liffey Valley Shopping Centre, Clondalkin, Dublin 22 Dublin
2013-04-16 insert address Dublin Odeon Coolock, Malahide Road D17
2013-04-16 insert address Dublin Vue Liffey Valley Shopping Centre, Clondalkin, D22 Dublin Cineworld Parnell Street D1
2013-03-06 delete person Judd Apatow
2013-02-19 delete person Calvin Candie
2013-02-19 insert person Judd Apatow
2013-01-11 delete address their happy home. Belfast Odeon, Victoria Square BT1 4QG
2013-01-11 delete person Best Bond
2012-12-18 delete person James Bond
2012-11-19 delete address 180 Greenwich High Road, SE10 8NN Skyfall subtitled
2012-11-19 delete address 4 Grand Central Square SK1 3TA Skyfall subtitled
2012-11-19 delete address torn country. Belfast Odeon, Victoria Square BT1 4QG
2012-11-19 insert address 118 Lothian Road, Edinburgh Argo subtitled
2012-11-19 insert address 120 Wester Hailes Road, Westside Plaza, EH14 3HR Taken 2 subtitled
2012-11-19 insert address 180 Greenwich High Road, SE10 8NN Argo
2012-11-19 insert address 4 Grand Central Square SK1 3TA Here Comes The Boom subtitled
2012-11-19 insert address Aintree Oval, Teesside Leisure Park TS17 7BU Madagascar 3 - Europe
2012-11-19 insert address Cannon Hill Park, Edgbaston, Birmingham, B12 Skyfall subtitled
2012-11-19 insert address Heol-Yr-Odyn, Park Nantgarw, Treforrest Industrial Estate, Nr Pontypridd, CF15 7QX Taken 2 subtitled
2012-11-19 insert address The Valley, 15 Eagley Brook Way, Bolton, BL1 Taken 2 subtitled
2012-11-19 insert address West Street Boston Lincolnshire Midlands PE21 8QH
2012-11-19 insert address Westgate, Aldershot GU11 1WG
2012-11-19 insert address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ Argo subtitled
2012-11-14 delete address 118 Lothian Road, Edinburgh Argo subtitled
2012-11-14 delete address 120 Wester Hailes Road, Westside Plaza, EH14 3HR People Like Us subtitled
2012-11-14 delete address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ The Sapphires subtitled
2012-11-11 delete address 118 Lothian Road, Edinburgh Skyfall subtitled
2012-11-11 delete address 120 Wester Hailes Road, Westside Plaza, EH14 3HR Skyfall subtitled
2012-11-11 delete address 4 Grand Central Square SK1 3TA The Perks of being a Wallflower subtitled
2012-11-11 delete address Edinburgh EH1 3AA Taken 2 subtitled
2012-11-11 delete address Edinburgh Filmhouse Lothian Rd. 88 Lothian Road Hope Springs subtitled
2012-11-11 delete address Exeter Vue Summerland Gate, Cheeke Street EX1 2DD Madagascar 3 - Europe
2012-11-11 delete address Knights Park, Longfield Road, Tunbridge Wells TN2 3UW Madagascar 3 - Europe
2012-11-11 delete address Redfield Way, Lenton Nottingham, NG7 2UW Madagascar
2012-11-11 delete address The Grafton Centre, East Road, CB1 1PS Taken 2 subtitled
2012-11-11 delete email fi..@gmail.com
2012-11-11 delete email md..@dlrcoco.ie
2012-11-11 delete phone (01) 271 9531
2012-11-11 delete phone +353 1 271 9528
2012-11-11 insert address 100 Westbrook Centre, Westbrook Crescent, Cromwell Avenue, WA5 8UD Madagascar 3 - Europe
2012-11-11 insert address 118 Lothian Road, Edinburgh Argo subtitled
2012-11-11 insert address 120 Wester Hailes Road, Westside Plaza, EH14 3HR People Like Us subtitled
2012-11-11 insert address 4 Grand Central Square SK1 3TA Skyfall subtitled
2012-11-11 insert address Edinburgh EH1 3AA Skyfall subtitled
2012-11-11 insert address Haverhill Suffolk Cineworld Leisure Park, Ehringshausen Way Suffolk CB9 0ER Madagascar 3 - Europe
2012-11-11 insert address The Brewery Romford RM1 1AU Skyfall subtitled
2012-11-11 insert address The Grafton Centre, East Road, CB1 1PS Argo
2012-11-11 insert address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ The Sapphires subtitled
2012-11-11 insert address torn country. Belfast Odeon, Victoria Square BT1 4QG
2012-11-04 insert address St Andrew's Street, Norwich NR2 4AD Norfolk
2012-11-04 insert address thefilmworks, Printworks Centre, 6-8 Dantzic Street, M4 Skyfall subtitled
2012-10-30 delete address Kings Way, Stevenage, Herts. SG1 Taken 2 subtitled
2012-10-30 delete address The Esplanade, Paignton, Devon TQ4 6ED Taken 2 subtitled
2012-10-30 delete address thefilmworks, Printworks Centre, 6-8 Dantzic Street, M4 Ruby Sparks subtitled
2012-10-30 delete person Emma Watson
2012-10-30 insert address Leisure World, West Quay Road, Southampton SO15 1RE Madagascar 3 - Europe
2012-10-30 insert address Radway Cinema, Sidmouth, Devon EX10 8TL Digital Madagascar 3 - Europe
2012-10-30 insert address The Brewery Romford RM1 1AU Madagascar 3 - Europe's Most Wanted subtitled
2012-10-30 insert address The Esplanade, Paignton, Devon TQ4 6ED Madagascar 3 - Europe's Most Wanted subtitled
2012-10-30 insert address The Grafton Centre, East Road, CB1 1PS Taken 2 subtitled
2012-10-30 insert email fi..@gmail.com
2012-10-30 insert email md..@dlrcoco.ie
2012-10-30 insert person James Bond
2012-10-30 insert phone (01) 271 9531
2012-10-30 insert phone +353 1 271 9528
2012-10-24 delete address Birmingham Star City Vue Star City, Unit 29, Watson Road B7 5SB Marvel
2012-10-24 delete address NOT subtitled. Belfast Odeon, Victoria Square BT1 4QG
2012-10-24 delete address Newport Retail Park, Seven Styles Avenue, Spytty NP19 4QQ Abraham
2012-10-24 delete address The Brewery Romford RM1 1AU Prometheus subtitled
2012-10-24 delete person Tim Burton
2012-10-24 insert address 120 Wester Hailes Road, Westside Plaza, EH14 3HR The Bourne
2012-10-24 insert address Athlone IMC Golden Island Shopping Centre Belfast Odeon, Victoria Square BT1 4QG
2012-10-24 insert address Edinburgh Filmhouse Lothian Rd. 88 Lothian Road Shadow Dancer subtitled
2012-10-24 insert address Kerry IMC Killarney, East Avenue Rd Lisburn Omniplex, 5 Lisburn Leisure Park, BT28 1LP Mayo
2012-10-24 insert person Aiden Gillen
2012-10-24 delete address 120 Wester Hailes Road, Westside Plaza, EH14 3HR The Bourne
2012-10-24 delete person Gareth Evans
2012-10-24 insert address 120 Wester Hailes Road, Westside Plaza, EH14 3HR That's My Boy subtitled
2012-10-24 insert address 180 Greenwich High Road, SE10 8NN The Bourne
2012-10-24 insert address Edinburgh EH1 3AA Total Recall subtitled
2012-10-24 insert address Meadowhall Centre, S9 Total Recall subtitled
2012-10-24 insert address The Grafton Centre, East Road, CB1 1PS That's My Boy subtitled
2012-10-24 insert address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ The Bourne Legacy subtitled
2012-10-24 delete address 120 Wester Hailes Road, Westside Plaza, EH14 3HR That's My Boy subtitled
2012-10-24 delete address 180 Greenwich High Road, SE10 8NN The Bourne
2012-10-24 delete address Edinburgh EH1 3AA Total Recall subtitled
2012-10-24 delete address Lockmeadow, Barker Road, Maidstone, Kent ME16 Ted subtitled
2012-10-24 delete address Meadowhall Centre, S9 Total Recall subtitled
2012-10-24 delete address The Grafton Centre, East Road, CB1 1PS That's My Boy subtitled
2012-10-24 delete address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ The Bourne Legacy subtitled
2012-10-24 delete person Aiden Gillen
2012-10-24 insert address 120 Wester Hailes Road, Westside Plaza, EH14 3HR Total Recall subtitled
2012-10-24 insert address Birmingham Odeon Broadway Plaza B12 (previously ABC) 220 Ladywood Middleway, Birmingham B16 8LP
2012-10-24 insert address Birmingham Odeon New Street B2 139 New Street, Birmingham, West Midlands, B2 4NU
2012-10-24 insert address The Grafton Centre, East Road, CB1 1PS The Bourne
2012-10-24 insert address the filmworks, Bugsby's Way, Greenwich, London SE10 0QJ Total Recall subtitled
2012-10-24 delete address Edinburgh Filmhouse Lothian Rd. 88 Lothian Road Shadow Dancer subtitled
2012-10-24 delete address The Brewery Romford RM1 1AU Total Recall subtitled
2012-10-24 delete address The Grafton Centre, East Road, CB1 1PS The Bourne
2012-10-24 insert address 100 Westbrook Centre, Westbrook Crescent, Cromwell Avenue, WA5 8UD Now Is Good subtitled
2012-10-24 insert address 27-28 Westover Road, BH1 2BZ Wareham
2012-10-24 insert address Basingstoke Leisure Park, Churchill Way West, West Ham RG21 Total Recall subtitled
2012-10-24 insert address The Brewery Romford RM1 1AU The Campaign subtitled
2012-10-24 insert address The Grafton Centre, East Road, CB1 1PS The Perks of being a Wallflower subtitled
2012-10-24 insert person Emma Watson
2012-10-24 delete address 120 Wester Hailes Road, Westside Plaza, EH14 3HR Total Recall subtitled
2012-10-24 delete address 27-28 Westover Road, BH1 2BZ Wareham
2012-10-24 delete address Belle Vue Road, Gloucestershire GL14 2AA Tewkesbury
2012-10-24 delete address The Grafton Centre, East Road, CB1 1PS The Perks of being a Wallflower subtitled
2012-10-24 insert address 4 Grand Central Square SK1 3TA The Perks of being a Wallflower subtitled
2012-10-24 insert address ABC, 27-28 Westover Road, BH1 2BZ Looper subtitled
2012-10-24 insert address Edinburgh EH1 3AA Madagascar 3 - Europe
2012-10-24 insert address Kings Way, Stevenage, Herts. SG1 Taken 2 subtitled
2012-10-24 insert address Newport Retail Park, Seven Styles Avenue, Spytty NP19 4QQ Taken 2 subtitled
2012-10-24 insert address Sun Street, Tewkesbury, Glos GL20 5NX
2012-10-24 insert address thefilmworks, Printworks Centre, 6-8 Dantzic Street, M4 Ruby Sparks subtitled