Company NameUnited Artists Corporation Limited
DirectorsDavid Austin Clapham and Lesley Freeman
Company StatusActive
Company Number00173699
CategoryPrivate Limited Company
Incorporation Date15 March 1921(103 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr David Austin Clapham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(84 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Cottage Bagshot Park
Bagshot
Surrey
GU19 5HS
Secretary NameMr David Austin Clapham
NationalityBritish
StatusCurrent
Appointed07 September 2005(84 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Cottage Bagshot Park
Bagshot
Surrey
GU19 5HS
Director NameLesley Freeman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2016(95 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleUsa
Country of ResidenceUnited States
Correspondence Address245 N Beverly Drive
Beverly Hills
Ca
90210
United States
Director NameThomas Patrick Carson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(70 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address10000 West Washington Boulevard
Culver City
California 90232
Foreign
Director NameJack Rodney Gordon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(70 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address10000 West Washington Boulevard
Culver City
California 90232
Foreign
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(70 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address1 Saddlers Mews
St Johns Road
Hampton Wick
KT1 4AW
Secretary NameBrian Christopher Yell
NationalityBritish
StatusResigned
Appointed28 December 1991(70 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address1 Saddlers Mews
St Johns Road
Hampton Wick
KT1 4AW
Director NameTrevor Fetter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(72 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 October 1995)
RoleBusiness Executive
Correspondence Address156 South Carmelina Avenue
Los Angeles
California
90049
Director NameMaria Angeletti
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1994(73 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1999)
RoleCompany Executive
Correspondence Address814 First Street
Manhatton Beach
California
90266
Director NameJoan Ann O'Dwyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1994(73 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address7 Sutherland Avenue
Ealing
London
W13 8LE
Director NameDavid Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1995(74 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1997)
RoleStudio Executive
Correspondence Address10520 Wilshire Boulevard
1103
Los Angeles
California
90024
Director NameJulian Mark Stanford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(75 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House High Street
Hurley
Berkshire
SL6 5NB
Director NameWilliam Allen Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(75 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2005)
RoleExecutive
Correspondence Address2500 Broadway Street
Santa Monica
90404 30
Director NameBengt Oscar Bruno Carlson
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed18 August 1998(77 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address31 Chestnut Road
Kingston
Surrey
KT2 5AP
Director NameAnke Folchert
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2000(79 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 December 2000)
RoleManager
Correspondence Address5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameStephen John Hendry
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2005(84 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address246 Peck Drive
Beverly Hills
California 90212
United States
Director NameMr Scott Samuel Packman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2005(84 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 18 July 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10645 Wilshire Boulevard
No 402
Los Angeles
California
90024
Director NameDene Stratton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2012(91 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 North Beverly Drive
Beverly Hills
Califonia
90210
United States
Director NameMr Kenneth Kay
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(94 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 N. Beverly Drive
Beverly Hills
California Ca 90210
United States

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£575,238
Net Worth£1,983,988
Cash£188,883
Current Liabilities£314,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

15 August 1994Delivered on: 31 August 1994
Satisfied on: 15 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company deposits on money management account number 90483273.
Fully Satisfied
5 July 1994Delivered on: 6 July 1994
Satisfied on: 15 April 1997
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: The payment of all sums due and to secure the performance and observance by the company to the landlord of the covenants conditions obligations and stipulations in the lease dated 5 july 1994.
Particulars: A rent deposit in the sum of £1,909.38.
Fully Satisfied
23 October 1984Delivered on: 29 October 1984
Satisfied on: 27 October 1993
Persons entitled: Mansfield Hosiery Mills (Distributors) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this charge.
Particulars: All right title and interest of the company in the sum of £3,457,000 deposited by the company.(see doc M175 for full details).
Fully Satisfied
30 July 1984Delivered on: 14 August 1984
Satisfied on: 27 October 1993
Persons entitled: Grindlays Leasing Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and deed.
Particulars: 1. all the right title 2. the proceeds of the deposit debt (see doc m 174).
Fully Satisfied
17 June 1981Delivered on: 6 July 1981
Satisfied on: 27 October 1993
Persons entitled: Juniper Films

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and/or the leases.
Particulars: All sums deposited or to be deposited in account number 31010706 with chemical bank.
Fully Satisfied
30 October 1958Delivered on: 7 November 1958
Satisfied on: 27 October 1993
Persons entitled: Midland Bank PLC

Classification: Undertaking to execute a mortgage
Secured details: All moneys due etc in connection with the advances for the production & distribution of films.
Particulars: Moneys representing the first net producers share arising from the production & distribution of films.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 November 2020Accounts for a small company made up to 31 December 2019 (20 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
2 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Appointment of Lesley Freeman as a director on 18 July 2016 (3 pages)
1 September 2016Appointment of Lesley Freeman as a director on 18 July 2016 (3 pages)
31 August 2016Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (2 pages)
31 August 2016Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (2 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,500
(6 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,500
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
26 August 2015Appointment of Mr Kenneth Kay as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Mr Kenneth Kay as a director on 31 July 2015 (2 pages)
25 August 2015Termination of appointment of Dene Stratton as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Dene Stratton as a director on 31 July 2015 (1 page)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 17,500
(6 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 17,500
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,500
(6 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,500
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
16 November 2012Appointment of Dene Stratton as a director (3 pages)
16 November 2012Appointment of Dene Stratton as a director (3 pages)
9 November 2012Termination of appointment of Stephen Hendry as a director (2 pages)
9 November 2012Termination of appointment of Stephen Hendry as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 June 2012Section 519 (1 page)
29 June 2012Section 519 (1 page)
29 June 2012Auditor's resignation (1 page)
29 June 2012Auditor's resignation (1 page)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
3 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 February 2011Full accounts made up to 31 March 2010 (18 pages)
1 February 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 2009Return made up to 27/12/08; full list of members (4 pages)
22 January 2009Return made up to 27/12/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from mgm 5 kew road richmond surrey TW9 2PR (1 page)
9 January 2009Registered office changed on 09/01/2009 from mgm 5 kew road richmond surrey TW9 2PR (1 page)
8 October 2008Return made up to 27/12/07; no change of members (7 pages)
8 October 2008Return made up to 27/12/07; no change of members (7 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
29 April 2007Full accounts made up to 31 March 2006 (16 pages)
29 April 2007Full accounts made up to 31 March 2006 (16 pages)
14 February 2007Return made up to 27/12/06; full list of members (7 pages)
14 February 2007Return made up to 27/12/06; full list of members (7 pages)
23 January 2006Return made up to 27/12/05; full list of members (7 pages)
23 January 2006Return made up to 27/12/05; full list of members (7 pages)
5 October 2005New secretary appointed;new director appointed (1 page)
5 October 2005New secretary appointed;new director appointed (1 page)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
8 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2004Full accounts made up to 31 December 2003 (28 pages)
20 September 2004Full accounts made up to 31 December 2003 (28 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Return made up to 27/12/02; full list of members (8 pages)
23 April 2003Return made up to 27/12/02; full list of members (8 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 January 2002Return made up to 27/12/01; full list of members (8 pages)
11 January 2002Return made up to 27/12/01; full list of members (8 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 January 2001Return made up to 27/12/00; full list of members (7 pages)
18 January 2001Return made up to 27/12/00; full list of members (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
4 January 2001Director resigned (2 pages)
4 January 2001Director resigned (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Return made up to 27/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 27/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page)
15 December 1999Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
29 January 1999Return made up to 27/12/98; no change of members (4 pages)
29 January 1999Return made up to 27/12/98; no change of members (4 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Return made up to 27/12/97; full list of members (6 pages)
9 February 1998Return made up to 27/12/97; full list of members (6 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
22 January 1997Return made up to 27/12/96; no change of members (4 pages)
22 January 1997Return made up to 27/12/96; no change of members (4 pages)
18 October 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
18 October 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
18 December 1995Return made up to 27/12/95; no change of members (4 pages)
18 December 1995Return made up to 27/12/95; no change of members (4 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: mortimer house, 37-41 mortimer street, london W1A 2JL (1 page)
30 October 1995Registered office changed on 30/10/95 from: mortimer house, 37-41 mortimer street, london W1A 2JL (1 page)
25 September 1995Full accounts made up to 30 November 1994 (16 pages)
25 September 1995Full accounts made up to 30 November 1994 (16 pages)
14 December 1961Memorandum of association (10 pages)
14 December 1961Memorandum of association (10 pages)
23 November 1961Articles of association (32 pages)
23 November 1961Articles of association (32 pages)
5 May 1937Alter mem and arts (2 pages)
5 May 1937Alter mem and arts (2 pages)
4 March 1929Company name changed\certificate issued on 04/03/29 (2 pages)
4 March 1929Company name changed\certificate issued on 04/03/29 (2 pages)
15 March 1921Incorporation (59 pages)
15 March 1921Incorporation (59 pages)