Company NameUnited Artists Screen Entertainment
Company StatusDissolved
Company Number00212588
CategoryPrivate Unlimited Company
Incorporation Date20 March 1926(98 years, 2 months ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)
Previous Names6

Business Activity

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

Directors

Director NameStephen John Hendry
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2005(79 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 07 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address246 Peck Drive
Beverly Hills
California 90212
United States
Director NameMr David Austin Clapham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(79 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Cottage Bagshot Park
Bagshot
Surrey
GU19 5HS
Secretary NameUnited Artists Corporation Limited (Corporation)
StatusClosed
Appointed07 September 2005(79 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 07 January 2011)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(65 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 NameKenneth Harris Meyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleBusiness Executive/Lawyer
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California 90211
United States
Director NameCharles Rutherford Meeker Iii
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameMr Sanford Lieberson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameAlan Ladd Jnr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1993)
RoleFilm Producer
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Secretary NameMr Bernard Arthur Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 North Holmes Close
Horsham
West Sussex
RH12 4HB
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(66 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Director NameMartin John Evans
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinancial Director
Correspondence Address44 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameTrevor Fetter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(67 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleExecutive Vice President
Correspondence Address156 South Carmelina Avenue
Los Angeles
California
90049
Secretary NameBrian Christopher Yell
NationalityBritish
StatusResigned
Appointed31 December 1993(67 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address1 Saddlers Mews
St Johns Road
Hampton Wick
KT1 4AW
Director NameHelen Lewis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(67 years, 11 months after company formation)
Appointment Duration2 days (resigned 11 February 1994)
RolePersonal Assistant
Correspondence Address14 Somerset Close
Hersham
Walton On Thames
Surrey
KT12 5JS
Director NameDavid Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1995(69 years, 7 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 NameWilliam Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(70 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2005)
RoleExecutive
Correspondence Address10250 Constellation Blvd
Los Angeles Ca 90067
Foreign
Director NameRobert Brada
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1997(71 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 November 1997)
RoleCompany Director
Correspondence Address2500 Broadway Street
Santa Monica 9040403061
California Usa
Foreign

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,898,000
Current Liabilities£142,889,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Final Gazette dissolved following liquidation (1 page)
7 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Liquidators statement of receipts and payments to 23 March 2010 (6 pages)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2009Registered office changed on 23/04/2009 from 72 new cavendish street london W1G 8AU (1 page)
23 April 2009Registered office changed on 23/04/2009 from 72 new cavendish street london W1G 8AU (1 page)
20 April 2009Declaration of solvency (5 pages)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-24
(1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Declaration of solvency (5 pages)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
22 January 2009Secretary's change of particulars / united artists corporation LIMITED / 09/01/2009 (1 page)
22 January 2009Secretary's Change of Particulars / united artists corporation LIMITED / 09/01/2009 / HouseName/Number was: , now: 72; Street was: 5 kew road, now: new cavendish street; Post Town was: richmond, now: london; Region was: surrey, now: ; Post Code was: TW9 2PR, now: W1G 8AU; Country was: , now: united kingdom (1 page)
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 12/01/08; no change of members (5 pages)
8 October 2008Return made up to 12/01/08; no change of members (5 pages)
19 March 2008Application for reregistration from LTD to UNLTD (2 pages)
19 March 2008Members' assent for rereg from LTD to UNLTD (2 pages)
19 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
19 March 2008Members' assent for rereg from LTD to UNLTD (2 pages)
19 March 2008Declaration of assent for reregistration to UNLTD (3 pages)
19 March 2008Re-registration of Memorandum and Articles (8 pages)
19 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
19 March 2008Application for reregistration from LTD to UNLTD (2 pages)
19 March 2008Re-registration of Memorandum and Articles (8 pages)
19 March 2008Declaration of assent for reregistration to UNLTD (3 pages)
14 February 2007Return made up to 12/01/07; full list of members (7 pages)
14 February 2007Return made up to 12/01/07; full list of members (7 pages)
23 January 2006Return made up to 12/01/06; full list of members (7 pages)
23 January 2006Return made up to 12/01/06; full list of members (7 pages)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 September 2005Full accounts made up to 31 March 2005 (12 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
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)
25 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Return made up to 12/01/05; full list of members (8 pages)
14 January 2005Full accounts made up to 31 December 2003 (11 pages)
14 January 2005Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 February 2004Return made up to 12/01/04; full list of members (7 pages)
8 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 November 2003Full accounts made up to 31 December 2002 (12 pages)
28 February 2003Return made up to 12/01/03; full list of members (7 pages)
28 February 2003Return made up to 12/01/03; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 January 2001Return made up to 12/01/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
25 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 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)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 February 1999Return made up to 12/01/99; no change of members (4 pages)
3 February 1999Return made up to 12/01/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
17 February 1998Return made up to 12/01/98; no change of members (4 pages)
17 February 1998Return made up to 12/01/98; no change of members (4 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
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)
27 January 1997Return made up to 12/01/97; full list of members (6 pages)
27 January 1997Return made up to 12/01/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 February 1996Return made up to 12/01/96; change of members (6 pages)
29 February 1996Return made up to 12/01/96; change of members (6 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
7 November 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 1995Declaration of assistance for shares acquisition (4 pages)
7 November 1995Declaration of assistance for shares acquisition (4 pages)
7 November 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 October 1995Registered office changed on 30/10/95 from: 84-86 regent street london W1R 5PF (1 page)
30 October 1995Registered office changed on 30/10/95 from: 84-86 regent street london W1R 5PF (1 page)
8 August 1995Amended full accounts made up to 31 December 1993 (21 pages)
8 August 1995Amended full accounts made up to 31 December 1993 (21 pages)
8 August 1995Full accounts made up to 31 December 1994 (18 pages)
8 August 1995Full accounts made up to 31 December 1994 (18 pages)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (480 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
11 February 1994Full accounts made up to 31 December 1992 (16 pages)
17 February 1993Full accounts made up to 28 December 1991 (18 pages)
30 November 1992Full accounts made up to 27 December 1990 (18 pages)
28 September 1992Full accounts made up to 29 December 1988 (21 pages)
13 May 1992Company name changed mgm screen entertainment LIMITED\certificate issued on 13/05/92 (2 pages)
13 April 1992Company name changed\certificate issued on 13/04/92 (2 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Company name changed\certificate issued on 12/05/89 (2 pages)
21 February 1989Full accounts made up to 2 January 1988 (22 pages)
3 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1986Company name changed thorn emi screen entertainment l imited\certificate issued on 13/06/86 (2 pages)
9 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 May 1986Memorandum and Articles of Association (34 pages)
9 May 1986Memorandum and Articles of Association (34 pages)
29 August 1984Articles of association (21 pages)
24 May 1984Memorandum of association (11 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
21 December 198317/09/18 (11 pages)
30 December 1970Company name changed\certificate issued on 30/12/70 (2 pages)
29 May 1970Alter mem and arts (1 page)
27 February 1970Alter mem and arts (1 page)
17 February 197017/09/18 (58 pages)