Beverly Hills
California 90212
United States
Director Name | Mr David Austin Clapham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2007) |
Role | Accountant |
Country of Residence | Bagshot |
Correspondence Address | Smith Cottage Bagshot Park Bagshot Surrey GU19 5HS |
Secretary Name | United Artists Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2005(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2007) |
Correspondence Address | 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Yoram Globus |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 1991(30 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 8670 Wilshire Boulevard Beverly Hills California Ca 90211 United States |
Director Name | Mr Giancarlo Parretti |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1991(30 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | Via Del Lucchesi 26 Rome 00187 Foreign |
Director Name | Florio Fiorini |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1991(30 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 20 Rue De Candolle Geneva Foreign |
Director Name | Dan Dimbort |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 1991(30 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 10 Glickson Street Tel Aviv Israel |
Secretary Name | Mr Bernard Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(30 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 North Holmes Close Horsham West Sussex RH12 4HB |
Director Name | Alan Ladd Jnr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1993) |
Role | Business Executive |
Correspondence Address | 640 San Vicente Boulevard Los Angeles California 90048 Foreign |
Director Name | Mr Sanford Lieberson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Marks Crescent London NW1 7TS |
Director Name | Charles Rutherford Meeker Iii |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1993) |
Role | Business Executive |
Correspondence Address | 640 San Vicente Boulevard Los Angeles California 90048 Foreign |
Director Name | Kenneth Harris Meyer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Business Executive |
Correspondence Address | 8670 Wilshire Boulevard Beverly Hills California 90211 United States |
Director Name | Brian Christopher Yell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 1 Saddlers Mews St Johns Road Hampton Wick KT1 4AW |
Director Name | Trevor Fetter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1995) |
Role | Vice President & Chief Executi |
Correspondence Address | 156 South Carmelina Avenue Los Angeles California 90049 |
Secretary Name | Brian Christopher Yell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 1 Saddlers Mews St Johns Road Hampton Wick KT1 4AW |
Director Name | David Johnson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1995(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1997) |
Role | Studio Executive |
Correspondence Address | 10520 Wilshire Boulevard 1103 Los Angeles California 90024 |
Director Name | William Allen Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1997(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2005) |
Role | Executive |
Correspondence Address | 2500 Broadway Street Santa Monica 90404 30 |
Registered Address | Mgm 5 Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,796,763 |
Current Liabilities | £6,902,486 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2007 | Application for striking-off (1 page) |
20 September 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Nc inc already adjusted 05/08/05 (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Ad 08/08/05--------- £ si 5756763@1=5756763 £ ic 2/5756765 (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members
|
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 84/86 regent street london W1R 5PF (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 July 1995 | Resolutions
|
16 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
25 January 1993 | Particulars of mortgage/charge (3 pages) |
5 September 1991 | Resolutions
|