Company NameMgm/Ua Home Video (UK) Limited
Company StatusDissolved
Company Number00690451
CategoryPrivate Limited Company
Incorporation Date21 April 1961(63 years ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen John Hendry
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2005(44 years after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2007)
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(44 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2007)
RoleAccountant
Country of ResidenceBagshot
Correspondence AddressSmith Cottage Bagshot Park
Bagshot
Surrey
GU19 5HS
Secretary NameUnited Artists Corporation Limited (Corporation)
StatusClosed
Appointed07 September 2005(44 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2007)
Correspondence Address5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameYoram Globus
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California Ca 90211
United States
Director NameMr Giancarlo Parretti
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence AddressVia Del Lucchesi 26
Rome 00187
Foreign
Director NameFlorio Fiorini
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence Address20 Rue De Candolle
Geneva
Foreign
Director NameDan Dimbort
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence Address10 Glickson Street
Tel Aviv
Israel
Secretary NameMr Bernard Arthur Smith
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 North Holmes Close
Horsham
West Sussex
RH12 4HB
Director NameAlan Ladd Jnr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 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
Appointed18 June 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameCharles Rutherford Meeker Iii
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameKenneth Harris Meyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleBusiness Executive
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California 90211
United States
Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 2 months after company formation)
Appointment Duration14 years, 2 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
Appointed31 December 1993(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleVice President & Chief Executi
Correspondence Address156 South Carmelina Avenue
Los Angeles
California
90049
Secretary NameBrian Christopher Yell
NationalityBritish
StatusResigned
Appointed31 December 1993(32 years, 8 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 NameDavid Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1995(34 years, 6 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 Allen Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(35 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2005)
RoleExecutive
Correspondence Address2500 Broadway Street
Santa Monica
90404 30

Location

Registered AddressMgm 5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,796,763
Current Liabilities£6,902,486

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
20 September 2006Return made up to 01/05/06; full list of members (7 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
15 September 2005Nc inc already adjusted 05/08/05 (1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Ad 08/08/05--------- £ si 5756763@1=5756763 £ ic 2/5756765 (2 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
8 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Return made up to 01/05/04; full list of members (8 pages)
27 May 2003Return made up to 01/05/03; full list of members (8 pages)
2 May 2003Full accounts made up to 31 December 2002 (11 pages)
9 August 2002Aud res sect 394 (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Return made up to 01/05/00; 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)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
31 July 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Return made up to 01/05/97; full list of members (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 June 1996Return made up to 01/05/96; no change of members (4 pages)
15 November 1995Director resigned;new director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 84/86 regent street london W1R 5PF (1 page)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1995Return made up to 01/05/95; full list of members (6 pages)
25 January 1993Particulars of mortgage/charge (3 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)