Universal City
California
91608
Director Name | Mr David Andrew Hodgson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Michael John Brodie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Farnham Lodge Templewood Lane Farnham Common Buckinghamshire SL22 3HA |
Director Name | Michael Samuel |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 1997) |
Role | Secretary |
Correspondence Address | 100 Universal City Plaza Universal City California Ca91608 Foreign |
Secretary Name | Mr Peter Boyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Karen Randall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1997(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 10650 Oakdale Avenue Chatsworth Los Angeles 91311 Foreign |
Director Name | Mr Peter Boyd Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2004) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Peter Boyd Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2004) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(39 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mrs Alexandra Renee Johnstone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balvernie Grove London SW18 5RT |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(39 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Daryl Mark Ribeiro |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2007) |
Role | International Controller |
Correspondence Address | Trespassers Knowle Hill Virginia Water Surrey GU25 4HZ |
Director Name | Mary Suurmeyer Ledding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(40 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 May 2006) |
Role | Attorney |
Correspondence Address | 6384 La Punta Drive Los Angeles California 90068 |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(42 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Alison Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2009(43 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | universalpictures.com |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Universal Pictures Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,281 |
Net Worth | £784,837 |
Current Liabilities | £16,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
3 September 1985 | Delivered on: 5 September 1985 Satisfied on: 15 May 1987 Persons entitled: Universal Pictures Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys rights, title and interest, story, scripts musical scores and all other written and musical matter to be embodied in or used in connection with the production of the film (see doc M56 for details). Fully Satisfied |
---|---|
24 September 1982 | Delivered on: 7 October 1982 Satisfied on: 15 June 1995 Persons entitled: Chemical Bank Classification: Letter of set off Secured details: All monies due or to become due from the company and/or mca inc. To the chargee. Particulars: All sums standing to the credit of any accounts whether actual or contingent, primary or collateral several or joint, hold by the company with chemical bank (wherever situated). Fully Satisfied |
18 November 1968 | Delivered on: 19 November 1968 Satisfied on: 15 June 1995 Persons entitled: Film Finance Limited. Classification: Agreement Secured details: Agreement for securing all monies which the chargee may be called upon to pay pursuant to a guarantee dated 18TH nov. 1968 given in respect of a film provisionally entitled "in search of gregory:. Particulars: Rights, title, interest etc, in the film. See doc. 23 for full detials. Fully Satisfied |
1 August 1968 | Delivered on: 2 August 1968 Satisfied on: 15 June 1995 Persons entitled: Film Finances Limited. Classification: Agreement for securing Secured details: Agreement for securing all monies which the chargee may be called upon to pay pursuant to a guarantee dated 01/08/68 given in respect of a film provisionally entitled "can heironymus markin ever forget mercy humppe and find true happiness". Particulars: Subject to the rights of universal under on agreement (the distrubution agreement) dated 25/3/1968, all the rights title and interest of the company in the film etc. (see doc. 22 for full details. Fully Satisfied |
19 April 1968 | Delivered on: 23 April 1968 Satisfied on: 22 June 1995 Persons entitled: Film Finances LTD. Classification: Agreement for securing Secured details: Agreement for securing all monies which the co. & cafilfilm LTD may the called upon to pay pursuant & a guarantee dated 1./4/68 given a respect of a film entitled "the bofrs gun". Particulars: Rights, title interest etc in film - "the boxfrs gun" under agreement dated 19/4/68 (see doc 20). Fully Satisfied |
4 June 1968 | Delivered on: 8 January 1968 Satisfied on: 15 June 1995 Persons entitled: Film Finances LTD. Classification: Agreement Secured details: Securing all monies which the chargee may be entitled to pay pursuant to a guarantee given in respect of a film provisionally entitled "oedipus rex". Particulars: Rights, title, interest, etc in film "oedipus rex", subject the rights off aa) universal & (b) crossroad film production limited under agreements da ted 10/10/1967 (see doc. 18. Fully Satisfied |
21 December 1967 | Delivered on: 28 December 1967 Satisfied on: 15 June 1995 Persons entitled: Film Finance Limited. Classification: Agreement Secured details: All monies which the chargee may be called upon to pay pursuant to a guarantee given in respect of a film provisionally entitled "isadora". Particulars: All rights, title interest etc, distribution agreement, property and documents, land subject to rights of universal under agreement dated 21/12/67 see doc 17. Fully Satisfied |
19 January 1967 | Delivered on: 19 June 1967 Satisfied on: 15 June 1995 Persons entitled: Film Finance LTD Classification: Agreement Secured details: All monies due pursuant to a guarantee dated 19/06/67 re: a film entitled "work is a four letter word". Particulars: All rights, title & interest & reg distribution agreement dated 19 june 1967 in the said provisionally entitled film. (SE doc. 13 for full details). Fully Satisfied |
16 October 2004 | Delivered on: 3 November 2004 Satisfied on: 9 November 2005 Persons entitled: Distant Plant Productions Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all preprint elements, all positive prints, film, video tapes, discs, cut-outs and trims, all soundtrack elements and all sums.. See the mortgage charge document for full details. Fully Satisfied |
30 January 1990 | Delivered on: 31 January 1990 Satisfied on: 9 May 1991 Persons entitled: Semaphore Funding Inc Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's rights title and interest in feature film tentatively called "havana" see form 395 (ref m 194C) for full details. Fully Satisfied |
8 March 1967 | Delivered on: 9 March 1967 Satisfied on: 15 June 1995 Persons entitled: Film Finances LTD Classification: Agreement Secured details: Agreement for securing all sums that the chargee may be called upon to pay to universal pictures & division of universal city studies inc. Pursuant to a guarantee dated 8TH march 1967 in respect of a film provisionally eatilled "charlic bubbles". Particulars: Subject to the rights of universal under on agreement (the distribution agreement) dated 26/8/66 all the right title & interest of the company & in the story & script all property acquired from the production & all agreement & other documents from this production called provisionally "charlic bubbles (distribution agreement & a co-production agreement dated 26/9/66) (see foc 11 for greater details). Fully Satisfied |
17 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
1 July 2022 | Termination of appointment of Duncan John Timothy Bratchell as a director on 30 June 2022 (1 page) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
1 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
28 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 April 2018 | Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages) |
5 March 2018 | Appointment of David Andrew Hodgson as a director on 23 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 June 2008 | Director appointed alison mansfield (1 page) |
26 June 2008 | Director appointed alison mansfield (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
22 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Auditor's resignation (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Auditor's resignation (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Auditor's resignation (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 31/10/04; full list of members
|
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 31/10/04; full list of members
|
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Location of register of members (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
28 October 2004 | Location of register of members (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2004 | Full accounts made up to 31 December 2002 (12 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Return made up to 31/10/03; full list of members
|
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 1,hamilton mews, london, . W1V 9FF (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 1,hamilton mews, london, . W1V 9FF (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members
|
10 November 1997 | Return made up to 31/10/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 August 1995 | Auditor's resignation (4 pages) |
3 August 1995 | Auditor's resignation (4 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
10 January 1980 | Memorandum and Articles of Association (35 pages) |
10 January 1980 | Memorandum and Articles of Association (35 pages) |
15 September 1978 | Annual return made up to 21/07/78 (10 pages) |
15 September 1978 | Annual return made up to 21/07/78 (10 pages) |
17 September 1965 | Certificate of incorporation (1 page) |
17 September 1965 | Certificate of incorporation (1 page) |