Company NameUniversal Film Laboratory
Company StatusDissolved
Company Number00873433
CategoryPrivate Unlimited Company
Incorporation Date9 March 1966(58 years, 1 month ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Deborah Anne Hills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Farm
Sibton
Saxmundham
Suffolk
IP17 2NE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(27 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(39 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(39 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2005(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed13 December 2005(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2005(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(14 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 March 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(9 pages)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
14 July 2008Appointment Terminated Director itv productions LTD (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Appointment Terminated Director granada nominees LIMITED (1 page)
11 July 2008Appointment terminated director granada nominees LIMITED (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Accounts made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 July 2007Accounts made up to 31 December 2006 (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 December 2005Re-registration of Memorandum and Articles (17 pages)
16 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2005Application for reregistration from LTD to UNLTD (3 pages)
16 December 2005Declaration of assent for reregistration to UNLTD (2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Re-registration of Memorandum and Articles (17 pages)
16 December 2005Application for reregistration from LTD to UNLTD (3 pages)
16 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2005Declaration of assent for reregistration to UNLTD (2 pages)
14 December 2005New director appointed (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New secretary appointed;new director appointed (1 page)
14 December 2005New secretary appointed;new director appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005New director appointed (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts made up to 30 September 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 July 2002Accounts made up to 30 September 2001 (1 page)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
19 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
9 February 2000Return made up to 31/12/99; no change of members (3 pages)
9 February 2000Return made up to 31/12/99; no change of members (3 pages)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 March 1997Accounts made up to 30 September 1996 (1 page)
30 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 January 1997Return made up to 31/12/96; full list of members (7 pages)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 April 1996Accounts made up to 30 September 1995 (1 page)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (2 pages)
21 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
21 June 1995Accounts made up to 30 September 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 March 1966Incorporation (17 pages)
9 March 1966Incorporation (17 pages)