St. Giles High Street
London
WC2H 8NU
Director Name | James William Dodge |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | James Bishop |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 04 November 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Svp Global Finance |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 1999) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Ms Jill Hayley Tandy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Walpole Gardens London W4 4HG |
Director Name | Kathryn Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1998) |
Role | Legal & Business Adviser |
Correspondence Address | 9 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Sarah Caroline Curran |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1997(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1999) |
Role | Lawyer |
Correspondence Address | Downe Lodge 122 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Jane Elizabeth Moore |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2000) |
Role | Finance Director |
Correspondence Address | The Old Priory Priory Park London SE3 9UY |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2006) |
Role | President International Video |
Country of Residence | England |
Correspondence Address | 3 Halsey Street London SW3 2QH |
Director Name | Sally Ann Caplan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(31 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2000) |
Role | Legal & Business Affairs Direc |
Correspondence Address | 65 Mandrake Road London SW17 7PZ |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Marksbury Avenue Richmond Surrey TW9 4JE |
Director Name | Graeme Robert Mason |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 24 Halton Road London N1 2EU |
Director Name | Sarah Elizabeth Birdseye |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2001) |
Role | Head Of Legal & Business Affai |
Correspondence Address | 4 Bowood Road London SW11 6PE |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(35 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(35 years, 9 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(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Joseph Edward Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2019) |
Role | President, Universal Pictures Worldwide He |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mrs Melanie Jane Laithwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(38 years, 4 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 | Francisco Jose Perez Gundin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 August 2007(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | 98 Gainsborough Road Richmond Surrey TW9 2EA |
Director Name | Rowan Norman Conn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Ms Marie Juliette France Holive |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2009(40 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | James Douglas Batchelor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(41 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Ms Karen Michelle Charalambous |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Paul Richard Ludlam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | Svp & Cfo, Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Wayne Robert Grierson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(43 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 March 2013) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mrs Dimple Patel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Paul Dean |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(45 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2014) |
Role | Svp, Finance Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(46 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2017) |
Role | Svp Legal And Business Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St. Giles High Street London WC2H 8NU |
Director Name | Linda Engvik Hallsten |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2015(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | umusic.com |
---|---|
Email address | [email protected] |
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 | Nbc Universal International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £122,415,000 |
Gross Profit | £29,375,000 |
Net Worth | £15,303,000 |
Cash | £698,000 |
Current Liabilities | £65,078,000 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 November 1997 | Delivered on: 5 December 1997 Satisfied on: 2 November 2005 Persons entitled: International Film Guarantors Inc. Fireman's Fund Insurance Company Classification: Deed of charge and security assignment Secured details: All sums from time to time owing or payable to fireman's fund insurance company and international film guarantors,L.P.(together the "guarantor") under a completion guaranty agreement between polygram films (UK) limited and the guarantor dated 26 october 1997 and a producer's agreement between specific limited and specific (last seduction ii) limited and the guarantor dated 26 october 1997. Particulars: All that the company's right title and interest in and to the property listed in clauses 1.1.1.1.to 1.1.1.13 of the deed of charge and security assignment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 January 1997 | Delivered on: 29 January 1997 Satisfied on: 29 April 2006 Persons entitled: Screen Actors Guild,Inc. Classification: Security agreement executed outside the united kingdon and comprising property situated outside the united kingdom and Secured details: The obligations of working title limited to the chargee under the provisions of the collecting bargaining agreement (as defined). Particulars: All of the owner's right title and interest in the picture tentatively entitled "unititled irish love story" aka "the crack" aka "the matchmaker" together with any procceds or avails thereof and all things of value pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
7 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (34 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 November 2019 | Appointment of James Bishop as a director on 4 November 2019 (2 pages) |
23 October 2019 | Termination of appointment of Linda Engvik Hallsten as a director on 22 October 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 February 2019 | Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Appointment of James William Dodge as a director on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Appointment of James William Dodge as a director on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nbcuniversal International Limited as a person with significant control on 29 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
15 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 December 2015 | Termination of appointment of Paul Richard Ludlam as a director on 27 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Paul Richard Ludlam as a director on 27 November 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
27 February 2015 | Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 April 2014 | Appointment of Paul Dean as a director (2 pages) |
1 April 2014 | Appointment of Paul Dean as a director (2 pages) |
31 March 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
31 March 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
8 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
8 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Termination of appointment of Marie Holive as a director (1 page) |
5 July 2013 | Termination of appointment of Marie Holive as a director (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Appointment of Dimple Patel as a director (2 pages) |
3 April 2013 | Termination of appointment of Wayne Grierson as a director (1 page) |
3 April 2013 | Appointment of Dimple Patel as a director (2 pages) |
3 April 2013 | Termination of appointment of Wayne Grierson as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
31 August 2012 | Appointment of Wayne Robert Grierson as a director (2 pages) |
31 August 2012 | Appointment of Wayne Robert Grierson as a director (2 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
5 July 2012 | Secretary's details changed for Alison Mansfield on 21 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) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
3 January 2012 | Termination of appointment of Karen Charalambous as a director (1 page) |
3 January 2012 | Termination of appointment of Karen Charalambous as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 August 2011 | Appointment of Jason Jon Beesley as a director (2 pages) |
22 August 2011 | Termination of appointment of Rowan Conn as a director (1 page) |
22 August 2011 | Termination of appointment of Rowan Conn as a director (1 page) |
22 August 2011 | Appointment of Jason Jon Beesley as a director (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Paul Richard Ludlam as a director (2 pages) |
28 March 2011 | Appointment of Paul Richard Ludlam as a director (2 pages) |
4 January 2011 | Termination of appointment of James Batchelor as a director (1 page) |
4 January 2011 | Termination of appointment of James Batchelor as a director (1 page) |
9 September 2010 | Appointment of James Douglas Batchelor as a director (2 pages) |
9 September 2010 | Appointment of James Douglas Batchelor as a director (2 pages) |
8 September 2010 | Appointment of Karen Michelle Charalambous as a director (2 pages) |
8 September 2010 | Appointment of Karen Michelle Charalambous as a director (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian David Foster on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marie Holive on 5 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 February 2009 | Director appointed marie holive (1 page) |
19 February 2009 | Director appointed marie holive (1 page) |
31 December 2008 | Appointment terminated director francisco perez gundin (1 page) |
31 December 2008 | Appointment terminated director francisco perez gundin (1 page) |
21 November 2008 | Director appointed rowan norman conn (1 page) |
21 November 2008 | Director appointed rowan norman conn (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
29 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
24 August 2006 | Full accounts made up to 31 December 2004 (17 pages) |
24 August 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
28 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Return made up to 15/12/04; full list of members
|
13 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
13 December 2004 | Accounting reference date extended from 29/12/03 to 31/12/03 (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 29/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 29/12/03 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9EA (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9EA (1 page) |
8 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
8 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (2 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
4 May 2003 | Full accounts made up to 31 December 2001 (19 pages) |
4 May 2003 | Full accounts made up to 31 December 2001 (19 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members (3 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members (3 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (3 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (3 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
18 September 2001 | New director appointed (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (1 page) |
18 September 2001 | Director resigned (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
5 February 2001 | Full accounts made up to 30 June 1999 (18 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 1999 (18 pages) |
18 December 2000 | Return made up to 15/12/00; no change of members (3 pages) |
18 December 2000 | Return made up to 15/12/00; no change of members (3 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
25 April 2000 | New director appointed (1 page) |
25 April 2000 | New director appointed (1 page) |
25 April 2000 | New director appointed (1 page) |
25 April 2000 | New director appointed (1 page) |
25 April 2000 | New director appointed (1 page) |
25 April 2000 | New director appointed (1 page) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New director appointed (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | New director appointed (1 page) |
18 January 2000 | New director appointed (1 page) |
23 December 1999 | Return made up to 15/12/99; no change of members (5 pages) |
23 December 1999 | Return made up to 15/12/99; no change of members (5 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 8 st jamess square london SW1 4JU (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 8 st jamess square london SW1 4JU (1 page) |
21 May 1999 | Company name changed polygram films (uk) LIMITED\certificate issued on 21/05/99 (2 pages) |
21 May 1999 | Company name changed polygram films (uk) LIMITED\certificate issued on 21/05/99 (2 pages) |
26 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
26 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (16 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (9 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (9 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
15 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
29 January 1997 | Particulars of mortgage/charge (7 pages) |
29 January 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1996 | Return made up to 15/12/96; no change of members (7 pages) |
19 December 1996 | Return made up to 15/12/96; no change of members (7 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 15/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 15/12/95; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
8 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
23 February 1990 | Full accounts made up to 31 December 1988 (13 pages) |
23 February 1990 | Full accounts made up to 31 December 1988 (13 pages) |
31 May 1989 | Full accounts made up to 31 December 1987 (13 pages) |
31 May 1989 | Full accounts made up to 31 December 1987 (13 pages) |
4 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
4 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
27 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
27 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
31 January 1969 | Incorporation (18 pages) |
31 January 1969 | Incorporation (18 pages) |