Company NameWALT Disney Animation U.K. Limited
Company StatusDissolved
Company Number02023148
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleExecutive Vice President Law And Human Resources
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameMarc Verville
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 1995(8 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleVice President Finance
Correspondence Address15 Norland Square
London
W11 4PX
Secretary NameMarc Verville
NationalityAmerican
StatusCurrent
Appointed27 February 1995(8 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleVice President Finance
Correspondence Address15 Norland Square
London
W11 4PX
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(12 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleLawyer
Correspondence Address4 Castelnau Gardens
London
SW13 8DU
Director NameSalim Abdoola
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1993)
RoleFinance Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameDonald Paul Hahn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration7 years (resigned 27 May 1998)
RoleAnimation Production Executive
Correspondence Address25624 Salceda Road
Valencia
California 91355
Foreign
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NamePeter Schneider
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration7 years (resigned 27 May 1998)
RoleVice President Animation The Walt Disney Company
Correspondence Address1958 North Normandie
Los Angeles
California 90027
Foreign
Director NameFrank Godfrey Wells
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1992)
RolePresident The Walt Disney Company
Correspondence Address712 North Palm Drive
Beverly Hills
California 90210
Foreign
Secretary NameSalim Abdoola
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1993)
RoleCompany Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameDene Brian Stratton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleVice Pres Controller
Correspondence Address68a Campden Hill Court
Campden Hill Road
London
W8
Secretary NameDene Brian Stratton
NationalityAmerican
StatusResigned
Appointed14 October 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleVice Pres Controller
Correspondence Address68a Campden Hill Court
Campden Hill Road
London
W8

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 June 2002Dissolved (1 page)
15 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
11 September 2001C/O re change of liq (11 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
5 October 1999Declaration of solvency (3 pages)
5 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Res re specie (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
1 September 1998Full accounts made up to 30 September 1997 (10 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
11 June 1998Return made up to 25/05/98; full list of members (10 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
16 February 1998Ad 20/03/97--------- £ si 1@1 (2 pages)
16 February 1998Ad 07/04/97--------- £ si 1@1 (2 pages)
20 August 1997Full accounts made up to 30 September 1996 (9 pages)
2 July 1997Return made up to 25/05/97; full list of members (10 pages)
18 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
1 April 1997Ad 25/09/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 April 1997Ad 09/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
6 June 1996Return made up to 25/05/96; no change of members (8 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)