London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 29 March 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 29 March 2016) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 United States |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 March 2016) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2006) |
Role | Director Chartered A |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Raymond Webster Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2003) |
Role | Producer/Writer |
Correspondence Address | 61 Warren Road Worthing Sussex BN14 9QN |
Director Name | Richard Anderson Onians |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1999) |
Role | Investor |
Correspondence Address | The Old Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Richard Mark William Swinyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Ridge Godalming Surrey GU7 1YE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
101 at £1 | Universal Srg Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Resolutions
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Company name changed sanctuary screen holdings LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed sanctuary screen holdings LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Change of name notice (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
18 June 2006 | Director resigned (1 page) |
18 June 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
12 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
12 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 29/05/99; no change of members (15 pages) |
14 June 1999 | Return made up to 29/05/99; no change of members (15 pages) |
14 June 1999 | Director resigned (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 June 1998 | Return made up to 29/05/98; full list of members (16 pages) |
12 June 1998 | Return made up to 29/05/98; full list of members (16 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (14 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | Company name changed sanctuary screen productions lim ited\certificate issued on 24/10/96 (3 pages) |
23 October 1996 | Company name changed sanctuary screen productions lim ited\certificate issued on 24/10/96 (3 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
19 July 1996 | Return made up to 29/05/96; no change of members (10 pages) |
19 July 1996 | Return made up to 29/05/96; no change of members (10 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
29 December 1995 | New director appointed (4 pages) |
29 December 1995 | New director appointed (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Return made up to 29/05/95; full list of members
|
12 June 1995 | Return made up to 29/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 May 1992 | Incorporation (13 pages) |
29 May 1992 | Incorporation (13 pages) |