Company NameUniversal Srg Screen Holdings Limited
Company StatusDissolved
Company Number02718425
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesSanctuary Screen Productions Limited and Sanctuary Screen Holdings Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(15 years, 9 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(15 years, 9 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
United States
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2006)
RoleDirector Chartered A
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameRaymond Webster Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 1995(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2003)
RoleProducer/Writer
Correspondence Address61 Warren Road
Worthing
Sussex
BN14 9QN
Director NameRichard Anderson Onians
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1999)
RoleInvestor
Correspondence AddressThe Old Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameRichard Mark William Swinyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(15 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Ridge
Godalming
Surrey
GU7 1YE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Universal Srg Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2015
(1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(5 pages)
9 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 101
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 101
(8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(8 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
1 May 2013Company name changed sanctuary screen holdings LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Company name changed sanctuary screen holdings LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
17 September 2007Full accounts made up to 30 September 2006 (16 pages)
17 September 2007Full accounts made up to 30 September 2006 (16 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
5 July 2007Return made up to 29/05/07; full list of members (3 pages)
5 July 2007Return made up to 29/05/07; full list of members (3 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
4 October 2006Full accounts made up to 30 September 2005 (14 pages)
4 October 2006Full accounts made up to 30 September 2005 (14 pages)
26 June 2006Return made up to 29/05/06; full list of members (2 pages)
26 June 2006Return made up to 29/05/06; full list of members (2 pages)
18 June 2006Director resigned (1 page)
18 June 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
12 June 2005Return made up to 29/05/05; full list of members (3 pages)
12 June 2005Return made up to 29/05/05; full list of members (3 pages)
19 July 2004Full accounts made up to 30 September 2003 (13 pages)
19 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Return made up to 29/05/04; full list of members (8 pages)
23 June 2004Return made up to 29/05/04; full list of members (8 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
16 June 2003Return made up to 29/05/03; full list of members (8 pages)
16 June 2003Return made up to 29/05/03; full list of members (8 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 June 2002Return made up to 29/05/02; full list of members (8 pages)
13 June 2002Return made up to 29/05/02; full list of members (8 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
6 June 2001Return made up to 29/05/01; full list of members (7 pages)
6 June 2001Return made up to 29/05/01; full list of members (7 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Return made up to 29/05/99; no change of members (15 pages)
14 June 1999Return made up to 29/05/99; no change of members (15 pages)
14 June 1999Director resigned (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (12 pages)
9 May 1999Full accounts made up to 30 September 1998 (12 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Return made up to 29/05/98; full list of members (16 pages)
12 June 1998Return made up to 29/05/98; full list of members (16 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Return made up to 29/05/97; no change of members (14 pages)
5 June 1997Return made up to 29/05/97; no change of members (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Company name changed sanctuary screen productions lim ited\certificate issued on 24/10/96 (3 pages)
23 October 1996Company name changed sanctuary screen productions lim ited\certificate issued on 24/10/96 (3 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
19 July 1996Return made up to 29/05/96; no change of members (10 pages)
19 July 1996Return made up to 29/05/96; no change of members (10 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
12 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 May 1992Incorporation (13 pages)
29 May 1992Incorporation (13 pages)