London
WC2H 8NU
Director Name | Mr Howard Douglas Meyers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2019(24 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Evp Business Affairs |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | President |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Director Name | Ms Jill Hayley Tandy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Walpole Gardens London W4 4HG |
Director Name | Aline Perry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Studio C Chelsea Studios 416 Fulham Road London SW6 1EB |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Ashwini Bhandari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 April 1994(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1995) |
Role | Solicitor |
Correspondence Address | 28 Chesfield Road Kingston Upon Thames Surrey KT2 5TH |
Director Name | Henry Theodore Pohl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1996) |
Role | Senior Vice President |
Correspondence Address | 227 Hanworth Road Hampton Middlesex TW12 3EF |
Director Name | Sarah Elizabeth Birdseye |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Head Of Legal & Business Affai |
Correspondence Address | 4 Bowood Road London SW11 6PE |
Director Name | Sarah Elizabeth Birdseye |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Head Of Legal & Business Affai |
Correspondence Address | 4 Bowood Road London SW11 6PE |
Director Name | Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1998) |
Role | Solicitor |
Correspondence Address | 121 Chestnut Grove London SW12 8JH |
Director Name | Lucinda Mary Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2000) |
Role | Solicitor |
Correspondence Address | 34 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Jane Helen Lord |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2000) |
Role | Solicitor |
Correspondence Address | 1 Clitheroe Road London SW9 9DY |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Halsey Street London SW3 2QH |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Marksbury Avenue Richmond Surrey TW9 4JE |
Director Name | Sally Ann Caplan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Legal & Business Affairs Direc |
Correspondence Address | 65 Mandrake Road London SW17 7PZ |
Director Name | Graeme Robert Mason |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(6 years 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 | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(7 years, 5 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(10 years 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(10 years, 7 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(11 years, 2 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(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mrs Melanie Jane Laithwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Joseph Edward Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2018) |
Role | President, Universal Pictures Worldwide He |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year (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 | Paul Dean |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(19 years, 11 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | universalpictures.com |
---|
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 10 other UK companies use this postal address |
100 at £1 | Nbc Universal International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
8 July 1996 | Delivered on: 12 July 1996 Satisfied on: 2 November 2005 Persons entitled: Newmarket Capital Group L.P Farallon Flood, Llc Classification: Undertaking and deed of charge and assignment Secured details: All amounts from time to time outstanding or owing under the loan agreement, including, but not in limiation, any amounts owing to the chargees as successors to any defaulting foreign party, but excluding any amounts due to the chargees pursuant to clause 11.1.3 of the loan agreement, and the performance of the company's obligations under the inter party agreement, the co-production agreement and the deed. Particulars: All the company's right title and interest in and to :- (I) the co-production agreement, the inter party agreement, the sub-distribution agreements together with any associated letters of credit established pursuant to the terms thereof; (ii) the benefit of any policy of insurance taken out and maintained by the assignor in connection with the film and all sums paid or payable thereunder: (iii) all sums from time to time standing to the credit of the assignor in any bank account opened by the assignor in realtion to the film. First fixed and floating charge throughout the pfi territories all the assignor's right title and interest in and to all negative and positive material and all sound material made or to be made in connection with the film and all copies thereof.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 May 1996 | Delivered on: 29 May 1996 Persons entitled: Berliner Bank A.G. Classification: Undertaking and deed of charge and assignment Secured details: All amounts outstanding under the loan agreement and which in accordance with the terms of the inter-party agreement are to be ,or can be,repaid out of the pfi gross receipts. Particulars: All right title and interest in relation to the film the co-production agreement together with any associated letters of credit all undertakings warranties the benefit of any policy of insurance all sums standing to the credit of the assignor in relation to the film and by way of first fixed and floating charge all right title and interest in negative and positive material. See the mortgage charge document for full details. Outstanding |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
16 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 April 2019 | Appointment of Mr Howard Douglas Meyers as a director on 4 April 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 July 2018 | Termination of appointment of Joseph Edward Cunningham as a director on 17 July 2018 (1 page) |
16 March 2018 | Termination of appointment of Melanie Jane Laithwaite as a director on 16 March 2018 (1 page) |
22 February 2018 | Appointment of James William Dodge as a director on 22 February 2018 (2 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) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Company name changed universal pictures international no.2 LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed universal pictures international no.2 LIMITED\certificate issued on 26/08/15
|
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 December 2014 | Solvency Statement dated 22/12/14 (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Solvency Statement dated 22/12/14 (2 pages) |
30 December 2014 | Statement by Directors (2 pages) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Statement by Directors (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
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 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
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) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Appointment of Jason Jon Beesley as a director (2 pages) |
12 March 2013 | Appointment of Jason Jon Beesley as a director (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
20 December 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
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 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
31 October 2006 | Company name changed universal pictures international LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed universal pictures international LIMITED\certificate issued on 31/10/06 (2 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 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) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
26 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members
|
3 May 2005 | Return made up to 14/04/05; full list of members
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
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) |
24 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
24 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
16 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
16 April 2004 | Return made up to 14/04/04; full list of members (3 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) |
15 April 2003 | Return made up to 14/04/03; full list of members (3 pages) |
15 April 2003 | Return made up to 14/04/03; full list of members (3 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 14/04/02; full list of members (3 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (3 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (16 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) |
18 April 2001 | Return made up to 14/04/01; no change of members (3 pages) |
18 April 2001 | Return made up to 14/04/01; no change of members (3 pages) |
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 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 1999 (18 pages) |
5 February 2001 | Full accounts made up to 30 June 1999 (18 pages) |
5 February 2001 | Director resigned (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
28 April 2000 | Return made up to 14/04/00; no change of members (2 pages) |
28 April 2000 | Return made up to 14/04/00; no change of members (2 pages) |
26 April 2000 | New director appointed (1 page) |
26 April 2000 | New director appointed (1 page) |
26 April 2000 | New director appointed (1 page) |
26 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) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
21 May 1999 | Company name changed polygram film international limi ted\certificate issued on 21/05/99 (2 pages) |
21 May 1999 | Company name changed polygram film international limi ted\certificate issued on 21/05/99 (2 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (7 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) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
6 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
21 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 14/04/96; no change of members (7 pages) |
21 May 1996 | Return made up to 14/04/96; no change of members (7 pages) |
21 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 14/04/95; full list of members (18 pages) |
18 May 1995 | Return made up to 14/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 April 1994 | Incorporation (16 pages) |
14 April 1994 | Incorporation (16 pages) |