Company NameULI Meyer Studios Ltd
DirectorUli Werner Meyer
Company StatusActive
Company Number03086709
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Uli Werner Meyer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed04 August 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleAnimator
Country of ResidenceEngland
Correspondence AddressFlat 40
1 Prince Of Wales Road
London
NW5 3LW
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusCurrent
Appointed01 June 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Harford Drive
Watford
Hertfordshire
WD17 3DQ
Secretary NameValeria Meyer
NationalityBritish
StatusResigned
Appointed17 October 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address95 Canfield Gardens
London
NW6 3DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1995(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 1995)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Contact

Websitebbukstudio.com
Email address[email protected]
Telephone020 74854649
Telephone regionLondon

Location

Registered AddressFlat 40 1 Prince Of Wales Road
London
NW5 3LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

2 at £1Uli Meyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,467
Cash£1,045
Current Liabilities£14,938

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

13 May 2009Delivered on: 2 June 2009
Persons entitled: Cinecarat Gmbh

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of present assignment of future copyright all of its right title and interest in and to the entire copyright and all other rights in and to the film.
Outstanding
12 October 1998Delivered on: 22 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 August 2020Register inspection address has been changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH United Kingdom to Flat 40,1 Prince of Wales Road London NW5 3LW (1 page)
13 May 2020Registered office address changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to Flat 40 1 Prince of Wales Road London NW5 3LW on 13 May 2020 (1 page)
27 August 2019Micro company accounts made up to 31 May 2019 (4 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
28 November 2013Company name changed 13 crows LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed 13 crows LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 April 2013Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page)
8 March 2013Company name changed uli meyer studios (monstermania!) LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed uli meyer studios (monstermania!) LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages)
8 October 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
8 October 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
8 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
15 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Return made up to 02/08/08; full list of members (3 pages)
27 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 April 2008Company name changed uli meyer features LIMITED\certificate issued on 24/04/08 (2 pages)
22 April 2008Company name changed uli meyer features LIMITED\certificate issued on 24/04/08 (2 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 02/08/07; full list of members (2 pages)
2 October 2007Return made up to 02/08/07; full list of members (2 pages)
25 September 2006Return made up to 02/08/06; full list of members (2 pages)
25 September 2006Return made up to 02/08/06; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
7 September 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 September 2004Return made up to 02/08/04; full list of members (5 pages)
24 September 2004Return made up to 02/08/04; full list of members (5 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 August 2003Return made up to 02/08/03; full list of members (5 pages)
31 August 2003Return made up to 02/08/03; full list of members (5 pages)
16 December 2002Full accounts made up to 31 May 2002 (10 pages)
16 December 2002Full accounts made up to 31 May 2002 (10 pages)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 10-13 rushworth street london SE1 0RB (1 page)
6 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Registered office changed on 06/11/01 from: 10-13 rushworth street london SE1 0RB (1 page)
6 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Return made up to 02/08/99; no change of members (4 pages)
18 August 1999Return made up to 02/08/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 02/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 September 1998Return made up to 02/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 September 1997Return made up to 02/08/97; no change of members (4 pages)
25 September 1997Return made up to 02/08/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 May 1996 (14 pages)
16 October 1996Full accounts made up to 31 May 1996 (14 pages)
2 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1995Accounting reference date notified as 31/05 (1 page)
18 December 1995Accounting reference date notified as 31/05 (1 page)
14 November 1995Registered office changed on 14/11/95 from: 174-180 old street london EC1V 9BP (1 page)
14 November 1995Registered office changed on 14/11/95 from: 174-180 old street london EC1V 9BP (1 page)
17 August 1995Memorandum and Articles of Association (30 pages)
17 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 August 1995Company name changed speed 6031 LIMITED\certificate issued on 15/08/95 (4 pages)
14 August 1995Company name changed speed 6031 LIMITED\certificate issued on 15/08/95 (4 pages)
2 August 1995Incorporation (38 pages)
2 August 1995Incorporation (38 pages)