Universal City
California
91608
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Lawrence Ulman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Senior Vice President, Nbcuniversal |
Country of Residence | United States |
Correspondence Address | Bldg. 1280/5 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(1 year, 2 months 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(1 year, 8 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(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 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 | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2013(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2015) |
Role | Svp, General Tax Counsel |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | workingtitlefilms.com |
---|---|
Telephone | 028 86782067 |
Telephone region | Northern Ireland |
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 |
1 at £1 | Universal Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,491 |
Gross Profit | £4,491 |
Net Worth | £1 |
Cash | £528 |
Current Liabilities | £3,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
4 April 2003 | Delivered on: 11 April 2003 Satisfied on: 7 September 2006 Persons entitled: Inside Track Productions LLP Classification: Charge and deed of 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: By way of a first fixed charge the right title and interest in and to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
---|
12 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 April 2018 | Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages) |
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (16 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (16 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
22 February 2013 | Full accounts made up to 31 January 2012 (14 pages) |
22 February 2013 | Full accounts made up to 31 January 2012 (14 pages) |
19 February 2013 | Appointment of Marc Richard Palotay as a director (2 pages) |
19 February 2013 | Appointment of Jose Arturo Barquet as a director (2 pages) |
19 February 2013 | Appointment of Marc Richard Palotay as a director (2 pages) |
19 February 2013 | Appointment of Jose Arturo Barquet as a director (2 pages) |
18 February 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
18 February 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
18 February 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (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) |
22 May 2012 | Registered office address changed from , Prospect House, 80-110 New Oxford Street, London, WC1A 1HB on 22 May 2012 (1 page) |
9 March 2012 | Full accounts made up to 31 January 2011 (16 pages) |
9 March 2012 | Full accounts made up to 31 January 2011 (16 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
30 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 January 2009 (19 pages) |
2 November 2009 | Full accounts made up to 31 January 2009 (19 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
13 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2007 | Company name changed soldier pictures LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed soldier pictures LIMITED\certificate issued on 17/10/07 (2 pages) |
19 July 2007 | Company name changed love-all films LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed love-all films LIMITED\certificate issued on 19/07/07 (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 December 2006 | Res of auditor (1 page) |
14 December 2006 | Res of auditor (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
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) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420, 1 sussex place, london, W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420, 1 sussex place, london, W6 9XS (1 page) |
1 March 2004 | Return made up to 19/02/04; full list of members (2 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (2 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
11 April 2003 | Particulars of mortgage/charge (10 pages) |
11 April 2003 | Particulars of mortgage/charge (10 pages) |
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (14 pages) |
19 February 2003 | Incorporation (14 pages) |