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 | Closed |
Appointed | 02 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 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 | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(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 | 23 March 2004(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 | 23 March 2004(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 month, 2 weeks 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(7 months, 2 weeks 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(1 year, 3 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 |
Director Name | Mr Jose Arturo Barquet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2015) |
Role | Svp, Cfo Production |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £690,232 |
Gross Profit | -£109,092 |
Net Worth | £15,001 |
Current Liabilities | £109,091 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Termination of appointment of Jose Arturo Barquet as a director on 16 February 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
|
4 March 2014 | Full accounts made up to 31 May 2013 (13 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
|
20 May 2013 | Appointment of Jose Arturo Barquet as a director (2 pages) |
20 May 2013 | Appointment of Marc Richard Palotay as a director (2 pages) |
17 May 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
17 May 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
5 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
2 August 2012 | Full accounts made up to 31 May 2011 (18 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) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
21 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 May 2010 (20 pages) |
22 June 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
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 December 2008 (12 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 Mr Timothy John Bevan on 5 October 2009 (2 pages) |
6 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) |
17 October 2008 | Company name changed mcphee uxb films LIMITED\certificate issued on 17/10/08 (2 pages) |
26 September 2008 | Company name changed it is now films LIMITED\certificate issued on 26/09/08 (2 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
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) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 December 2006 | Res of auditor (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
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) |
26 October 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 August 2005 | Resolutions
|
25 July 2005 | Company name changed barmitzvah films LIMITED\certificate issued on 25/07/05 (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
9 June 2005 | Company name changed wedfilms LIMITED\certificate issued on 09/06/05 (2 pages) |
23 May 2005 | Resolutions
|
25 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
6 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: P.O. Box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
5 May 2004 | Resolutions
|
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |