St Giles High Street
London
WC2H 8NU
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(3 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Alison Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mary Suurmeyer Ledding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Attorney |
Correspondence Address | 6384 La Punta Drive Los Angeles California 90068 |
Director Name | Daryl Mark Ribeiro |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | International Controller |
Correspondence Address | Trespassers Knowle Hill Virginia Water Surrey GU25 4HZ |
Director Name | Mrs Alexandra Renee Johnstone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balvernie Grove London SW18 5RT |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
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(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2009(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2013) |
Role | Attorney |
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 | 09 February 2005(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 | £1,009,422 |
Gross Profit | -£149,778 |
Net Worth | £30,001 |
Cash | £2,101 |
Current Liabilities | £234,799 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Termination of appointment of Marc Palotay as a director (1 page) |
24 May 2013 | Termination of appointment of Marc Richard Palotay as a director on 16 May 2013 (1 page) |
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) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
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) |
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) |
31 August 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
14 February 2012 | Full accounts made up to 28 February 2011 (17 pages) |
14 February 2012 | Full accounts made up to 28 February 2011 (17 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
17 February 2011 | Full accounts made up to 28 February 2010 (18 pages) |
17 February 2011 | Full accounts made up to 28 February 2010 (18 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) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 28 February 2009 (18 pages) |
17 September 2009 | Full accounts made up to 28 February 2009 (18 pages) |
14 May 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
2 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 March 2009 | Director's Change of Particulars / marc palotay / 16/03/2009 / HouseName/Number was: 312, now: 4236; Street was: longbranch road, now: longridge avenue,; Area was: simi valley, now: studio city; Post Town was: ventura county, now: los angeles; Region was: california, now: california 91604; Post Code was: 93065, now: (1 page) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 June 2008 | Director appointed alison mansfield (1 page) |
26 June 2008 | Director appointed alison mansfield (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (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) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 September 2007 | Full accounts made up to 30 June 2006 (17 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Auditor's resignation (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
8 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Incorporation (17 pages) |