Santa Monica
California
90401
Director Name | Leon Gary Morgan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Ms Teresa Moneo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Alison Jane Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Jacqueline Louise Marshall |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 November 2007) |
Role | Solicitor |
Correspondence Address | 38 Poppy Road Princes Risborough Buckinghamshire HP27 9DB |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2021) |
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 | Resigned |
Appointed | 14 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Aveeram Efraim Eschenasy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2013) |
Role | Evp, Legal & Business Affairs |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Robert Gibson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1540 2nd Street, Suite #200 Santa Monica California 90401 |
Director Name | Beth Lisa Lemberger Gamby |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2018) |
Role | Evp, Business Affairs |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Adam Robert Moysey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2019) |
Role | Cfo, Focus Features & Svp Upg Finance |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Robert Marian Walak |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2020) |
Role | President, Focus Features International Production |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Website | universalpictures.com |
---|---|
Telephone | 01458 358272 |
Telephone region | Glastonbury |
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 80 other UK companies use this postal address |
1 at £1 | Universal Pictures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
10 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Robert Marian Walak as a director on 26 August 2020 (1 page) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 June 2019 | Appointment of Leon Gary Morgan as a director on 3 June 2019 (2 pages) |
30 May 2019 | Termination of appointment of Adam Robert Moysey as a director on 29 May 2019 (1 page) |
19 November 2018 | Director's details changed for Robert Marian Walak on 1 November 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 March 2018 | Termination of appointment of Beth Lisa Lemberger Gamby as a director on 23 February 2018 (1 page) |
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) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
10 January 2017 | Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
5 July 2016 | Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert Gibson as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Adam Robert Moysey as a director on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert Gibson as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Adam Robert Moysey as a director on 15 April 2016 (2 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 March 2015 | Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Robert Gibson on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Robert Gibson on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Robert Gibson on 9 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
28 August 2014 | Director's details changed for Mr Howard Douglas Meyers on 24 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Howard Douglas Meyers on 24 August 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 January 2014 | Appointment of Robert Gibson as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Robert Gibson as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Beth Lisa Lemberger Gamby as a director on 10 January 2014 (2 pages) |
13 January 2014 | Appointment of Beth Lisa Lemberger Gamby as a director on 10 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of Teresa Moneo as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Teresa Moneo as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Alison Jane Thompson as a director on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Alison Jane Thompson as a director on 31 December 2013 (1 page) |
3 January 2014 | Termination of appointment of Aveeram Efraim Eschenasy as a director on 31 December 2013 (1 page) |
3 January 2014 | Termination of appointment of Aveeram Efraim Eschenasy as a director on 31 December 2013 (1 page) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
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) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
28 August 2012 | Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages) |
28 August 2012 | Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages) |
28 August 2012 | Director's details changed for Alison Jane Thompson on 21 May 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
28 August 2012 | Director's details changed for Alison Jane Thompson on 21 May 2012 (2 pages) |
28 August 2012 | Director's details changed for Teresa Moneo on 21 May 2012 (2 pages) |
28 August 2012 | Director's details changed for Teresa Moneo on 21 May 2012 (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
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) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 January 2010 | Appointment of Howard Douglas Meyers as a director (2 pages) |
7 January 2010 | Appointment of Aveeram Efraim Eschenasy as a director (2 pages) |
7 January 2010 | Appointment of Aveeram Efraim Eschenasy as a director (2 pages) |
7 January 2010 | Appointment of Howard Douglas Meyers as a director (2 pages) |
9 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Teresa Moneo on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Teresa Moneo on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Teresa Moneo on 5 October 2009 (2 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
5 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
24 August 2006 | Incorporation (22 pages) |
24 August 2006 | Incorporation (22 pages) |