Company NamePhenomenon Pictures Limited
Company StatusDissolved
Company Number06084903
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2010(2 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 14 January 2020)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLouis Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2012(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2020)
RoleEvp Physical Production, Focus Features
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameRobert Marian Walak
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2020)
RolePresident, Focus Features International Production
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLeon Gary Morgan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2019(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Aveeram Efraim Eschenasy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleExec Vp, Legal & Business Affa
Country of ResidenceUnited States
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameMr Aveeram Efraim Eschenasy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleExec Vp, Legal & Business Affa
Country of ResidenceUnited States
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameAndrew Karpen
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameAndrew Karpen
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameMs Alison Jane Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2009)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year after company formation)
Appointment Duration7 years (resigned 12 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJane Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleSvp, Production Executive
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJane Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleSvp, Production Executive
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameRobert Gibson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1540 2nd Street, Suite #200
Santa Monica
California
90401
Director NameBeth Lisa Lemberger Gamby
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2018)
RoleEvp, Business Affairs
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameAdam Robert Moysey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2019)
RoleCfo, Focus Features & Svp Upg Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608

Contact

Websiteuniversalpictures.com
Telephone07 406528047
Telephone regionMobile

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,022,523
Gross Profit-£319,114
Net Worth£3,710
Cash£1,429,704
Current Liabilities£1,768,611

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (2 pages)
3 June 2019Appointment of Leon Gary Morgan as a director on 3 June 2019 (2 pages)
30 May 2019Termination of appointment of Adam Robert Moysey as a director on 29 May 2019 (1 page)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 November 2018Director's details changed for Robert Marian Walak on 1 November 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (21 pages)
5 March 2018Termination of appointment of Beth Lisa Lemberger Gamby as a director on 23 February 2018 (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (20 pages)
6 July 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Director's details changed for Louis Phillips on 1 May 2017 (2 pages)
9 May 2017Director's details changed for Louis Phillips on 1 May 2017 (2 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 January 2017Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Louis Phillips on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Louis Phillips on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Howard Douglas Meyers on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Howard Douglas Meyers on 10 January 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Appointment of David Andrew Hodgson as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of David Andrew Hodgson as a director on 12 September 2016 (2 pages)
5 July 2016Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages)
15 April 2016Appointment of Adam Robert Moysey as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Robert Gibson as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Adam Robert Moysey as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Robert Gibson as a director on 15 April 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Louis Phillips on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Louis Phillips on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Louis Phillips on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(7 pages)
4 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(7 pages)
4 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director (2 pages)
13 January 2014Appointment of Robert Gibson as a director (2 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director (2 pages)
13 January 2014Appointment of Robert Gibson as a director (2 pages)
7 January 2014Termination of appointment of Alison Thompson as a director (1 page)
7 January 2014Termination of appointment of Alison Thompson as a director (1 page)
3 January 2014Termination of appointment of Andrew Karpen as a director (1 page)
3 January 2014Termination of appointment of Aveeram Eschenasy as a director (1 page)
3 January 2014Termination of appointment of Aveeram Eschenasy as a director (1 page)
3 January 2014Termination of appointment of Andrew Karpen as a director (1 page)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
19 June 2013Full accounts made up to 30 June 2012 (13 pages)
19 June 2013Full accounts made up to 30 June 2012 (13 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
2 August 2012Appointment of Louis Phillips as a director (2 pages)
2 August 2012Director's details changed for Alison Jane Thompson on 21 May 2012 (2 pages)
2 August 2012Termination of appointment of Jane Evans as a director (1 page)
2 August 2012Director's details changed for Louis Phillips on 30 July 2012 (2 pages)
2 August 2012Director's details changed for Alison Jane Thompson on 21 May 2012 (2 pages)
2 August 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
2 August 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
2 August 2012Termination of appointment of Jane Evans as a director (1 page)
2 August 2012Appointment of Louis Phillips as a director (2 pages)
2 August 2012Director's details changed for Louis Phillips on 30 July 2012 (2 pages)
1 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
1 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
10 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
10 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
28 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
24 February 2010Appointment of Jane Evans as a director (2 pages)
24 February 2010Appointment of Aveeram Efraim Eschenasy as a director (2 pages)
24 February 2010Appointment of Andrew Karpen as a director (2 pages)
24 February 2010Appointment of Howard Douglas Meyers as a director (2 pages)
24 February 2010Appointment of Andrew Karpen as a director (2 pages)
24 February 2010Appointment of Howard Douglas Meyers as a director (2 pages)
24 February 2010Appointment of Aveeram Efraim Eschenasy as a director (2 pages)
24 February 2010Appointment of Jane Evans as a director (2 pages)
5 February 2010Full accounts made up to 28 February 2009 (17 pages)
5 February 2010Full accounts made up to 28 February 2009 (17 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Jane Evans as a director (1 page)
3 December 2009Termination of appointment of Andrew Karpen as a director (1 page)
3 December 2009Termination of appointment of Andrew Karpen as a director (1 page)
3 December 2009Termination of appointment of Jane Evans as a director (1 page)
24 November 2009Termination of appointment of Howard Meyers as a director (1 page)
24 November 2009Termination of appointment of Aveeram Eschenasy as a director (1 page)
24 November 2009Termination of appointment of Howard Meyers as a director (1 page)
24 November 2009Termination of appointment of Aveeram Eschenasy as a director (1 page)
11 October 2009Director's details changed for Andrew Karpen on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Howard Douglas Meyers on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Andrew Karpen on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Andrew Karpen on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Jane Evans on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Jane Evans on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Howard Douglas Meyers on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Jane Evans on 5 October 2009 (2 pages)
11 October 2009Director's details changed for Howard Douglas Meyers on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
25 November 2008Full accounts made up to 29 February 2008 (17 pages)
25 November 2008Full accounts made up to 29 February 2008 (17 pages)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
6 February 2007Incorporation (22 pages)
6 February 2007Incorporation (22 pages)