Company NameMerry Men Films Limited
Company StatusDissolved
Company Number06417341
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2017)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2015(8 years after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2017)
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 months, 1 week 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 NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

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 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,422
Gross Profit£7,100
Net Worth£22,501
Current Liabilities£52,499

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 February 2016Full accounts made up to 30 April 2015 (14 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
1 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
27 March 2015Full accounts made up to 30 April 2014 (14 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
30 April 2014Full accounts made up to 30 April 2013 (13 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
2 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
2 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(5 pages)
13 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 December 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
17 December 2012Auditor's resignation (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2012Full accounts made up to 31 October 2011 (16 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
12 November 2012Auditor's resignation (1 page)
30 October 2012First Gazette notice for compulsory strike-off (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)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 31 October 2010 (17 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 October 2009 (20 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
17 June 2009Full accounts made up to 25 October 2008 (17 pages)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
6 March 2009Director appointed marc palotay (1 page)
27 November 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
26 June 2008Director appointed alison mansfield (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
12 December 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
5 November 2007Incorporation (22 pages)