St. Giles High Street
London
WC2H 8NU
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 May 2017) |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Lawrence Ulman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2015(8 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2017) |
Role | Senior Vice President, Nbcuniversal |
Country of Residence | United States |
Correspondence Address | Bldg. 1280/5 100 Universal City Plaza Universal City California 91608 |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 months, 1 week 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 | Alison Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles 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 | Resigned |
Appointed | 05 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | universalpictures.com |
---|---|
Telephone | 07 406528047 |
Telephone region | Mobile |
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 |
---|
Year | 2014 |
---|---|
Turnover | £5,422 |
Gross Profit | £7,100 |
Net Worth | £22,501 |
Current Liabilities | £52,499 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
21 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
27 March 2015 | Full accounts made up to 30 April 2014 (14 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 April 2014 | Full accounts made up to 30 April 2013 (13 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
2 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
13 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2012 | Full accounts made up to 31 October 2011 (16 pages) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (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) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (20 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 2 November 2009 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 Jose Arturo Barquet 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) |
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) |
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) |
17 June 2009 | Full accounts made up to 25 October 2008 (17 pages) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
27 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
26 June 2008 | Director appointed alison mansfield (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
5 November 2007 | Incorporation (22 pages) |