St. Giles High Street
London
WC2H 8NU
Director Name | Mr Robert John Howard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Mark Jonathan Devereux |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Denise O'Donoguhue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2010) |
Role | President International TV Productions Nbcu |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Michael Edelstein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2017) |
Role | President, Nbcu Television |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Joann Frances Alfano |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2018) |
Role | Evp, Scripted Programming |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2019) |
Role | Coo Intl. Television Production |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeffrey Leigh Wachtel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2020) |
Role | President, Nbcu Intl. Studios |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Telephone | 020 73073000 |
---|---|
Telephone region | London |
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 |
37.5k at £0.001 | Eric Nigel Fellner 3.75% Ordinary C |
---|---|
37.5k at £0.001 | Timothy John Bevan 3.75% Ordinary C |
281.3k at £0.001 | Eric Nigel Fellner 28.13% Ordinary A |
281.3k at £0.001 | Timothy John Bevan 28.13% Ordinary A |
250k at £0.001 | Universal City Studios, Llc 25.00% Ordinary B |
112.5k at £0.001 | Timothy John Bevan & Eric Nigel Fellner 11.25% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,642,502 |
Gross Profit | £959,473 |
Net Worth | £357,534 |
Cash | £1,513,925 |
Current Liabilities | £9,955,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
21 December 2015 | Delivered on: 7 January 2016 Persons entitled: Nbc Television Investments B.V. Classification: A registered charge Particulars: All property, assets, agreements and rights of wttv limited (the "company") (present or future and of whatever nature) that at any time are or are required to be charged or assigned in favour of nbc television investments B.V. (the "chargee") under the debenture and deed of assignment dated 21 december 2015 between the company and chargee (the "deed") - for more details. Please refer to the deed. Outstanding |
---|---|
2 July 2012 | Delivered on: 11 July 2012 Satisfied on: 27 October 2015 Persons entitled: The British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details. Fully Satisfied |
2 July 2012 | Delivered on: 11 July 2012 Satisfied on: 26 October 2015 Persons entitled: Ingenious Project Finance Limited Classification: Deed of guarantee security assignment and charge Secured details: All monies due or to become due from the principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film entitled mary ans martha see image for full details. Fully Satisfied |
2 July 2012 | Delivered on: 11 July 2012 Satisfied on: 3 November 2015 Persons entitled: Home Box Office Inc Classification: Deed of guarantee security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details. Fully Satisfied |
2 July 2012 | Delivered on: 6 July 2012 Satisfied on: 3 November 2015 Persons entitled: Universal Media Studios International Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the right, title and interest in and to all copies made or to be made of the film - meaning the television motion picture entitled 'mary and martha', and other programmes, films or sounds recordings, all copies of the scripts, all digital material, the accounts, all subsidies, all other rights and properties and the proceeds of any or all of the foregoing see image for full details. Fully Satisfied |
17 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Kate Elizabeth Zarmarwal as a director on 14 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Jeffrey Leigh Wachtel as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Robert John Howard as a director on 30 November 2020 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 August 2020 | Appointment of Mr David O'donoghue as a director on 30 June 2020 (2 pages) |
19 August 2020 | Termination of appointment of Timothy John Bevan as a director on 30 June 2020 (1 page) |
19 August 2020 | Termination of appointment of Eric Nigel Fellner as a director on 30 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page) |
7 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
20 September 2018 | Termination of appointment of Joann Frances Alfano as a director on 20 September 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
19 January 2016 | Appointment of Joann Frances Alfano as a director on 21 December 2015 (2 pages) |
19 January 2016 | Appointment of Joann Frances Alfano as a director on 21 December 2015 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
7 January 2016 | Registration of charge 069055710005, created on 21 December 2015 (22 pages) |
7 January 2016 | Registration of charge 069055710005, created on 21 December 2015 (22 pages) |
23 December 2015 | Appointment of Sarah Felicity Cooper as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Sarah Felicity Cooper as a director on 21 December 2015 (2 pages) |
3 November 2015 | Satisfaction of charge 2 in full (1 page) |
3 November 2015 | Satisfaction of charge 2 in full (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (2 pages) |
3 November 2015 | Satisfaction of charge 1 in full (2 pages) |
27 October 2015 | Satisfaction of charge 4 in full (1 page) |
27 October 2015 | Satisfaction of charge 4 in full (1 page) |
26 October 2015 | Satisfaction of charge 3 in full (2 pages) |
26 October 2015 | Satisfaction of charge 3 in full (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 September 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
7 September 2012 | Director's details changed for Michael Edelstein on 21 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 21 May 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Auditor res (2 pages) |
26 March 2012 | Auditor res (2 pages) |
22 March 2012 | Section 519 (2 pages) |
22 March 2012 | Section 519 (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 May 2011 | Appointment of Michael Edelstein as a director (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Appointment of Michael Edelstein as a director (2 pages) |
4 April 2011 | Termination of appointment of Peter Smith as a director (1 page) |
4 April 2011 | Termination of appointment of Peter Smith as a director (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 February 2010 | Termination of appointment of Denise O'donoguhue as a director (1 page) |
3 February 2010 | Termination of appointment of Denise O'donoguhue as a director (1 page) |
3 February 2010 | Appointment of Peter Jeremy Smith as a director (2 pages) |
3 February 2010 | Appointment of Peter Jeremy Smith as a director (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
29 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
29 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
12 January 2010 | Change of share class name or designation (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
12 January 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 January 2010 (1 page) |
12 January 2010 | Change of share class name or designation (2 pages) |
12 January 2010 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 January 2010 (1 page) |
12 January 2010 | Appointment of Alison Mansfield as a secretary (3 pages) |
12 January 2010 | Appointment of Alison Mansfield as a secretary (3 pages) |
12 January 2010 | Appointment of Denise O'donoguhue as a director (3 pages) |
12 January 2010 | Appointment of Denise O'donoguhue as a director (3 pages) |
12 January 2010 | Resolutions
|
18 November 2009 | Appointment of Eric Nigel Fellner as a director (3 pages) |
18 November 2009 | Appointment of Mr Timothy John Bevan as a director (3 pages) |
18 November 2009 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
18 November 2009 | Appointment of Mr Timothy John Bevan as a director (3 pages) |
18 November 2009 | Termination of appointment of Mark Devereux as a director (2 pages) |
18 November 2009 | Appointment of Eric Nigel Fellner as a director (3 pages) |
18 November 2009 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Mark Devereux as a director (2 pages) |
18 November 2009 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
26 October 2009 | Appointment of Mark Jonathan Devereux as a director (3 pages) |
26 October 2009 | Appointment of Mark Jonathan Devereux as a director (3 pages) |
13 October 2009 | Termination of appointment of Christopher Mackie as a director (1 page) |
13 October 2009 | Termination of appointment of Christopher Mackie as a director (1 page) |
7 October 2009 | Change of name notice (3 pages) |
7 October 2009 | Company name changed newincco 931 LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Change of name notice (3 pages) |
7 October 2009 | Company name changed newincco 931 LIMITED\certificate issued on 07/10/09
|
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
9 June 2009 | Ad 04/06/09\gbp si [email protected]=692.75\gbp ic 1/693.75\ (2 pages) |
9 June 2009 | Ad 04/06/09\gbp si [email protected]=692.75\gbp ic 1/693.75\ (2 pages) |
14 May 2009 | Incorporation (28 pages) |
14 May 2009 | Incorporation (28 pages) |