5th Floor
London
W1W 8HJ
Director Name | Mr Corii David Berg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Sandra Benoit |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Vp, Business & Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Guy Avshalom |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Mr Guy Avshalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Zygmunt Jan Kamasa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Wayne Levin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | James Gladstone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2700 Colorado Avenue Santa Monica California 90404 |
Director Name | Ms Nicola Jane Pearcey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 2020) |
Role | President, Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Registered Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Lions Gate Pictures Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,711 |
Gross Profit | £892 |
Net Worth | -£15,908 |
Current Liabilities | £90,116 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
5 December 2012 | Delivered on: 19 December 2012 Persons entitled: Lions Gate Entertainment Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, all moneys from time to time standing to the credit of each of its present and future accounts, all claims and all moneys and future book and other debts. By way of a first floating charge the fixed charge assets and assigned assets see image for full details. Outstanding |
---|---|
8 August 2009 | Delivered on: 27 August 2009 Persons entitled: Jpmorgan Chase Bank Na Classification: Debenture Secured details: All monies due or to become due from the company and blitz distribution to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property any f/h and l/h properties now or in the future, all goodwill and book and other debts see image for full details. Outstanding |
7 August 2009 | Delivered on: 10 August 2009 Satisfied on: 29 September 2011 Persons entitled: Film Finances, Inc Classification: An agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter. See image for full details. Fully Satisfied |
7 August 2009 | Delivered on: 15 August 2009 Satisfied on: 26 August 2011 Persons entitled: Coutts & Co Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the financier on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The fixed charge property relating to the film blitz and the floating charge property see image for full details. Fully Satisfied |
7 August 2009 | Delivered on: 14 August 2009 Satisfied on: 23 July 2011 Persons entitled: Natixis Coficine Classification: Charge and deed of 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: Right title and interest in and to any and all music and musical composition created for the film "blitz" see image for full details. Fully Satisfied |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Termination of appointment of Corii David Berg as a director on 10 January 2023 (1 page) |
5 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
24 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (16 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 May 2021 | Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 22 April 2016 (3 pages) |
8 April 2021 | Appointment of Rysaffe Secretaries as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Register inspection address has been changed to 71 Queen Victoria Street London EC4V 4BE (1 page) |
8 March 2021 | Register(s) moved to registered inspection location 71 Queen Victoria Street London EC4V 4BE (1 page) |
8 March 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 8 March 2021 (1 page) |
12 January 2021 | Appointment of Sandra Benoit as a director on 18 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of Nicola Jane Pearcey as a director on 18 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
5 October 2020 | Director's details changed for Ms Nicola Jane Pearcey on 2 October 2020 (2 pages) |
16 September 2020 | Appointment of Ms Nicola Jane Pearcey as a director on 27 July 2020 (2 pages) |
16 September 2020 | Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of James Gladstone as a director on 3 February 2020 (1 page) |
6 March 2020 | Appointment of Corii David Berg as a director on 26 February 2020 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 April 2016 | Appointment of James Gladstone as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of James Gladstone as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Wayne Levin as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Wayne Levin as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
12 March 2015 | Auditor's resignation (1 page) |
12 March 2015 | Auditor's resignation (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 October 2014 | Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (22 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (22 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
1 March 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
1 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
28 June 2010 | Director's details changed for Wayne Levin on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Wayne Levin on 25 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Guy Aushalom on 29 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Guy Aushalom on 29 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Mr Guy Aushalom on 25 May 2010 (1 page) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Mr Guy Aushalom on 25 May 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Zygmunt Jan Kamasa on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Zygmunt Jan Kamasa on 25 May 2010 (2 pages) |
17 February 2010 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2009 | Director appointed wayne levin (2 pages) |
7 August 2009 | Director appointed wayne levin (2 pages) |
15 June 2009 | Director appointed zygmunt kamasa (2 pages) |
15 June 2009 | Director appointed zygmunt kamasa (2 pages) |
29 May 2009 | Incorporation (18 pages) |
29 May 2009 | Incorporation (18 pages) |