St. Giles High Street
London
WC2H 8NU
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
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(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 23 February 2016) |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Nbcui 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 | 27 August 2010(same day as company formation) |
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 | 27 August 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
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 | £20,629,330 |
Gross Profit | -£3,138,438 |
Net Worth | £35,002 |
Cash | £295,793 |
Current Liabilities | £3,486,583 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
4 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
21 October 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
21 October 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
17 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (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) |
9 February 2012 | Full accounts made up to 27 August 2011 (17 pages) |
9 February 2012 | Full accounts made up to 27 August 2011 (17 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Alexander Philip Buss on 27 August 2010 (2 pages) |
30 August 2011 | Director's details changed for Alexander Philip Buss on 27 August 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
6 September 2010 | Appointment of Marc Palotay as a director (2 pages) |
6 September 2010 | Appointment of Jose Arturo Barquet as a director (2 pages) |
6 September 2010 | Appointment of Marc Palotay as a director (2 pages) |
6 September 2010 | Appointment of Jose Arturo Barquet as a director (2 pages) |
27 August 2010 | Incorporation (45 pages) |
27 August 2010 | Incorporation (45 pages) |