Company NameWarrior Productions Limited
Company StatusDissolved
Company Number07359171
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 1 month 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
Appointed27 August 2010(same day as company formation)
RoleSvp Production Finance
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
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(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 23 February 2016)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleNbcui Financial 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
Appointed27 August 2010(same day as company formation)
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
Appointed27 August 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

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£20,629,330
Gross Profit-£3,138,438
Net Worth£35,002
Cash£295,793
Current Liabilities£3,486,583

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
1 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
4 July 2014Full accounts made up to 31 October 2013 (15 pages)
4 July 2014Full accounts made up to 31 October 2013 (15 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
21 October 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
21 October 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
17 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (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)
9 February 2012Full accounts made up to 27 August 2011 (17 pages)
9 February 2012Full accounts made up to 27 August 2011 (17 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Alexander Philip Buss on 27 August 2010 (2 pages)
30 August 2011Director's details changed for Alexander Philip Buss on 27 August 2010 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
6 September 2010Appointment of Marc Palotay as a director (2 pages)
6 September 2010Appointment of Jose Arturo Barquet as a director (2 pages)
6 September 2010Appointment of Marc Palotay as a director (2 pages)
6 September 2010Appointment of Jose Arturo Barquet as a director (2 pages)
27 August 2010Incorporation (45 pages)
27 August 2010Incorporation (45 pages)