Company NameDark Mirror Films Limited
Company StatusDissolved
Company Number07448163
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months 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
Appointed23 November 2010(same day as company formation)
RoleVp, Production Finance
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusClosed
Appointed23 November 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, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2017)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2015(5 years after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2017)
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 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
Appointed23 November 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
Appointed23 November 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteuniversalpictures.com

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£1,476,853
Gross Profit-£224,172
Net Worth£30,001
Cash£20,338
Current Liabilities£235,509

Accounts

Latest Accounts23 May 2015 (8 years, 11 months ago)
Next Accounts Due23 February 2017 (overdue)
Accounts CategoryFull
Accounts Year End23 May

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 February 2016Full accounts made up to 25 May 2015 (14 pages)
23 February 2016Full accounts made up to 25 May 2015 (14 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 June 2015Appointment of David Andrew Hodgson as a director on 25 June 2015 (2 pages)
30 June 2015Appointment of David Andrew Hodgson as a director on 25 June 2015 (2 pages)
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 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
1 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
4 March 2015Full accounts made up to 25 May 2014 (13 pages)
4 March 2015Full accounts made up to 25 May 2014 (13 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)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
22 January 2014Full accounts made up to 25 May 2013 (14 pages)
22 January 2014Full accounts made up to 25 May 2013 (14 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 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)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 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)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
15 August 2012Full accounts made up to 25 May 2012 (15 pages)
15 August 2012Full accounts made up to 25 May 2012 (15 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
10 November 2011Current accounting period extended from 30 November 2011 to 23 May 2012 (1 page)
10 November 2011Current accounting period extended from 30 November 2011 to 23 May 2012 (1 page)
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)
24 November 2010Appointment of Jose Arturo Barquet as a director (2 pages)
24 November 2010Appointment of Jose Arturo Barquet as a director (2 pages)
24 November 2010Appointment of Marc Palotay as a director (2 pages)
24 November 2010Appointment of Marc Palotay as a director (2 pages)
23 November 2010Incorporation (45 pages)
23 November 2010Incorporation (45 pages)