Company NameGreen Twig Films Limited
Company StatusDissolved
Company Number07626249
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 03 January 2017)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence Address1540 2nd Street, Suite #200
Santa Monica
California
90401
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Aveeram Efraim Eschenasy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2013(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleEvp Legal & Business Affairs
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Alison Jane Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2015)
RoleSvp Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2015)
RoleEvp Business Affairs
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameRobert Gibson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameBeth Lisa Lemberger Gamby
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 January 2015)
RoleEvp, Business Affairs
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608

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 10 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,471
Gross Profit£14,299
Net Worth£10,626

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
8 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
30 July 2015Full accounts made up to 31 October 2014 (14 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
3 March 2015Appointment of Mr Howard Douglas Meyers as a director on 12 February 2015 (2 pages)
2 March 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
6 January 2015Termination of appointment of Howard Douglas Meyers as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Beth Lisa Lemberger Gamby as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Robert Gibson as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Howard Douglas Meyers as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Robert Gibson as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Beth Lisa Lemberger Gamby as a director on 5 January 2015 (1 page)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(6 pages)
11 March 2014Full accounts made up to 30 April 2013 (15 pages)
13 January 2014Appointment of Robert Gibson as a director (2 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director (2 pages)
7 January 2014Termination of appointment of Alison Thompson as a director (1 page)
3 January 2014Termination of appointment of Aveeram Eschenasy as a director (1 page)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
9 May 2013Termination of appointment of Eric Fellner as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Appointment of Alison Jane Thompson as a director (2 pages)
9 May 2013Appointment of Aveeram Efraim Eschenasy as a director (2 pages)
9 May 2013Appointment of Howard Douglas Meyers as a director (2 pages)
9 May 2013Termination of appointment of Timothy Bevan as a director (1 page)
9 May 2013Appointment of Alexander Philip Buss as a director (2 pages)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
4 September 2012Full accounts made up to 30 April 2012 (14 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
8 June 2011Appointment of Eric Nigel Fellner as a director (2 pages)
9 May 2011Incorporation (45 pages)