St Giles High Street
London
WC2H 8NU
Director Name | Mr Howard Douglas Meyers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2017) |
Role | Business Affairs Executive |
Country of Residence | United States |
Correspondence Address | 1540 2nd Street, Suite #200 Santa Monica California 90401 |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Aveeram Efraim Eschenasy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Evp Legal & Business Affairs |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Alison Jane Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2015) |
Role | Svp Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Howard Douglas Meyers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2015) |
Role | Evp Business Affairs |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Robert Gibson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 January 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Beth Lisa Lemberger Gamby |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 January 2015) |
Role | Evp, Business Affairs |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Website | universalpictures.com |
---|
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 10 other UK companies use this postal address |
1 at £1 | Universal Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,471 |
Gross Profit | £14,299 |
Net Worth | £10,626 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 March 2015 | Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Howard Douglas Meyers as a director on 12 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
6 January 2015 | Termination of appointment of Howard Douglas Meyers as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Beth Lisa Lemberger Gamby as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Robert Gibson as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Howard Douglas Meyers as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Robert Gibson as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Beth Lisa Lemberger Gamby as a director on 5 January 2015 (1 page) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 March 2014 | Full accounts made up to 30 April 2013 (15 pages) |
13 January 2014 | Appointment of Robert Gibson as a director (2 pages) |
13 January 2014 | Appointment of Beth Lisa Lemberger Gamby as a director (2 pages) |
7 January 2014 | Termination of appointment of Alison Thompson as a director (1 page) |
3 January 2014 | Termination of appointment of Aveeram Eschenasy as a director (1 page) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
9 May 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Appointment of Alison Jane Thompson as a director (2 pages) |
9 May 2013 | Appointment of Aveeram Efraim Eschenasy as a director (2 pages) |
9 May 2013 | Appointment of Howard Douglas Meyers as a director (2 pages) |
9 May 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
9 May 2013 | Appointment of Alexander Philip Buss as a director (2 pages) |
17 December 2012 | Auditor's resignation (1 page) |
12 November 2012 | Auditor's resignation (1 page) |
4 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
8 June 2011 | Appointment of Eric Nigel Fellner as a director (2 pages) |
9 May 2011 | Incorporation (45 pages) |