Company NameBJD Films Limited
Company StatusDissolved
Company Number07658635
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed06 June 2011(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 August 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 2021)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 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
Appointed06 June 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2020)
RoleSvp, Cfo Productions
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2020)
RoleSvp, Nbcuniversal Tax
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608

Contact

Websiteworkingtitlefilms.com
Telephone029 47695001
Telephone regionCardiff

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 £1Working Title Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£116,324
Gross Profit£5,227
Net Worth£1
Cash£63,743
Current Liabilities£63,743

Accounts

Latest Accounts30 August 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
16 February 2017Full accounts made up to 31 August 2016 (20 pages)
7 October 2016Appointment of Matthew Sica as a director on 31 August 2016 (2 pages)
7 October 2016Appointment of Lawrence Ulman as a director on 31 August 2016 (2 pages)
7 October 2016Appointment of Mr Jose Arturo Barquet as a director on 31 August 2016 (2 pages)
6 October 2016Termination of appointment of Eric Nigel Fellner as a director on 31 August 2016 (1 page)
6 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
6 October 2016Termination of appointment of Timothy John Bevan as a director on 31 August 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
19 February 2014Full accounts made up to 30 June 2013 (13 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Full accounts made up to 30 June 2012 (13 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
18 July 2011Appointment of Mr Timothy John Bevan as a director (2 pages)
6 June 2011Incorporation (46 pages)