St. Giles High Street
London
WC2H 8NU
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 March 2021) |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 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 | 06 June 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Jose Arturo Barquet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2020) |
Role | Svp, Cfo Productions |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Lawrence Ulman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2020) |
Role | Svp, Nbcuniversal Tax |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Website | workingtitlefilms.com |
---|---|
Telephone | 029 47695001 |
Telephone region | Cardiff |
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 80 other UK companies use this postal address |
1 at £1 | Working Title Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,324 |
Gross Profit | £5,227 |
Net Worth | £1 |
Cash | £63,743 |
Current Liabilities | £63,743 |
Latest Accounts | 30 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
---|---|
16 February 2017 | Full accounts made up to 31 August 2016 (20 pages) |
7 October 2016 | Appointment of Matthew Sica as a director on 31 August 2016 (2 pages) |
7 October 2016 | Appointment of Lawrence Ulman as a director on 31 August 2016 (2 pages) |
7 October 2016 | Appointment of Mr Jose Arturo Barquet as a director on 31 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Eric Nigel Fellner as a director on 31 August 2016 (1 page) |
6 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Timothy John Bevan as a director on 31 August 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Full accounts made up to 30 June 2012 (13 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 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) |
18 July 2011 | Appointment of Mr Timothy John Bevan as a director (2 pages) |
6 June 2011 | Incorporation (46 pages) |