Company NameBarricade Productions Limited
Company StatusActive
Company Number07658709
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Previous NameWorking Title Revolution Film Limited

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
StatusCurrent
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleSvp, Cfo Production
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2015(3 years, 9 months after company formation)
Appointment Duration9 years
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
StatusCurrent
Appointed25 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
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
Secretary NameAlison Mansfield
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
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
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2015)
RoleSvp, General Tax Counsel
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 2022)
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608

Contact

Websiteuniversalpictures.com
Telephone01458 358272
Telephone regionGlastonbury

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£3,738,837
Gross Profit-£676,225
Net Worth£15,001
Current Liabilities£689,327

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

11 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
21 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 January 2023Termination of appointment of Lawrence Ulman as a director on 30 December 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (18 pages)
28 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 January 2022Full accounts made up to 31 December 2020 (20 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
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
(6 pages)
6 June 2016Director's details changed for Mr Jose Arturo Barquet on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Jose Arturo Barquet on 6 June 2016 (2 pages)
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
(6 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)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 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)
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)
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)
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)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
23 April 2014Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page)
23 April 2014Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page)
23 April 2014Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
31 May 2013Full accounts made up to 7 December 2012 (15 pages)
31 May 2013Full accounts made up to 7 December 2012 (15 pages)
31 May 2013Full accounts made up to 7 December 2012 (15 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)
19 February 2013Appointment of Jose Arturo Barquet as a director (2 pages)
19 February 2013Appointment of Jose Arturo Barquet as a director (2 pages)
19 February 2013Appointment of Mr Marc Richard Palotay as a director (2 pages)
19 February 2013Appointment of Mr Marc Richard Palotay as a director (2 pages)
18 February 2013Termination of appointment of Eric Fellner as a director (1 page)
18 February 2013Termination of appointment of Timothy Bevan as a director (1 page)
18 February 2013Termination of appointment of Timothy Bevan as a director (1 page)
18 February 2013Termination of appointment of Eric Fellner as a director (1 page)
3 December 2012Current accounting period extended from 30 June 2012 to 6 December 2012 (1 page)
3 December 2012Current accounting period extended from 30 June 2012 to 6 December 2012 (1 page)
3 December 2012Current accounting period extended from 30 June 2012 to 6 December 2012 (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)
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)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed working title revolution film LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(2 pages)
23 September 2011Company name changed working title revolution film LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(2 pages)
6 June 2011Incorporation (46 pages)
6 June 2011Incorporation (46 pages)