Universal City
California
91608
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr David Andrew Hodgson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(4 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
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 |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2015) |
Role | Svp, General Tax Counsel |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Lawrence Ulman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 2022) |
Role | Senior Vice President, Nbcuniversal |
Country of Residence | United States |
Correspondence Address | Bldg. 1280/5 100 Universal City Plaza Universal City California 91608 |
Website | universalpictures.com |
---|---|
Telephone | 01458 358272 |
Telephone region | Glastonbury |
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 | Universal Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,738,837 |
Gross Profit | -£676,225 |
Net Worth | £15,001 |
Current Liabilities | £689,327 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
2 January 2023 | Termination of appointment of Lawrence Ulman as a director on 30 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
28 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
17 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
14 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Jose Arturo Barquet on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Jose Arturo Barquet on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Appointment of David Andrew Hodgson as a director on 25 June 2015 (2 pages) |
30 June 2015 | Appointment of David Andrew Hodgson as a director on 25 June 2015 (2 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
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Matthew Sica as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 April 2014 | Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page) |
23 April 2014 | Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page) |
23 April 2014 | Previous accounting period extended from 6 December 2013 to 31 December 2013 (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Full accounts made up to 7 December 2012 (15 pages) |
31 May 2013 | Full accounts made up to 7 December 2012 (15 pages) |
31 May 2013 | Full accounts made up to 7 December 2012 (15 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
19 February 2013 | Appointment of Jose Arturo Barquet as a director (2 pages) |
19 February 2013 | Appointment of Jose Arturo Barquet as a director (2 pages) |
19 February 2013 | Appointment of Mr Marc Richard Palotay as a director (2 pages) |
19 February 2013 | Appointment of Mr Marc Richard Palotay as a director (2 pages) |
18 February 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Bevan as a director (1 page) |
18 February 2013 | Termination of appointment of Eric Fellner as a director (1 page) |
3 December 2012 | Current accounting period extended from 30 June 2012 to 6 December 2012 (1 page) |
3 December 2012 | Current accounting period extended from 30 June 2012 to 6 December 2012 (1 page) |
3 December 2012 | Current accounting period extended from 30 June 2012 to 6 December 2012 (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) |
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) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed working title revolution film LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Company name changed working title revolution film LIMITED\certificate issued on 23/09/11
|
6 June 2011 | Incorporation (46 pages) |
6 June 2011 | Incorporation (46 pages) |