Company Name1440 Productions UK Limited
Company StatusActive
Company Number07729236
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

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
Appointed04 August 2011(same day as company formation)
RoleSvp Production Finance
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, 8 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(3 years, 10 months 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 Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
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
Appointed04 August 2011(same day as company formation)
RoleSvp General Tax Counsel
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
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, 4 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
91608

Contact

Websiteuniversalpictures.com

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£283,456
Gross Profit£27,034
Net Worth£20,001
Cash£5,328
Current Liabilities£6,600

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

11 September 2023Previous accounting period extended from 29 December 2022 to 28 June 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 31 December 2021 (16 pages)
2 January 2023Termination of appointment of Lawrence Ulman as a director on 30 December 2022 (1 page)
5 September 2022Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (19 pages)
10 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 December 2019 (18 pages)
23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
10 November 2016Full accounts made up to 31 December 2015 (21 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 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)
25 November 2015Full accounts made up to 31 December 2014 (14 pages)
25 November 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 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)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
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)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 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)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 July 2013Full accounts made up to 31 December 2012 (13 pages)
25 July 2013Full accounts made up to 31 December 2012 (13 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)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
6 August 2012Director's details changed for Alison Mansfield on 21 May 2012 (2 pages)
6 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
6 August 2012Director's details changed for Alison Mansfield on 21 May 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 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)
16 August 2011Appointment of Marc Richard Palotay as a director (2 pages)
16 August 2011Appointment of Marc Richard Palotay as a director (2 pages)
16 August 2011Appointment of Jose Arturo Barquet as a director (2 pages)
16 August 2011Appointment of Jose Arturo Barquet as a director (2 pages)
4 August 2011Incorporation (45 pages)
4 August 2011Incorporation (45 pages)