University City
Los Angeles / California 91608
United States
Director Name | Mr David Andrew Hodgson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | International Tax Director |
Country of Residence | England |
Correspondence Address | C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Svp General Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza University City Los Angeles / California 91608 United States |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2015) |
Role | Nbcu Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Registered Address | C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,264,234 |
Gross Profit | £2,184,752 |
Net Worth | £816,537 |
Cash | £2,416,607 |
Current Liabilities | £8,408,690 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
9 December 2020 | Accounts for a small company made up to 29 December 2019 (13 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 30 December 2018 (12 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 April 2016 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
11 April 2016 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
11 April 2016 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 July 2013 | Registered office address changed from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom on 15 July 2013 (1 page) |
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) |
11 April 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 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) |
17 April 2012 | Appointment of Alex Philip Buss as a director (2 pages) |
17 April 2012 | Appointment of Alex Philip Buss as a director (2 pages) |
11 April 2012 | Incorporation (46 pages) |
11 April 2012 | Incorporation (46 pages) |