Company NameBlank Pictures Limited
Company StatusDissolved
Company Number08116009
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleSvp, Cfo Productions
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
StatusClosed
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2018)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2018)
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(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
Appointed22 June 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2013(1 year after company formation)
Appointment Duration1 year, 8 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

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 10 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,919,681
Gross Profit-£392,834
Net Worth£15,001
Cash£75,383
Current Liabilities£484,603

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End04 January

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Director's details changed for Mr Jose Arturo Barquet on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Jose Arturo Barquet on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • 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)
22 September 2015Full accounts made up to 4 January 2015 (14 pages)
22 September 2015Full accounts made up to 4 January 2015 (14 pages)
22 September 2015Full accounts made up to 4 January 2015 (14 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
2 April 2015Appointment of Matt Sica as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Matt 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)
18 November 2014Current accounting period extended from 4 July 2014 to 4 January 2015 (1 page)
18 November 2014Current accounting period extended from 4 July 2014 to 4 January 2015 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 4 July 2013 (14 pages)
22 July 2013Full accounts made up to 4 July 2013 (14 pages)
22 July 2013Full accounts made up to 4 July 2013 (14 pages)
11 July 2013Previous accounting period shortened from 15 March 2014 to 4 July 2013 (1 page)
11 July 2013Termination of appointment of Eric Fellner as a director (1 page)
11 July 2013Appointment of Jose Arturo Barquet as a director (2 pages)
11 July 2013Termination of appointment of Timothy Bevan as a director (1 page)
11 July 2013Appointment of Marc Richard Palotay as a director (2 pages)
11 July 2013Previous accounting period shortened from 15 March 2014 to 4 July 2013 (1 page)
11 July 2013Appointment of Marc Richard Palotay as a director (2 pages)
11 July 2013Termination of appointment of Timothy Bevan as a director (1 page)
11 July 2013Appointment of Jose Arturo Barquet as a director (2 pages)
11 July 2013Previous accounting period shortened from 15 March 2014 to 4 July 2013 (1 page)
11 July 2013Termination of appointment of Eric Fellner as a director (1 page)
10 July 2013Full accounts made up to 15 March 2013 (14 pages)
10 July 2013Full accounts made up to 15 March 2013 (14 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 March 2013Previous accounting period shortened from 30 June 2013 to 15 March 2013 (1 page)
25 March 2013Previous accounting period shortened from 30 June 2013 to 15 March 2013 (1 page)
22 June 2012Incorporation (46 pages)
22 June 2012Incorporation (46 pages)