Company NamePegasus Bridge Features Limited
DirectorJason Howard Lublin
Company StatusActive
Company Number08351353
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameWME Digital (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameJason Howard Lublin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 9601
Wilshire Blvd.
Beverley Hills
California
90210

Location

Registered Address100 New Oxford Street
Floor 5
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Morris Endeavor Entertainment, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to 100 New Oxford Street Floor 5 London WC1A 1HB on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to 100 New Oxford Street Floor 5 London WC1A 1HB on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to 100 New Oxford Street Floor 5 London WC1A 1HB on 5 November 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
20 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
15 February 2013Company name changed wme digital (uk) LIMITED\certificate issued on 15/02/13
  • CONNOT ‐
(3 pages)
15 February 2013Company name changed wme digital (uk) LIMITED\certificate issued on 15/02/13
  • CONNOT ‐
(3 pages)
8 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-08
(39 pages)
8 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-08
(39 pages)