Company NameCosmos Films Limited
Company StatusDissolved
Company Number08583733
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMs Alison Mansfield
StatusClosed
Appointed25 June 2013(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
Appointed01 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 12 February 2019)
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(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2019)
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
StatusClosed
Appointed25 June 2015(2 years after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2019)
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
Appointed25 June 2013(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
Appointed25 June 2013(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
Appointed01 October 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (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

Websiteworkingtitlefilms.com
Telephone028 86782067
Telephone regionNorthern Ireland

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 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,333,206
Gross Profit-£2,250,776
Net Worth£1
Cash£295,940
Current Liabilities£2,598,733

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 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)
27 June 2017Notification of Universal Pictures Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Universal Pictures Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
16 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Director's details changed for Mr Jose Arturo Barquet on 25 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Jose Arturo Barquet on 25 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 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)
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)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
10 April 2015Full accounts made up to 30 September 2014 (14 pages)
10 April 2015Full accounts made up to 30 September 2014 (14 pages)
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)
6 March 2015Appointment of Mr Jose Arturo Barquet as a director on 1 October 2014 (2 pages)
6 March 2015Appointment of Mr Marc Richard Palotay as a director on 1 October 2014 (2 pages)
6 March 2015Appointment of Mr Marc Richard Palotay as a director on 1 October 2014 (2 pages)
6 March 2015Appointment of Mr Jose Arturo Barquet as a director on 1 October 2014 (2 pages)
6 March 2015Appointment of Mr Marc Richard Palotay as a director on 1 October 2014 (2 pages)
6 March 2015Appointment of Mr Jose Arturo Barquet as a director on 1 October 2014 (2 pages)
5 March 2015Termination of appointment of Timothy John Bevan as a director on 30 September 2014 (1 page)
5 March 2015Termination of appointment of Timothy John Bevan as a director on 30 September 2014 (1 page)
5 March 2015Termination of appointment of Eric Nigel Fellner as a director on 30 September 2014 (1 page)
5 March 2015Termination of appointment of Eric Nigel Fellner as a director on 30 September 2014 (1 page)
2 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)