Company NameAvian Films Limited
DirectorDavid Andrew Hodgson
Company StatusActive - Proposal to Strike off
Company Number08720269
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Previous NamesGramercy Films Limited and Clop Films Limited

Business Activity

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

Directors

Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Aveeram Efraim Eschenasy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleEvp, Legal & Business Affairs
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Teresa Moneo
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Alison Jane Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameRobert Gibson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1540 2nd Street, Suite #200
Santa Monica
California
90401
Director NameBeth Lisa Lemberger Gamby
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2018)
RoleEvp, Business Affairs
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameAdam Robert Moysey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2019)
RoleCfo Focus Features & Svp Upg Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameRobert Marian Walak
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2020)
RolePresident, Focus Features International Production
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Secretary NameAlison Mansfield
StatusResigned
Appointed28 April 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLeon Gary Morgan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLouis Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2020(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 March 2024)
RoleEvp, Physical Production, Focus Features
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameJohn Alfred
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2020(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2024)
RoleVp, Production Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608

Contact

Websiteuniversalpictures.com
Telephone029 24152832
Telephone regionCardiff

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£595,417
Gross Profit£15,000
Net Worth£10,001
Cash£113,532
Current Liabilities£106,644

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
12 September 2023Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page)
17 May 2023Full accounts made up to 31 December 2021 (19 pages)
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2020 (19 pages)
7 January 2022Full accounts made up to 31 December 2019 (18 pages)
22 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
2 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 October 2020Appointment of John Alfred as a director on 29 October 2020 (2 pages)
29 October 2020Appointment of Mr David Andrew Hodgson as a director on 29 October 2020 (2 pages)
29 October 2020Termination of appointment of Robert Marian Walak as a director on 29 October 2020 (1 page)
28 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
13 February 2020Appointment of Louis Phillips as a director on 12 February 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
(3 pages)
24 December 2019Full accounts made up to 31 March 2019 (18 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
3 June 2019Appointment of Leon Gary Morgan as a director on 3 June 2019 (2 pages)
30 May 2019Termination of appointment of Adam Robert Moysey as a director on 29 May 2019 (1 page)
20 November 2018Director's details changed for Robert Marian Walak on 1 November 2018 (2 pages)
9 November 2018Full accounts made up to 31 March 2018 (18 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Beth Lisa Lemberger Gamby as a director on 23 February 2018 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 March 2017 (17 pages)
8 September 2017Full accounts made up to 31 March 2017 (17 pages)
2 May 2017Appointment of Alison Mansfield as a secretary on 28 April 2017 (2 pages)
2 May 2017Appointment of Alison Mansfield as a secretary on 28 April 2017 (2 pages)
10 January 2017Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Beth Lisa Lemberger Gamby on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Howard Douglas Meyers on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Howard Douglas Meyers on 10 January 2017 (2 pages)
7 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
5 July 2016Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Robert Marian Walak as a director on 1 July 2016 (2 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 May 2016Appointment of Adam Robert Moysey as a director on 18 April 2016 (2 pages)
24 May 2016Appointment of Adam Robert Moysey as a director on 18 April 2016 (2 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
23 May 2016Termination of appointment of Robert Gibson as a director on 18 April 2016 (1 page)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
23 May 2016Termination of appointment of Robert Gibson as a director on 18 April 2016 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 July 2015Full accounts made up to 31 October 2014 (13 pages)
7 July 2015Full accounts made up to 31 October 2014 (13 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Beth Lisa Lemberger Gamby on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Howard Douglas Meyers on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Robert Gibson on 9 March 2015 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director (2 pages)
13 January 2014Appointment of Robert Gibson as a director (2 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director (2 pages)
13 January 2014Appointment of Robert Gibson as a director (2 pages)
7 January 2014Termination of appointment of Alison Thompson as a director (1 page)
7 January 2014Termination of appointment of Teresa Moneo as a director (1 page)
7 January 2014Termination of appointment of Teresa Moneo as a director (1 page)
7 January 2014Termination of appointment of Alison Thompson as a director (1 page)
3 January 2014Termination of appointment of Aveeram Eschenasy as a director (1 page)
3 January 2014Termination of appointment of Aveeram Eschenasy as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)