Company NameEverest Productions Limited
Company StatusDissolved
Company Number08791190
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NamePajton Dauer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleSvp, Cross Creek Pictures
Country of ResidenceUnited States
Correspondence Address9220 W Sunset Blvd
Ste 100
West Hollywood
California
90069
Director NameMr Frank Howard Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1888 Century Park East
14th Floor
Los Angeles
California
90067

Contact

Telephone07 325600800
Telephone regionMobile

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cross Creek Fund Management, Llc
50.00%
Ordinary
1 at £1Walden Media, Llc
50.00%
Ordinary

Financials

Year2014
Turnover£27,904,328
Gross Profit-£3,110,333
Net Worth£28,949
Cash£728,042
Current Liabilities£4,987,681

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

7 February 2014Delivered on: 12 February 2014
Persons entitled: Universal City Studios Productions Lllp

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 7 February 2014
Persons entitled:
Universal City Studios Productions Lllp
Universal Pictures, a Division of Universal City Studios Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
31 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Full accounts made up to 30 November 2015 (18 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
15 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
25 June 2015Full accounts made up to 30 November 2014 (17 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
12 February 2014Registration of charge 087911900002 (14 pages)
7 February 2014Registration of charge 087911900001 (15 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)