London
WC2H 8NU
Director Name | Mr Jose Arturo Barquet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 January 2020) |
Role | Svp & Cfo, Productions |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 January 2020) |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Lawrence Ulman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 January 2020) |
Role | Senior Vice President, Nbcuniversal |
Country of Residence | United States |
Correspondence Address | Bldg. 1280/5 100 Universal City Plaza Universal City California 91608 |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Website | workingtitlefilms.com |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Universal Pictures Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Previous accounting period extended from 28 November 2016 to 31 December 2016 (1 page) |
14 August 2017 | Previous accounting period extended from 28 November 2016 to 31 December 2016 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2016 | Director's details changed for Mr Jose Arturo Barquet on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Jose Arturo Barquet on 1 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 30 November 2015 (15 pages) |
26 May 2016 | Full accounts made up to 30 November 2015 (15 pages) |
18 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jose Arturo Barquet as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jose Arturo Barquet as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Matthew Sica as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Matthew Sica as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Eric Nigel Fellner as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eric Nigel Fellner as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Timothy John Bevan as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Timothy John Bevan as a director on 30 November 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 31 July 2015 to 28 November 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 31 July 2015 to 28 November 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|