Company NameUfa Fiction Limited
DirectorsMarkus Alexander Brunnemann and Matthew Edward Wilson
Company StatusActive
Company Number09263941
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMarkus Alexander Brunnemann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Matthew Edward Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(7 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Robin Michael Chalmers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMs Helen Linda Farnaby
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(6 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Christopher Pirnie
StatusResigned
Appointed13 June 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2023)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

11 November 2020Appointment of Mr Andrew Bott as a director on 31 October 2020 (2 pages)
11 November 2020Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 30 September 2019 (17 pages)
29 September 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
28 January 2019Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages)
28 January 2019Full accounts made up to 31 December 2017 (17 pages)
17 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
19 February 2018Full accounts made up to 31 July 2017 (16 pages)
7 February 2018Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
3 November 2017Full accounts made up to 31 December 2016 (14 pages)
3 November 2017Full accounts made up to 31 December 2016 (14 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 April 2017Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
13 April 2017Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Previous accounting period shortened from 28 May 2016 to 31 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 28 May 2016 to 31 December 2015 (3 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
28 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
28 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
28 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
28 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
28 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
28 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
28 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
27 November 2015Previous accounting period shortened from 31 October 2015 to 28 May 2015 (3 pages)
27 November 2015Full accounts made up to 28 May 2015 (13 pages)
27 November 2015Previous accounting period shortened from 31 October 2015 to 28 May 2015 (3 pages)
27 November 2015Full accounts made up to 28 May 2015 (13 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)