London
WC2H 8NU
Director Name | Mr Matthew Sica |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 July 2021) |
Role | Vp, Tax Counsel |
Country of Residence | United States |
Correspondence Address | 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 | 06 November 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 | 06 November 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Jose Arturo Barquet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2021) |
Role | Svp, Cfo Productions, Theater & Music |
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 | Resigned |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2021) |
Role | Svp, Nbcuniversal |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Website | workingtitlefilms.com |
---|---|
Telephone | 01481 887912 |
Telephone region | Guernsey |
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 | Working Title Flms LTD 100.00% Ordinary |
---|
Latest Accounts | 25 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
2 January 2020 | Accounts for a small company made up to 25 March 2019 (19 pages) |
---|---|
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
15 October 2018 | Full accounts made up to 25 March 2018 (17 pages) |
25 January 2018 | Notification of Universal Pictures Limited as a person with significant control on 24 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Timothy John Bevan as a director on 24 January 2018 (1 page) |
25 January 2018 | Cessation of Working Title Films Limited as a person with significant control on 24 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Eric Nigel Fellner as a director on 24 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Jose Arturo Barquet as a director on 24 January 2018 (2 pages) |
25 January 2018 | Appointment of Matthew Sica as a director on 24 January 2018 (2 pages) |
25 January 2018 | Appointment of Lawrence Ulman as a director on 24 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 25 March 2017 (16 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 December 2016 | Current accounting period extended from 25 September 2016 to 25 March 2017 (1 page) |
7 December 2016 | Current accounting period extended from 25 September 2016 to 25 March 2017 (1 page) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 25 September 2015 (12 pages) |
20 September 2016 | Full accounts made up to 25 September 2015 (12 pages) |
21 June 2016 | Previous accounting period shortened from 30 November 2015 to 25 September 2015 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 November 2015 to 25 September 2015 (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|