Company NameDrapsmann Films Limited
Company StatusDissolved
Company Number09297870
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2021)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2021)
RoleSvp, Cfo Productions, Theater & Music
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2021)
RoleSvp, Nbcuniversal
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608

Contact

Websiteworkingtitlefilms.com
Telephone01481 887912
Telephone regionGuernsey

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 £1Working Title Flms LTD
100.00%
Ordinary

Accounts

Latest Accounts25 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

2 January 2020Accounts for a small company made up to 25 March 2019 (19 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
15 October 2018Full accounts made up to 25 March 2018 (17 pages)
25 January 2018Notification of Universal Pictures Limited as a person with significant control on 24 January 2018 (2 pages)
25 January 2018Termination of appointment of Timothy John Bevan as a director on 24 January 2018 (1 page)
25 January 2018Cessation of Working Title Films Limited as a person with significant control on 24 January 2018 (1 page)
25 January 2018Termination of appointment of Eric Nigel Fellner as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mr Jose Arturo Barquet as a director on 24 January 2018 (2 pages)
25 January 2018Appointment of Matthew Sica as a director on 24 January 2018 (2 pages)
25 January 2018Appointment of Lawrence Ulman as a director on 24 January 2018 (2 pages)
10 January 2018Full accounts made up to 25 March 2017 (16 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 December 2016Current accounting period extended from 25 September 2016 to 25 March 2017 (1 page)
7 December 2016Current accounting period extended from 25 September 2016 to 25 March 2017 (1 page)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 September 2016Full accounts made up to 25 September 2015 (12 pages)
20 September 2016Full accounts made up to 25 September 2015 (12 pages)
21 June 2016Previous accounting period shortened from 30 November 2015 to 25 September 2015 (1 page)
21 June 2016Previous accounting period shortened from 30 November 2015 to 25 September 2015 (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(36 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(36 pages)