UKBizDB.co.uk

SEARCHLIGHT PICTURES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Searchlight Pictures (uk) Limited. The company was founded 20 years ago and was given the registration number 04823836. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEARCHLIGHT PICTURES (UK) LIMITED
Company Number:04823836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, South Buena Vista Street, Burbank, United States,

Director03 December 2019Active
3, Queen Caroline Street, Hammersmith, London, W6 9PE

Director11 September 2019Active
3, Queen Caroline Street, Hammersmith, London, W6 9PE

Director22 June 2021Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 July 2003Active
3, Queen Caroline Street, Hammersmith, London, W6 9PE

Director11 September 2019Active
10201, West Pico Boulevard, Los Angeles, United States, 90035

Director09 August 2011Active
1030 Stone Canyon Road, Los Angeles, Usa, FOREIGN

Director24 July 2003Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director27 May 2016Active
74 Arthur Road, London, SW19 7DS

Director03 November 2006Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director24 September 2014Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director01 July 2016Active
5 Wetherby Gardens, London, SW5 0JN

Director22 April 2005Active
10201, West Pico Boulevard, Los Angeles, United States, 90035

Director09 August 2011Active
5376 Jed Smith Road, Hidden Hills, Los Angeles, Usa, FOREIGN

Director31 July 2003Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 July 2003Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 July 2003Active

People with Significant Control

The Walt Disney Company
Notified on:20 March 2019
Status:Active
Country of residence:United States
Address:500, South Buena Vista Street, Burbank, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twenty-First Century Fox, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1211, Avenue Of The Americas, New York, United States, 10036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Change account reference date company current shortened.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-20Change of constitution

Statement of companys objects.

Download
2021-08-20Resolution

Resolution.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-01Resolution

Resolution.

Download
2020-03-27Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-12Officers

Second filing of director termination with name.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.