This company is commonly known as United Artists Corporation Limited. The company was founded 103 years ago and was given the registration number 00173699. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | UNITED ARTISTS CORPORATION LIMITED |
---|---|---|
Company Number | : | 00173699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1921 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Helmet Row, London, EC1V 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smith Cottage Bagshot Park, Bagshot, GU19 5HS | Secretary | 07 September 2005 | Active |
Smith Cottage Bagshot Park, Bagshot, GU19 5HS | Director | 07 September 2005 | Active |
245 N Beverly Drive, Beverly Hills, Ca, United States, | Director | 18 July 2016 | Active |
1 Saddlers Mews, St Johns Road, Hampton Wick, KT1 4AW | Secretary | - | Active |
814 First Street, Manhatton Beach, Usa, 90266 | Director | 01 August 1994 | Active |
31 Chestnut Road, Kingston, KT2 5AP | Director | 18 August 1998 | Active |
10000 West Washington Boulevard, Culver City, Usa, FOREIGN | Director | - | Active |
156 South Carmelina Avenue, Los Angeles, Usa, 90049 | Director | 01 October 1993 | Active |
5 Kew Road, Richmond, TW9 2PR | Director | 12 December 2000 | Active |
10000 West Washington Boulevard, Culver City, Usa, FOREIGN | Director | - | Active |
246 Peck Drive, Beverly Hills, United States, | Director | 20 April 2005 | Active |
10520 Wilshire Boulevard, 1103, Los Angeles, United States Of America, 90024 | Director | 27 October 1995 | Active |
2500 Broadway Street, Santa Monica, California, 90404 30 | Director | 15 January 1997 | Active |
245 N. Beverly Drive, Beverly Hills, United States, | Director | 31 July 2015 | Active |
7 Sutherland Avenue, Ealing, London, W13 8LE | Director | 01 October 1994 | Active |
10645 Wilshire Boulevard, No 402, Los Angeles, Usa, 90024 | Director | 20 April 2005 | Active |
Church House High Street, Hurley, SL6 5NB | Director | 09 July 1996 | Active |
245 North Beverly Drive, Beverly Hills, Califonia, United States, | Director | 29 October 2012 | Active |
1 Saddlers Mews, St Johns Road, Hampton Wick, KT1 4AW | Director | - | Active |
Mr Kenneth Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1015 Wallace Ridge, Beverly Hills, United States, 90210 |
Nature of control | : |
|
Mr David Austin Clapham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Smith Cottage, Bagshot Park, Bagshot, GU19 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-26 | Officers | Appoint person director company with name date. | Download |
2015-08-25 | Officers | Termination director company with name termination date. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.