UKBizDB.co.uk

URBAN MYTH FILMS LTD

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

This company is commonly known as Urban Myth Films Ltd. The company was founded 11 years ago and was given the registration number 08406379. The firm's registered office is in LONDON. You can find them at 10 Orange Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:URBAN MYTH FILMS LTD
Company Number:08406379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Orange Street, London, WC2H 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Praed Street, London, United Kingdom, W2 1NJ

Director18 February 2013Active
1, Place Du Spectacle, Issy-Les-Moulineaux, Paris, France, 92130

Director01 March 2021Active
5a, Praed Street, London, United Kingdom, W2 1NJ

Director18 February 2013Active
5a, Praed Street, London, United Kingdom, W2 1NJ

Director18 February 2013Active
C/O Studiocanal Sa, 1 Place Du Spectacle, Issy Les Moulineaux, France,

Director19 May 2016Active
C/O Studiocanal Sa, 1 Place Du Spectacle, Issy Les Moulineaux, France,

Director30 September 2016Active

People with Significant Control

Vivendi Se
Notified on:01 March 2021
Status:Active
Country of residence:France
Address:42, Avenue De Friedland, Paris, France, 75380
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
John Edward Capps
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:5a, Praed Street, London, United Kingdom, W2 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:5a, Praed Street, London, United Kingdom, W2 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howard John Overman
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:5a, Praed Street, London, United Kingdom, W2 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-10-23Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-10Capital

Capital variation of rights attached to shares.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Change account reference date company previous shortened.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.