U-CAST LIMITED
LONDON 10086 PRODUCTIONS LIMITED IT RECORDS LIMITED SHELFCO (NO.1873) LIMITED

Hellopages » Greater London » Westminster » WC2E 9AB

Company number 03960004
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 17 SLINGSBY PLACE, LONDON, WC2E 9AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 March 2017 with updates; Director's details changed for Miss Isobel Kathryn Chester on 10 January 2017. The most likely internet sites of U-CAST LIMITED are www.ucast.co.uk, and www.u-cast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U Cast Limited is a Private Limited Company. The company registration number is 03960004. U Cast Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of U Cast Limited is 17 Slingsby Place London Wc2e 9ab. . CHESTER, Isobel Kathryn is a Secretary of the company. ALEXANDER-WALL, Michael Graeme is a Director of the company. CHESTER, Isobel Kathryn is a Director of the company. WORDSWORTH, Mark Gregory is a Director of the company. Secretary CHHAYA, Pundareek has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CHAKRABORTY, Bishu Debabrata has been resigned. Director ELLS, Stuart John has been resigned. Director HENNESSY, Richard Patrick has been resigned. Director HULL, Jonathan has been resigned. Director KORAVOS, Jessica Lorien has been resigned. Director PTASZYNSKI, Andre Jan has been resigned. Director TAYLOR, Charles Geoffrey William has been resigned. Director WHEELDON, Jonathan Mark has been resigned. Director WITTS, Howard Raymond has been resigned. Director WRAGG, Barnaby William has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHESTER, Isobel Kathryn
Appointed Date: 31 March 2016

Director
ALEXANDER-WALL, Michael Graeme
Appointed Date: 21 July 2016
56 years old

Director
CHESTER, Isobel Kathryn
Appointed Date: 01 March 2013
50 years old

Director
WORDSWORTH, Mark Gregory
Appointed Date: 07 October 2011
65 years old

Resigned Directors

Secretary
CHHAYA, Pundareek
Resigned: 31 March 2016
Appointed Date: 17 May 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 18 May 2000
Appointed Date: 30 March 2000

Director
CHAKRABORTY, Bishu Debabrata
Resigned: 01 March 2013
Appointed Date: 26 January 2011
57 years old

Director
ELLS, Stuart John
Resigned: 26 February 2002
Appointed Date: 17 May 2000
64 years old

Director
HENNESSY, Richard Patrick
Resigned: 14 March 2006
Appointed Date: 05 January 2004
71 years old

Director
HULL, Jonathan
Resigned: 30 September 2015
Appointed Date: 17 May 2000
63 years old

Director
KORAVOS, Jessica Lorien
Resigned: 09 December 2016
Appointed Date: 21 July 2016
54 years old

Director
PTASZYNSKI, Andre Jan
Resigned: 30 June 2011
Appointed Date: 01 January 2006
72 years old

Director
TAYLOR, Charles Geoffrey William
Resigned: 30 November 2005
Appointed Date: 17 May 2000
71 years old

Director
WHEELDON, Jonathan Mark
Resigned: 31 October 2003
Appointed Date: 26 February 2002
61 years old

Director
WITTS, Howard Raymond
Resigned: 31 December 2010
Appointed Date: 01 January 2006
68 years old

Director
WRAGG, Barnaby William
Resigned: 31 March 2016
Appointed Date: 29 October 2012
52 years old

Director
MIKJON LIMITED
Resigned: 18 May 2000
Appointed Date: 30 March 2000

Persons With Significant Control

Lord Andrew Lloyd Webber
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

The Really Useful Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U-CAST LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
10 Jan 2017
Director's details changed for Miss Isobel Kathryn Chester on 10 January 2017
09 Dec 2016
Termination of appointment of Jessica Lorien Koravos as a director on 9 December 2016
22 Aug 2016
Appointment of Mr Michael Graeme Alexander-Wall as a director on 21 July 2016
...
... and 72 more events
06 Jun 2000
New director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: lacon house theobalds road london WC1X 8RW
06 Jun 2000
Accounting reference date extended from 31/03/01 to 30/06/01
22 May 2000
Company name changed shelfco (no.1873) LIMITED\certificate issued on 23/05/00
30 Mar 2000
Incorporation