You are here: bizstats.co.uk > a-z index > U list > U- list

U-cast Limited LONDON


Founded in 2000, U-cast, classified under reg no. 03960004 is an active company. Currently registered at 6 Catherine Street WC2B 5JY, London the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2006-09-26 U-cast Limited is no longer carrying the name 10086 Productions.

The company has 3 directors, namely James M., Lawrence C. and Martin L.. Of them, Martin L. has been with the company the longest, being appointed on 31 March 2022 and James M. has been with the company for the least time - from 4 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

U-cast Limited Address / Contact

Office Address 6 Catherine Street
Town London
Post code WC2B 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960004
Date of Incorporation Thu, 30th Mar 2000
Industry Non-trading company
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

James M.

Position: Director

Appointed: 04 December 2023

Lawrence C.

Position: Director

Appointed: 01 November 2023

Martin L.

Position: Director

Appointed: 31 March 2022

Charles F.

Position: Director

Appointed: 31 March 2022

Resigned: 24 February 2023

Joanne Q.

Position: Director

Appointed: 17 June 2019

Resigned: 04 December 2023

Jessica K.

Position: Director

Appointed: 05 April 2019

Resigned: 30 April 2023

Jessica K.

Position: Director

Appointed: 21 July 2016

Resigned: 09 December 2016

Michael A.

Position: Director

Appointed: 21 July 2016

Resigned: 11 October 2017

Isobel C.

Position: Secretary

Appointed: 31 March 2016

Resigned: 05 April 2019

Isobel C.

Position: Director

Appointed: 01 March 2013

Resigned: 05 April 2019

Barnaby W.

Position: Director

Appointed: 29 October 2012

Resigned: 31 March 2016

Mark W.

Position: Director

Appointed: 07 October 2011

Resigned: 31 March 2022

Bishu C.

Position: Director

Appointed: 26 January 2011

Resigned: 01 March 2013

Howard W.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2010

Andre P.

Position: Director

Appointed: 01 January 2006

Resigned: 30 June 2011

Richard H.

Position: Director

Appointed: 05 January 2004

Resigned: 14 March 2006

Jonathan W.

Position: Director

Appointed: 26 February 2002

Resigned: 31 October 2003

Charles T.

Position: Director

Appointed: 17 May 2000

Resigned: 30 November 2005

Jonathan H.

Position: Director

Appointed: 17 May 2000

Resigned: 30 September 2015

Pundareek C.

Position: Secretary

Appointed: 17 May 2000

Resigned: 31 March 2016

Stuart E.

Position: Director

Appointed: 17 May 2000

Resigned: 26 February 2002

Mikjon Limited

Position: Corporate Director

Appointed: 30 March 2000

Resigned: 18 May 2000

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2000

Resigned: 18 May 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is The Really Useful Group Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew W. This PSC has significiant influence or control over the company,.

The Really Useful Group Limited

6 Catherine Street, London, WC2B 5JY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01240524
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

10086 Productions September 26, 2006
It Records March 16, 2005
Shelfco (no.1873) May 23, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-06-30
filed on: 26th, March 2024
Free Download (7 pages)

Company search