UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED

UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00879487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    • Video distribution activities (59132) / Information and communication

    Where is UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYGRAM VIDEO INTERNATIONAL LIMITEDMar 21, 1991Mar 21, 1991
    POLYGRAM MUSICVIDEO LIMITEDAug 17, 1982Aug 17, 1982
    PHILIPS RECORDS (SALES) LIMITED May 17, 1966May 17, 1966

    What are the latest accounts for UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lynn Sin Nee Lee as a director on Jun 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Appointment of Kenneth Paul Timon Hill as a director on Dec 20, 2022

    2 pagesAP01

    Appointment of Miss Elaine Kate Doyle as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Richard Alec Skelton as a director on Dec 20, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for James Bishop on Nov 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Joseph Edward Cunningham as a director on Jan 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Director's details changed for Joseph Edward Cunningham on Dec 21, 2017

    2 pagesCH01

    Appointment of Richard Alec Skelton as a director on Sep 13, 2017

    2 pagesAP01

    Who are the officers of UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, James
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish,American201307210002
    DOYLE, Elaine Kate
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandIrish187378620001
    PARKER, Helen Mary
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    United KingdomBritish64949600002
    TIMON HILL, Kenneth Paul
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandIrish303505490001
    BOWEN, Alan Henry
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Secretary
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Irish94057020001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Secretary
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British76508450002
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    LAITHWAITE, Melanie Jane
    9 Gatcombe Crescent
    SL5 7HA Ascot
    Berkshire
    Secretary
    9 Gatcombe Crescent
    SL5 7HA Ascot
    Berkshire
    British109090440001
    LI, Helene Yuk Hing
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    Secretary
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    British101498540001
    MANSFIELD, Alison
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    British111589590001
    AMES, Roger
    2 Telegraph Road
    SW15 3SY London
    Director
    2 Telegraph Road
    SW15 3SY London
    EnglandBritish107935930001
    BEESLEY, Jason Jon
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandAmerican162498590001
    CONN, Rowan Norman
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    Director
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    United KingdomBritish115324650001
    CUNNINGHAM, Joseph Edward
    Universal City Plaza
    91608 Universal City
    100
    California
    United States
    Director
    Universal City Plaza
    91608 Universal City
    100
    California
    United States
    United StatesBritish40459530005
    DARBYSHIRE, Alexandra
    Top Flat 90 Iverson Road
    NW6 2HH London
    Director
    Top Flat 90 Iverson Road
    NW6 2HH London
    British65827060001
    DEAN, Paul
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandAmerican186452370001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    EnglandBritish76508450002
    KENNEDY, John Patrick
    38 Hillway
    N6 6HH London
    Director
    38 Hillway
    N6 6HH London
    British48722010001
    KIEDAISCH, Howard Gilbert
    63 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    Director
    63 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    EnglandBritish108536940002
    LAITHWAITE, Melanie Jane
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandBritish109090440002
    LEE, Lynn Sin Nee
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandSingaporean166926340002
    OBERSTEIN, Maurice Louis
    10 Howley Place
    W2 1XA London
    Director
    10 Howley Place
    W2 1XA London
    American26978170001
    PEREZ GUNDIN, Francisco Jose
    98 Gainsborough Road
    TW9 2EA Richmond
    Surrey
    Director
    98 Gainsborough Road
    TW9 2EA Richmond
    Surrey
    Spanish123905880001
    POHL, Henry Theodore
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    Director
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    British32450180001
    RANDLE, Paul Joseph
    St. Giles High Street
    WC2H 8NU London
    1 Central St Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St Giles
    England
    United KingdomBritish195136610001
    REES-PARNALL, Hugh
    16 Cranley Gardens
    Muswell Hill
    N10 3AP London
    Director
    16 Cranley Gardens
    Muswell Hill
    N10 3AP London
    British65827130001
    ROZALLA, David Alexander
    68 Cambridge Road
    TW11 8DN Teddington
    Middlesex
    Director
    68 Cambridge Road
    TW11 8DN Teddington
    Middlesex
    British32450190001
    SKELTON, Richard Alec
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish237914130001
    SMITH, Peter Jeremy
    3 Halsey Street
    SW3 2QH London
    Director
    3 Halsey Street
    SW3 2QH London
    EnglandBritish53640150002
    TILL, Stewart Myles
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    Director
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    British24204890001
    UNIVERSAL MUSIC UK LIMITED
    P O Box 1420
    1 Sussex Place
    W6 9XS Hammersmith
    London
    Director
    P O Box 1420
    1 Sussex Place
    W6 9XS Hammersmith
    London
    20652050002

    Who are the persons with significant control of UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nbcuniversal International Limited
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Apr 06, 2016
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number04415234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0