UNIVERSAL PICTURES GROUP (UK) LIMITED

UNIVERSAL PICTURES GROUP (UK) LIMITED

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

    Company NameUNIVERSAL PICTURES GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04409694
    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 GROUP (UK) LIMITED?

    • Activities of amusement parks and theme parks (93210) / Arts, entertainment and recreation

    Where is UNIVERSAL PICTURES GROUP (UK) 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 GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL PICTURES INTERNATIONAL HOLDINGS (UK) LIMITEDApr 05, 2002Apr 05, 2002

    What are the latest accounts for UNIVERSAL PICTURES GROUP (UK) 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 GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for UNIVERSAL PICTURES GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Duncan John Timothy Bratchell as a director on Jun 30, 2022

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Oct 17, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Director's details changed for Mr Jose Arturo Barquet on Apr 12, 2018

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Apr 10, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of UNIVERSAL PICTURES GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARQUET, Jose Arturo
    Universal City Plaza
    91608 Universal City
    100
    California
    United States
    Director
    Universal City Plaza
    91608 Universal City
    100
    California
    United States
    United StatesAmerican159031690001
    HODGSON, David Andrew
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish197971610001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Secretary
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British76508450002
    JOHNSTONE, Alexandra Renee
    7 Balvernie Grove
    SW18 5RT London
    Secretary
    7 Balvernie Grove
    SW18 5RT London
    British124292030001
    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
    LUMB, Edward Laurence
    7 Ravens Close
    KT6 4QG Surbiton
    Surrey
    Secretary
    7 Ravens Close
    KT6 4QG Surbiton
    Surrey
    British81192730001
    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
    SMITH, Peter Boyd
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    Secretary
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    United Kingdom1518060004
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Director
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    EnglandBritish81192720001
    BRATCHELL, Duncan John Timothy
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish35964040002
    BRODIE, Michael John
    Farnham Lodge
    Templewood Lane
    SL22 3HA Farnham Common
    Buckinghamshire
    Director
    Farnham Lodge
    Templewood Lane
    SL22 3HA Farnham Common
    Buckinghamshire
    British18170350001
    BUSS, Alexander Philip
    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 KingdomBritish151575260002
    ETHERIDGE, Scott
    Apple Tree Cottage
    12 Leys Road, Oxshott
    KT22 0QE Leatherhead
    Surrey
    Director
    Apple Tree Cottage
    12 Leys Road, Oxshott
    KT22 0QE Leatherhead
    Surrey
    American119483130001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    United KingdomBritish76508450002
    LEDDING, Mary Suurmeyer
    6384 La Punta Drive Los Angeles
    California
    90068
    Director
    6384 La Punta Drive Los Angeles
    California
    90068
    British105916970001
    MANSFIELD, Alison
    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
    EnglandBritish111589590001
    PALOTAY, Marc Richard
    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 StatesAmerican156540410013
    PRESSWELL, Simon Paul Thomas
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    Director
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    EnglandBritish131059040001
    RANDALL, Karen
    10650 Oakdale Avenue
    FOREIGN Chatsworth
    Los Angeles 91311
    Usa
    Director
    10650 Oakdale Avenue
    FOREIGN Chatsworth
    Los Angeles 91311
    Usa
    American96132850001
    RIBEIRO, Daryl Mark
    Trespassers
    Knowle Hill
    GU25 4HZ Virginia Water
    Surrey
    Director
    Trespassers
    Knowle Hill
    GU25 4HZ Virginia Water
    Surrey
    American103047990001
    SMITH, Peter Boyd
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    Director
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    United KingdomUnited Kingdom1518060004
    SMITH, Peter Boyd
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    Director
    Vilmorin 51 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Royal Berkshire
    United KingdomUnited Kingdom1518060004

    Who are the persons with significant control of UNIVERSAL PICTURES GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comcast Corporation
    1701 John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center
    Pennsylvania
    United States
    Apr 06, 2016
    1701 John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center
    Pennsylvania
    United States
    No
    Legal FormFor-Profit Business Corporation And Publicly-Traded Corporation
    Country RegisteredPennsylvania, United States Of America
    Legal AuthorityCommonwealth Of Pennsylvania, United States Of America
    Place RegisteredPennsylvania Department Of State, United States Of America
    Registration Number3039985
    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.

    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