UNIVERSAL PICTURES GROUP (UK) LIMITED
Overview
| Company Name | UNIVERSAL PICTURES GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04409694 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL PICTURES INTERNATIONAL HOLDINGS (UK) LIMITED | Apr 05, 2002 | Apr 05, 2002 |
What are the latest accounts for UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Termination of appointment of Duncan John Timothy Bratchell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Director's details changed for Mr Jose Arturo Barquet on Apr 12, 2018 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Apr 10, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARQUET, Jose Arturo | Director | Universal City Plaza 91608 Universal City 100 California United States | United States | American | 159031690001 | |||||
| HODGSON, David Andrew | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 197971610001 | |||||
| HALL, Andrew Nigel | Secretary | 14 Lebanon Park TW1 3DG Twickenham Middlesex | British | 76508450002 | ||||||
| JOHNSTONE, Alexandra Renee | Secretary | 7 Balvernie Grove SW18 5RT London | British | 124292030001 | ||||||
| LAITHWAITE, Melanie Jane | Secretary | 9 Gatcombe Crescent SL5 7HA Ascot Berkshire | British | 109090440001 | ||||||
| LI, Helene Yuk Hing | Secretary | 6 Delacourt Mansions 31 Rosendale Road West Dulwich SE21 8DU London | British | 101498540001 | ||||||
| LUMB, Edward Laurence | Secretary | 7 Ravens Close KT6 4QG Surbiton Surrey | British | 81192730001 | ||||||
| MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 111589590001 | ||||||
| SMITH, Peter Boyd | Secretary | Vilmorin 51 Waverley Way Finchampstead RG40 4YD Wokingham Royal Berkshire | United Kingdom | 1518060004 | ||||||
| BLANKFIELD, Andrew Morris | Director | 14 Hall Place Gardens AL1 3SP St. Albans Hertfordshire | England | British | 81192720001 | |||||
| BRATCHELL, Duncan John Timothy | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 35964040002 | |||||
| BRODIE, Michael John | Director | Farnham Lodge Templewood Lane SL22 3HA Farnham Common Buckinghamshire | British | 18170350001 | ||||||
| BUSS, Alexander Philip | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 151575260002 | |||||
| ETHERIDGE, Scott | Director | Apple Tree Cottage 12 Leys Road, Oxshott KT22 0QE Leatherhead Surrey | American | 119483130001 | ||||||
| HALL, Andrew Nigel | Director | 14 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 76508450002 | |||||
| LEDDING, Mary Suurmeyer | Director | 6384 La Punta Drive Los Angeles California 90068 | British | 105916970001 | ||||||
| MANSFIELD, Alison | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 111589590001 | |||||
| PALOTAY, Marc Richard | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United States | American | 156540410013 | |||||
| PRESSWELL, Simon Paul Thomas | Director | Prospect House 80-110 New Oxford Street WC1A 1HB London | England | British | 131059040001 | |||||
| RANDALL, Karen | Director | 10650 Oakdale Avenue FOREIGN Chatsworth Los Angeles 91311 Usa | American | 96132850001 | ||||||
| RIBEIRO, Daryl Mark | Director | Trespassers Knowle Hill GU25 4HZ Virginia Water Surrey | American | 103047990001 | ||||||
| SMITH, Peter Boyd | Director | Vilmorin 51 Waverley Way Finchampstead RG40 4YD Wokingham Royal Berkshire | United Kingdom | United Kingdom | 1518060004 | |||||
| SMITH, Peter Boyd | Director | Vilmorin 51 Waverley Way Finchampstead RG40 4YD Wokingham Royal Berkshire | United Kingdom | United Kingdom | 1518060004 |
Who are the persons with significant control of UNIVERSAL PICTURES GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comcast Corporation | Apr 06, 2016 | 1701 John F. Kennedy Boulevard 19103 Philadelphia One Comcast Center Pennsylvania United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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