UNIVERSAL PICTURES INTERNATIONAL LIMITED
Overview
| Company Name | UNIVERSAL PICTURES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04946051 |
| 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 INTERNATIONAL LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNIVERSAL PICTURES INTERNATIONAL 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 INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL PICTURES INTERNATIONAL MARKETING SERVICESLIMITED | Oct 28, 2003 | Oct 28, 2003 |
What are the latest accounts for UNIVERSAL PICTURES INTERNATIONAL 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 INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for UNIVERSAL PICTURES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Craig Tyler Dunlap as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Bufton as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Paul Robert Bufton as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marc Mathew Low as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Antony Hewlett as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tristan Oarton as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Hetal Shah as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Appointment of Mr Paul Leonard Higginson as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Duncan Cameron Clark as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Tristan Oarton as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Who are the officers of UNIVERSAL PICTURES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLOCK, David, Mr. | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 65151130004 | |||||
| DUNLAP, Craig Tyler | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | American | 320114740001 | |||||
| HIGGINSON, Paul Leonard | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 3600290002 | |||||
| SHAH, Hetal Ramesh | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 285270630001 | |||||
| BOWEN, Alan Henry | Secretary | Mount Vale The Drive GU25 4BP Virginia Water Surrey | Irish | 94057020001 | ||||||
| HALL, Andrew Nigel | Secretary | 14 Lebanon Park TW1 3DG Twickenham Middlesex | British | 76508450002 | ||||||
| LI, Helene Yuk Hing | Secretary | 6 Delacourt Mansions 31 Rosendale Road West Dulwich SE21 8DU London | British | 101498540001 | ||||||
| MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 111589590001 | ||||||
| PICKERING, Rebecca Elizabeth | Secretary | 10b Aristotle Road SW4 7UZ London | British | 88708850001 | ||||||
| BEESLEY, Jason Jon | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | American | 162498590001 | |||||
| BUFTON, Paul Robert | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 306951300001 | |||||
| CLARK, Duncan Cameron, Mr. | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 193913330001 | |||||
| CONN, Rowan Norman | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 115324650001 | |||||
| HALL, Andrew Nigel | Director | 14 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 76508450002 | |||||
| HEWLETT, Simon Antony | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 155184940001 | |||||
| HEWLETT, Simon Antony | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 155184940001 | |||||
| KIEDAISCH, Howard Gilbert | Director | 63 Marksbury Avenue TW9 4JE Richmond Surrey | England | British | 108536940002 | |||||
| KOSSE, David Alan | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 79475470002 | |||||
| LOW, Marc Mathew | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | France | American,Dutch | 207658670001 | |||||
| LUMB, Edward Laurence | Director | Flat 3 Burlington Gate 91 Chadwick Place KT6 5RR Surbiton Surrey | United Kingdom | British | 104308180001 | |||||
| OARTON, Tristan Raymond, Mr. | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | United Kingdom | British | 255795920001 | |||||
| STROUD, David Alan, Mr. | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | 192853540001 |
Who are the persons with significant control of UNIVERSAL PICTURES INTERNATIONAL 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