UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED

UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED

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

    Company NameUNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05928737
    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 INTERNATIONAL UK & EIRE LIMITED?

    • Motion picture distribution activities (59131) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED located?

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

    What are the latest accounts for UNIVERSAL PICTURES INTERNATIONAL UK & EIRE 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 INTERNATIONAL UK & EIRE LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Appointment of Louise Anne Patey as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Lisa-Jayne Howard as a director on Jun 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Appointment of Kezia Maria Siobhan Williams as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Robert Andreas Huber as a director on Mar 05, 2025

    1 pagesTM01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Andrew Hose as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Andrew Hose as a director on Nov 03, 2021

    2 pagesAP01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Paul Leonard Higginson as a director on Jul 09, 2021

    2 pagesAP01

    Termination of appointment of Duncan Cameron Clark as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Alison Mansfield as a secretary on Jun 01, 2021

    1 pagesTM02

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINSON, Paul Leonard
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish3600290002
    PATEY, Louise Anne
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish339021590001
    WILLIAMS, Kezia Maria Siobhan
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish,Irish252938150002
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Secretary
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British76508450002
    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
    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
    CLARK, Duncan Cameron, Mr.
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish193913330001
    CONN, Rowan Norman
    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 KingdomBritish115324650001
    DAVEY, James William Barlow
    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
    EnglandBritish257197730001
    HEWLETT, Simon Antony
    Propect House
    80-110 New Oxford Street
    WC1A 1HB London
    Director
    Propect House
    80-110 New Oxford Street
    WC1A 1HB London
    EnglandBritish155184940001
    HOSE, Andrew
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish289173610001
    HOWARD, Lisa-Jayne
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish236689580001
    HUBER, Robert Andreas
    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
    EnglandBritish196677170001
    KOSSE, David Alan
    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 KingdomBritish79475470002
    O'SHEA, Bridget Ann
    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 KingdomIrish78507320004
    SWINKELS, Niels Henricus
    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
    EnglandDutch103322990002
    WILDBORE, James Marcus
    Propect House
    80-110 New Oxford Street
    WC1A 1HB London
    Director
    Propect House
    80-110 New Oxford Street
    WC1A 1HB London
    EnglandBritish115324640002

    Who are the persons with significant control of UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comcast Corporation
    John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center, 1701
    Pennsylvania
    United States
    Apr 06, 2016
    John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center, 1701
    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