Company NameUniversal Pictures Limited
DirectorsJose Arturo Barquet and David Andrew Hodgson
Company StatusActive
Company Number00859283
CategoryPrivate Limited Company
Incorporation Date17 September 1965(58 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2006(40 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(52 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMichael John Brodie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressFarnham Lodge
Templewood Lane
Farnham Common
Buckinghamshire
SL22 3HA
Director NameMichael Samuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 1997)
RoleSecretary
Correspondence Address100 Universal City Plaza
Universal City California Ca91608
Foreign
Secretary NameMr Peter Boyd Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration13 years (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1997(31 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2004)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Director NameMr Peter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2004)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NamePeter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2004)
RoleVice President
Country of ResidenceEngland
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(39 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMrs Alexandra Renee Johnstone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(39 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(39 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2007)
RoleInternational Controller
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMary Suurmeyer Ledding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(40 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 May 2006)
RoleAttorney
Correspondence Address6384 La Punta Drive Los Angeles
California
90068
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(41 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 March 2007(41 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(41 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(42 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(43 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(49 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteuniversalpictures.com

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Universal Pictures Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,281
Net Worth£784,837
Current Liabilities£16,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

3 September 1985Delivered on: 5 September 1985
Satisfied on: 15 May 1987
Persons entitled: Universal Pictures

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys rights, title and interest, story, scripts musical scores and all other written and musical matter to be embodied in or used in connection with the production of the film (see doc M56 for details).
Fully Satisfied
24 September 1982Delivered on: 7 October 1982
Satisfied on: 15 June 1995
Persons entitled: Chemical Bank

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or mca inc. To the chargee.
Particulars: All sums standing to the credit of any accounts whether actual or contingent, primary or collateral several or joint, hold by the company with chemical bank (wherever situated).
Fully Satisfied
18 November 1968Delivered on: 19 November 1968
Satisfied on: 15 June 1995
Persons entitled: Film Finance Limited.

Classification: Agreement
Secured details: Agreement for securing all monies which the chargee may be called upon to pay pursuant to a guarantee dated 18TH nov. 1968 given in respect of a film provisionally entitled "in search of gregory:.
Particulars: Rights, title, interest etc, in the film. See doc. 23 for full detials.
Fully Satisfied
1 August 1968Delivered on: 2 August 1968
Satisfied on: 15 June 1995
Persons entitled: Film Finances Limited.

Classification: Agreement for securing
Secured details: Agreement for securing all monies which the chargee may be called upon to pay pursuant to a guarantee dated 01/08/68 given in respect of a film provisionally entitled "can heironymus markin ever forget mercy humppe and find true happiness".
Particulars: Subject to the rights of universal under on agreement (the distrubution agreement) dated 25/3/1968, all the rights title and interest of the company in the film etc. (see doc. 22 for full details.
Fully Satisfied
19 April 1968Delivered on: 23 April 1968
Satisfied on: 22 June 1995
Persons entitled: Film Finances LTD.

Classification: Agreement for securing
Secured details: Agreement for securing all monies which the co. & cafilfilm LTD may the called upon to pay pursuant & a guarantee dated 1./4/68 given a respect of a film entitled "the bofrs gun".
Particulars: Rights, title interest etc in film - "the boxfrs gun" under agreement dated 19/4/68 (see doc 20).
Fully Satisfied
4 June 1968Delivered on: 8 January 1968
Satisfied on: 15 June 1995
Persons entitled: Film Finances LTD.

Classification: Agreement
Secured details: Securing all monies which the chargee may be entitled to pay pursuant to a guarantee given in respect of a film provisionally entitled "oedipus rex".
Particulars: Rights, title, interest, etc in film "oedipus rex", subject the rights off aa) universal & (b) crossroad film production limited under agreements da ted 10/10/1967 (see doc. 18.
Fully Satisfied
21 December 1967Delivered on: 28 December 1967
Satisfied on: 15 June 1995
Persons entitled: Film Finance Limited.

Classification: Agreement
Secured details: All monies which the chargee may be called upon to pay pursuant to a guarantee given in respect of a film provisionally entitled "isadora".
Particulars: All rights, title interest etc, distribution agreement, property and documents, land subject to rights of universal under agreement dated 21/12/67 see doc 17.
Fully Satisfied
19 January 1967Delivered on: 19 June 1967
Satisfied on: 15 June 1995
Persons entitled: Film Finance LTD

Classification: Agreement
Secured details: All monies due pursuant to a guarantee dated 19/06/67 re: a film entitled "work is a four letter word".
Particulars: All rights, title & interest & reg distribution agreement dated 19 june 1967 in the said provisionally entitled film. (SE doc. 13 for full details).
Fully Satisfied
16 October 2004Delivered on: 3 November 2004
Satisfied on: 9 November 2005
Persons entitled: Distant Plant Productions Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all preprint elements, all positive prints, film, video tapes, discs, cut-outs and trims, all soundtrack elements and all sums.. See the mortgage charge document for full details.
Fully Satisfied
30 January 1990Delivered on: 31 January 1990
Satisfied on: 9 May 1991
Persons entitled: Semaphore Funding Inc

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's rights title and interest in feature film tentatively called "havana" see form 395 (ref m 194C) for full details.
Fully Satisfied
8 March 1967Delivered on: 9 March 1967
Satisfied on: 15 June 1995
Persons entitled: Film Finances LTD

Classification: Agreement
Secured details: Agreement for securing all sums that the chargee may be called upon to pay to universal pictures & division of universal city studies inc. Pursuant to a guarantee dated 8TH march 1967 in respect of a film provisionally eatilled "charlic bubbles".
Particulars: Subject to the rights of universal under on agreement (the distribution agreement) dated 26/8/66 all the right title & interest of the company & in the story & script all property acquired from the production & all agreement & other documents from this production called provisionally "charlic bubbles (distribution agreement & a co-production agreement dated 26/9/66) (see foc 11 for greater details).
Fully Satisfied

Filing History

17 July 2023Full accounts made up to 31 December 2022 (29 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (31 pages)
1 July 2022Termination of appointment of Duncan John Timothy Bratchell as a director on 30 June 2022 (1 page)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
1 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (29 pages)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (28 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (27 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (27 pages)
13 April 2018Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages)
5 March 2018Appointment of David Andrew Hodgson as a director on 23 February 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000
(4 pages)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000
(5 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
18 January 2012Section 519 (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (2 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 June 2010Full accounts made up to 31 December 2009 (16 pages)
18 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
6 March 2009Director appointed marc palotay (1 page)
6 March 2009Director appointed marc palotay (1 page)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
26 June 2008Director appointed alison mansfield (1 page)
26 June 2008Director appointed alison mansfield (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
11 July 2005Auditor's resignation (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Auditor's resignation (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
18 May 2005Full accounts made up to 31 December 2003 (12 pages)
18 May 2005Full accounts made up to 31 December 2003 (12 pages)
8 March 2005Auditor's resignation (1 page)
8 March 2005Auditor's resignation (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Return made up to 31/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Return made up to 31/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
28 October 2004Location of register of members (1 page)
28 October 2004Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
28 October 2004Location of register of members (1 page)
28 October 2004Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Full accounts made up to 31 December 2002 (12 pages)
10 September 2004Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 June 2003Full accounts made up to 31 December 2001 (12 pages)
4 June 2003Full accounts made up to 31 December 2001 (12 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 December 2000 (11 pages)
5 May 2002Full accounts made up to 31 December 2000 (11 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 March 2001Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page)
21 March 2001Registered office changed on 21/03/01 from: the ark 201 talgarth road london W6 8BN (1 page)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 June 1999 (14 pages)
11 July 2000Full accounts made up to 30 June 1999 (14 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 1,hamilton mews, london, . W1V 9FF (1 page)
10 February 2000Registered office changed on 10/02/00 from: 1,hamilton mews, london, . W1V 9FF (1 page)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 April 1998Full accounts made up to 30 June 1997 (11 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 August 1995Auditor's resignation (4 pages)
3 August 1995Auditor's resignation (4 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
10 January 1980Memorandum and Articles of Association (35 pages)
10 January 1980Memorandum and Articles of Association (35 pages)
15 September 1978Annual return made up to 21/07/78 (10 pages)
15 September 1978Annual return made up to 21/07/78 (10 pages)
17 September 1965Certificate of incorporation (1 page)
17 September 1965Certificate of incorporation (1 page)