Company NameUniversal Pictures Visual Programming Limited
Company StatusActive
Company Number00879487
CategoryPrivate Limited Company
Incorporation Date17 May 1966(57 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameHelen Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(40 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames Bishop
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 September 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleAcquisitions Fp&A Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLynn Sin Nee Lee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 June 2017(51 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSenior Commercial Officer, Uphe
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameKenneth Paul Timon Hill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2022(56 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMiss Elaine Kate Doyle
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2022(56 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Director NameDavid Alexander Rozalla
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1999)
RoleManaging Director
Correspondence Address68 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameMaurice Louis Oberstein
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleChairman
Correspondence Address10 Howley Place
London
W2 1XA
Director NameHenry Theodore Pohl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleSenior Vice President
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1996)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameJohn Patrick Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 1996)
RoleCompany Director
Correspondence Address38 Hillway
London
N6 6HH
Director NameAlexandra Darbyshire
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(33 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2000)
RoleHead Of Legal & Business Affai
Correspondence AddressTop Flat 90 Iverson Road
London
NW6 2HH
Director NameHugh Rees-Parnall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(33 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2007)
RolePresident
Correspondence Address16 Cranley Gardens
Muswell Hill
London
N10 3AP
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(38 years after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(38 years, 6 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, 1 month 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 NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Halsey Street
London
SW3 2QH
Director NameMrs Melanie Jane Laithwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(40 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 March 2007(40 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameJoseph Edward Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(41 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 29 January 2019)
RolePresident, Universal Pictures Worldwide He
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(41 years, 1 month 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 NameFrancisco Jose Perez Gundin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed18 February 2008(41 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2008)
RoleChief Financial Officer
Correspondence Address98 Gainsborough Road
Richmond
Surrey
TW9 2EA
Director NameRowan Norman Conn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleSvp & Cfo, Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NamePaul Dean
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(47 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2014)
RoleSvp Finance Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(48 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2017)
RoleSvp Legal And Business Affairs
Country of ResidenceEngland
Correspondence Address1 Central St Giles St. Giles High Street
London
WC2H 8NU
Director NameRichard Alec Skelton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(51 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2022)
RoleSvp, Legal & Business Affairs
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameUniversal Music UK Limited (Corporation)
Date of BirthFebruary 1960 (Born 64 years ago)
StatusResigned
Appointed15 December 1992(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2002)
Correspondence AddressPO Box 1420
1 Sussex Place
Hammersmith
London
W6 9XS

Contact

Websitenbcuni-internationalcareers.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

100 at £1Nbc Universal International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
20 December 2022Appointment of Kenneth Paul Timon Hill as a director on 20 December 2022 (2 pages)
20 December 2022Termination of appointment of Richard Alec Skelton as a director on 20 December 2022 (1 page)
20 December 2022Appointment of Miss Elaine Kate Doyle as a director on 20 December 2022 (2 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 November 2019Director's details changed for James Bishop on 1 November 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 February 2019Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
14 September 2017Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages)
30 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages)
30 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
28 September 2015Appointment of James Bishop as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of James Bishop as a director on 25 September 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
1 April 2014Appointment of Paul Dean as a director (2 pages)
1 April 2014Appointment of Paul Dean as a director (2 pages)
31 March 2014Termination of appointment of Jason Beesley as a director (1 page)
31 March 2014Termination of appointment of Jason Beesley as a director (1 page)
2 October 2013Amended accounts made up to 31 December 2012 (6 pages)
2 October 2013Amended accounts made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 July 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 July 2012Secretary's details changed for Alison Mansfield on 21 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)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
22 August 2011Appointment of Jason Jon Beesley as a director (2 pages)
22 August 2011Termination of appointment of Rowan Conn as a director (1 page)
22 August 2011Termination of appointment of Rowan Conn as a director (1 page)
22 August 2011Appointment of Jason Jon Beesley as a director (2 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Parker on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Parker on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Helen Parker on 5 October 2009 (2 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 December 2008Appointment terminated director francisco perez gundin (1 page)
31 December 2008Appointment terminated director francisco perez gundin (1 page)
21 November 2008Director appointed rowan norman conn (1 page)
21 November 2008Director appointed rowan norman conn (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
25 February 2008Director appointed francisco jose perez gundin (1 page)
25 February 2008Director appointed francisco jose perez gundin (1 page)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
4 August 2005Return made up to 30/06/05; full list of members (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
13 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 15/12/03; full list of members (2 pages)
6 January 2004Return made up to 15/12/03; full list of members (2 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 December 2002Return made up to 15/12/02; full list of members (2 pages)
17 December 2002Return made up to 15/12/02; full list of members (2 pages)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
8 January 2002Return made up to 15/12/01; full list of members (2 pages)
8 January 2002Return made up to 15/12/01; full list of members (2 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
15 December 2000Return made up to 15/12/00; no change of members (2 pages)
15 December 2000Return made up to 15/12/00; no change of members (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
17 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
17 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
23 December 1999Return made up to 15/12/99; no change of members (6 pages)
23 December 1999Return made up to 15/12/99; no change of members (6 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
27 August 1999New director appointed (1 page)
27 August 1999New director appointed (1 page)
27 August 1999New director appointed (1 page)
27 August 1999New director appointed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 8 st jamess square london SW1Y 4JU (1 page)
25 June 1999Registered office changed on 25/06/99 from: 8 st jamess square london SW1Y 4JU (1 page)
22 June 1999Company name changed polygram video international lim ited\certificate issued on 22/06/99 (2 pages)
22 June 1999Company name changed polygram video international lim ited\certificate issued on 22/06/99 (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 December 1998Return made up to 15/12/98; full list of members (7 pages)
22 December 1998Return made up to 15/12/98; full list of members (7 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 15/12/97; full list of members (8 pages)
23 December 1997Return made up to 15/12/97; full list of members (8 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
19 December 1996Return made up to 15/12/96; no change of members (6 pages)
19 December 1996Return made up to 15/12/96; no change of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
19 January 1996Return made up to 15/12/95; no change of members (8 pages)
19 January 1996Return made up to 15/12/95; no change of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
31 October 1993Accounts made up to 31 December 1992 (6 pages)
31 October 1993Full accounts made up to 31 December 1992 (6 pages)
17 September 1992Accounts made up to 31 December 1991 (5 pages)
17 September 1992Full accounts made up to 31 December 1991 (5 pages)
16 August 1991Accounts made up to 31 December 1990 (5 pages)
16 August 1991Full accounts made up to 31 December 1990 (5 pages)
20 March 1991Company name changed\certificate issued on 20/03/91 (2 pages)
20 March 1991Company name changed\certificate issued on 20/03/91 (2 pages)
14 August 1990Accounts made up to 31 December 1989 (5 pages)
14 August 1990Full accounts made up to 31 December 1989 (5 pages)
23 February 1990Full accounts made up to 31 December 1988 (5 pages)
23 February 1990Accounts made up to 31 December 1988 (5 pages)
25 May 1989Accounts made up to 31 December 1987 (5 pages)
25 May 1989Full accounts made up to 31 December 1987 (5 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 February 1988Accounts made up to 31 December 1986 (5 pages)
2 February 1988Full accounts made up to 31 December 1986 (5 pages)
27 November 1986Full accounts made up to 31 December 1985 (5 pages)
27 November 1986Accounts made up to 31 December 1985 (5 pages)
13 December 1983Accounts made up to 31 December 1982 (4 pages)
13 December 1983Accounts made up to 31 December 1982 (4 pages)
22 July 1982Company name changed\certificate issued on 22/07/82 (4 pages)
22 July 1982Company name changed\certificate issued on 22/07/82 (4 pages)
17 May 1966Incorporation (13 pages)
17 May 1966Incorporation (13 pages)