Company NameUniversal Pictures Productions Limited
Company StatusActive
Company Number00947098
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)
Previous NamesPolytel Film Limited and Polygram Films (UK) Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameIan David Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(38 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames William Dodge
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
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
Appointed04 November 2019(50 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleSvp Global Finance
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(23 years, 10 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 NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 1999)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed15 December 1992(23 years, 10 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 NameMs Jill Hayley Tandy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Walpole Gardens
London
W4 4HG
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1998)
RoleLegal & Business Adviser
Correspondence Address9 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameSarah Caroline Curran
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1997(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1999)
RoleLawyer
Correspondence AddressDowne Lodge
122 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameJane Elizabeth Moore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2000)
RoleFinance Director
Correspondence AddressThe Old Priory
Priory Park
London
SE3 9UY
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(30 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2006)
RolePresident International Video
Country of ResidenceEngland
Correspondence Address3 Halsey Street
London
SW3 2QH
Director NameSally Ann Caplan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(31 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 August 2000)
RoleLegal & Business Affairs Direc
Correspondence Address65 Mandrake Road
London
SW17 7PZ
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Director NameGraeme Robert Mason
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2000(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address24 Halton Road
London
N1 2EU
Director NameSarah Elizabeth Birdseye
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2001)
RoleHead Of Legal & Business Affai
Correspondence Address4 Bowood Road
London
SW11 6PE
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(32 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(35 years, 3 months 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(35 years, 9 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(36 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 May 2006(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2007)
RoleCompany Director
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
Appointed12 December 2006(37 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2019)
RolePresident, Universal Pictures Worldwide He
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMrs Melanie Jane Laithwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(38 years, 1 month 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 NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(38 years, 4 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 NameFrancisco Jose Perez Gundin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 August 2007(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months (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(39 years, 10 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 NameMs Marie Juliette France Holive
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2009(40 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames Douglas Batchelor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(41 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameMs Karen Michelle Charalambous
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NamePaul Richard Ludlam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(42 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(42 years, 7 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 NameWayne Robert Grierson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(43 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 March 2013)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMrs Dimple Patel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleChartered Accountant
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(45 years, 2 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(46 years 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 NameLinda Engvik Hallsten
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2015(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteumusic.com
Email address[email protected]

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 £1Nbc Universal International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£122,415,000
Gross Profit£29,375,000
Net Worth£15,303,000
Cash£698,000
Current Liabilities£65,078,000

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

17 November 1997Delivered on: 5 December 1997
Satisfied on: 2 November 2005
Persons entitled:
International Film Guarantors Inc.
Fireman's Fund Insurance Company

Classification: Deed of charge and security assignment
Secured details: All sums from time to time owing or payable to fireman's fund insurance company and international film guarantors,L.P.(together the "guarantor") under a completion guaranty agreement between polygram films (UK) limited and the guarantor dated 26 october 1997 and a producer's agreement between specific limited and specific (last seduction ii) limited and the guarantor dated 26 october 1997.
Particulars: All that the company's right title and interest in and to the property listed in clauses 1.1.1.1.to 1.1.1.13 of the deed of charge and security assignment. See the mortgage charge document for full details.
Fully Satisfied
7 January 1997Delivered on: 29 January 1997
Satisfied on: 29 April 2006
Persons entitled: Screen Actors Guild,Inc.

Classification: Security agreement executed outside the united kingdon and comprising property situated outside the united kingdom and
Secured details: The obligations of working title limited to the chargee under the provisions of the collecting bargaining agreement (as defined).
Particulars: All of the owner's right title and interest in the picture tentatively entitled "unititled irish love story" aka "the crack" aka "the matchmaker" together with any procceds or avails thereof and all things of value pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (32 pages)
15 August 2022Full accounts made up to 31 December 2021 (34 pages)
1 August 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 2021Full accounts made up to 31 December 2020 (33 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (30 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 November 2019Appointment of James Bishop as a director on 4 November 2019 (2 pages)
23 October 2019Termination of appointment of Linda Engvik Hallsten as a director on 22 October 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (29 pages)
12 February 2019Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (28 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)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Appointment of James William Dodge as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Appointment of James William Dodge as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nbcuniversal International Limited as a person with significant control on 29 June 2017 (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)
15 August 2016Full accounts made up to 31 December 2015 (30 pages)
15 August 2016Full accounts made up to 31 December 2015 (30 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 5,000
(5 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 5,000
(5 pages)
15 December 2015Termination of appointment of Paul Richard Ludlam as a director on 27 November 2015 (1 page)
15 December 2015Termination of appointment of Paul Richard Ludlam as a director on 27 November 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 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 5,000
(6 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 5,000
(6 pages)
24 June 2015Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 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)
27 February 2015Termination of appointment of Dimple Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Dimple Patel as a director on 27 February 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)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 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 5,000
(7 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 5,000
(7 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)
8 January 2014Full accounts made up to 31 December 2012 (21 pages)
8 January 2014Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Termination of appointment of Marie Holive as a director (1 page)
5 July 2013Termination of appointment of Marie Holive as a director (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
3 April 2013Appointment of Dimple Patel as a director (2 pages)
3 April 2013Termination of appointment of Wayne Grierson as a director (1 page)
3 April 2013Appointment of Dimple Patel as a director (2 pages)
3 April 2013Termination of appointment of Wayne Grierson as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
31 August 2012Appointment of Wayne Robert Grierson as a director (2 pages)
31 August 2012Appointment of Wayne Robert Grierson as a director (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 July 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
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)
18 January 2012Section 519 (2 pages)
18 January 2012Section 519 (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
3 January 2012Termination of appointment of Karen Charalambous as a director (1 page)
3 January 2012Termination of appointment of Karen Charalambous as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 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)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Paul Richard Ludlam as a director (2 pages)
28 March 2011Appointment of Paul Richard Ludlam as a director (2 pages)
4 January 2011Termination of appointment of James Batchelor as a director (1 page)
4 January 2011Termination of appointment of James Batchelor as a director (1 page)
9 September 2010Appointment of James Douglas Batchelor as a director (2 pages)
9 September 2010Appointment of James Douglas Batchelor as a director (2 pages)
8 September 2010Appointment of Karen Michelle Charalambous as a director (2 pages)
8 September 2010Appointment of Karen Michelle Charalambous as a director (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (25 pages)
8 July 2010Full accounts made up to 31 December 2009 (25 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)
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 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 Ian David Foster 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 Rowan Norman Conn on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Ian David Foster 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)
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 Rowan Norman Conn 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 Joseph Edward Cunningham 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 Ian David Foster 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 Ian David Foster 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 Ian David Foster on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Marie Holive on 5 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (26 pages)
1 July 2009Full accounts made up to 31 December 2008 (26 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)
19 February 2009Director appointed marie holive (1 page)
19 February 2009Director appointed marie holive (1 page)
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)
7 October 2008Full accounts made up to 31 December 2007 (22 pages)
7 October 2008Full accounts made up to 31 December 2007 (22 pages)
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)
22 December 2007Full accounts made up to 31 December 2006 (23 pages)
22 December 2007Full accounts made up to 31 December 2006 (23 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
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)
29 June 2007Full accounts made up to 31 December 2005 (19 pages)
29 June 2007Full accounts made up to 31 December 2005 (19 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
24 August 2006Full accounts made up to 31 December 2004 (17 pages)
24 August 2006Full accounts made up to 31 December 2004 (17 pages)
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)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
28 June 2005Full accounts made up to 31 December 2003 (18 pages)
28 June 2005Full accounts made up to 31 December 2003 (18 pages)
22 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 29/12/03 to 31/12/03 (1 page)
13 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 29/12/03 (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 9EA (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9EA (1 page)
8 March 2004Full accounts made up to 31 December 2002 (19 pages)
8 March 2004Full accounts made up to 31 December 2002 (19 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)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 31 December 2001 (19 pages)
4 May 2003Full accounts made up to 31 December 2001 (19 pages)
17 December 2002Return made up to 15/12/02; full list of members (3 pages)
17 December 2002Return made up to 15/12/02; full list of members (3 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
31 May 2002Full accounts made up to 31 December 2000 (17 pages)
31 May 2002Full accounts made up to 31 December 2000 (17 pages)
4 January 2002Return made up to 15/12/01; full list of members (3 pages)
4 January 2002Return made up to 15/12/01; full list of members (3 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
18 September 2001New director appointed (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (1 page)
18 September 2001Director resigned (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)
5 February 2001Full accounts made up to 30 June 1999 (18 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 30 June 1999 (18 pages)
18 December 2000Return made up to 15/12/00; no change of members (3 pages)
18 December 2000Return made up to 15/12/00; no change of members (3 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
25 April 2000New director appointed (1 page)
25 April 2000New director appointed (1 page)
25 April 2000New director appointed (1 page)
25 April 2000New director appointed (1 page)
25 April 2000New director appointed (1 page)
25 April 2000New director appointed (1 page)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
5 April 2000New director appointed (1 page)
5 April 2000New director appointed (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
18 January 2000New director appointed (1 page)
18 January 2000New director appointed (1 page)
23 December 1999Return made up to 15/12/99; no change of members (5 pages)
23 December 1999Return made up to 15/12/99; no change of members (5 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 8 st jamess square london SW1 4JU (1 page)
25 May 1999Registered office changed on 25/05/99 from: 8 st jamess square london SW1 4JU (1 page)
21 May 1999Company name changed polygram films (uk) LIMITED\certificate issued on 21/05/99 (2 pages)
21 May 1999Company name changed polygram films (uk) LIMITED\certificate issued on 21/05/99 (2 pages)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
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)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
6 May 1998Full accounts made up to 31 December 1996 (16 pages)
6 May 1998Full accounts made up to 31 December 1996 (16 pages)
23 December 1997Return made up to 15/12/97; full list of members (9 pages)
23 December 1997Return made up to 15/12/97; full list of members (9 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 April 1997Full accounts made up to 31 December 1995 (13 pages)
15 April 1997Full accounts made up to 31 December 1995 (13 pages)
29 January 1997Particulars of mortgage/charge (7 pages)
29 January 1997Particulars of mortgage/charge (7 pages)
19 December 1996Return made up to 15/12/96; no change of members (7 pages)
19 December 1996Return made up to 15/12/96; no change of members (7 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 April 1996Director's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
10 January 1996Return made up to 15/12/95; no change of members (6 pages)
10 January 1996Return made up to 15/12/95; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
3 November 1993Full accounts made up to 31 December 1992 (13 pages)
3 November 1993Full accounts made up to 31 December 1992 (13 pages)
17 September 1992Full accounts made up to 31 December 1991 (11 pages)
17 September 1992Full accounts made up to 31 December 1991 (11 pages)
8 October 1991Full accounts made up to 31 December 1990 (13 pages)
8 October 1991Full accounts made up to 31 December 1990 (13 pages)
23 February 1990Full accounts made up to 31 December 1988 (13 pages)
23 February 1990Full accounts made up to 31 December 1988 (13 pages)
31 May 1989Full accounts made up to 31 December 1987 (13 pages)
31 May 1989Full accounts made up to 31 December 1987 (13 pages)
4 February 1988Full accounts made up to 31 December 1986 (13 pages)
4 February 1988Full accounts made up to 31 December 1986 (13 pages)
27 November 1986Full accounts made up to 31 December 1985 (13 pages)
27 November 1986Full accounts made up to 31 December 1985 (13 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
31 January 1969Incorporation (18 pages)
31 January 1969Incorporation (18 pages)