Company NameU.I.P. (UK) Limited
Company StatusDissolved
Company Number01578270
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Eileen Por
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(27 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 10 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 United International Pict
566 Chiswick High Road
London
W4 5YF
Secretary NameMr Stephen James Mortimer
StatusClosed
Appointed26 August 2015(34 years after company formation)
Appointment Duration8 months, 2 weeks (closed 10 May 2016)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameRussell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleSolicitor
Correspondence Address72 Cowley Road
Mortlake
London
SW14 8QB
Director NameBrian Francis Reilly
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish/Usa
StatusResigned
Appointed07 May 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 1999)
RoleLawyer
Correspondence Address26 Thornhill Crescent
London
N1 1BJ
Director NamePhilip Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2007)
RoleSolicitor
Correspondence Address25 Theresa Road Ravenscourt Park
Hammersmith
London
W6 9AQ
Secretary NameKitty Chan
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address86 Mansfield Avenue
East Barnet
Hertfordshire
EN4 8QF
Secretary NameEve Seabrooke
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address29 Hillier Road
Wandsworth
London
SW11 6AX
Director NameDavid Bullock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2007)
RoleSolicitor
Correspondence Address18 Walpole Terrace
Brighton
East Sussex
BN2 0ED
Secretary NameDavid Bullock
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence Address18 Walpole Terrace
Brighton
East Sussex
BN2 0ED
Director NameJohn Brendan Horgan
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleManaging Director
Correspondence Address21 Hereford Road
London
W3 9JW
Director NameAbigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2007)
RoleSolicitor
Correspondence Address45 Beadon Road
Hammersmith
London
W6 0EG
Secretary NameAbigail Jill Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 2007)
RoleSolicitor
Correspondence Address45 Beadon Road
Hammersmith
London
W6 0EG
Secretary NameMiss Melis Biskin
NationalityTurkish
StatusResigned
Appointed12 September 2007(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2014)
RoleLawyer
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Rd
London
W4 5YF
Secretary NameMiss Hayley Coleman
StatusResigned
Appointed22 May 2014(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameMiss Danielle Francoise Graham
StatusResigned
Appointed24 June 2015(33 years, 11 months after company formation)
Appointment Duration2 months (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF

Contact

Websitewww.uip.com
Email address[email protected]
Telephone020 31842500
Telephone regionLondon

Location

Registered AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ifh International Film Holding Bv
50.00%
Ordinary
1 at £1United International Pictures Bv
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Termination of appointment of Danielle Francoise Graham as a secretary on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Stephen James Mortimer as a secretary on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Danielle Francoise Graham as a secretary on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Stephen James Mortimer as a secretary on 26 August 2015 (2 pages)
24 June 2015Termination of appointment of Hayley Coleman as a secretary on 24 June 2015 (1 page)
24 June 2015Appointment of Miss Danielle Francoise Graham as a secretary on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Hayley Coleman as a secretary on 24 June 2015 (1 page)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Appointment of Miss Danielle Francoise Graham as a secretary on 24 June 2015 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Appointment of Miss Hayley Coleman as a secretary on 22 May 2014 (2 pages)
18 August 2014Termination of appointment of Melis Biskin as a secretary on 22 May 2014 (1 page)
18 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Termination of appointment of Melis Biskin as a secretary on 22 May 2014 (1 page)
18 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Appointment of Miss Hayley Coleman as a secretary on 22 May 2014 (2 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Miss Eileen Por on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Miss Eileen Por on 24 May 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Director appointed miss eileen por (1 page)
7 January 2009Director appointed miss eileen por (1 page)
7 January 2009Appointment terminated director john horgan (1 page)
7 January 2009Appointment terminated director john horgan (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Appointment terminated director abigail hunt (1 page)
17 June 2008Secretary's change of particulars / melis biskin / 17/06/2008 (1 page)
17 June 2008Appointment terminated director abigail hunt (1 page)
17 June 2008Secretary's change of particulars / melis biskin / 17/06/2008 (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: uip house 45 beadon road hammersmith london. W6 0EG (1 page)
5 September 2007Registered office changed on 05/09/07 from: uip house 45 beadon road hammersmith london. W6 0EG (1 page)
3 July 2007Return made up to 07/06/07; full list of members (7 pages)
3 July 2007Return made up to 07/06/07; full list of members (7 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 June 2003Return made up to 07/06/03; full list of members (7 pages)
28 June 2003Return made up to 07/06/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
27 June 2001Return made up to 07/06/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
16 June 1998Return made up to 07/06/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 June 1998Return made up to 07/06/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
9 July 1997Return made up to 07/06/97; full list of members (6 pages)
9 July 1997Return made up to 07/06/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Director's particulars changed (1 page)
28 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
20 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
6 August 1981Incorporation (15 pages)
6 August 1981Incorporation (15 pages)