Company NameParamount Pictures UK
DirectorsJohnny Nareshdat Kanhai and John Graham Fletcher
Company StatusActive
Company Number01580904
CategoryPrivate Unlimited Company
Incorporation Date18 August 1981(42 years, 7 months ago)
Previous NameUnited International Pictures (UK)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities

Directors

Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2014(32 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleVice President
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Director NameMr John Graham Fletcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2008(26 years, 9 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Christopher Nevin Hedges
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(9 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 January 2012)
RoleManaging Director
Correspondence Address12 Golden Square
London
W1A 2JL
Secretary NameMr Martin John Bowler
NationalityBritish
StatusResigned
Appointed01 February 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address22 Pinehill Road
Crowthorne
Berkshire
RG45 7JD
Secretary NameJanette Morton
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address11 Trevor Road
Wimbledon
London
SW19 3PW
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YF
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(25 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAtlas Arena Asia Building 2nd Floor
Hoogoorddreef 5
Amsterdam
1101 Ba
Netherlands
Director NameLauren Wynne Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(28 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2011)
RoleExecutive Vice President Finance And Admin
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park 566 Chiswick High Road
London
W4 5YF
Director NameMr Ian Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1A 2JL
Director NameMr John Philip Peachey
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2013(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameI F H International Film Holding B V (Corporation)
StatusResigned
Appointed01 February 1991(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2007)
Correspondence AddressPrinses Irenestraat 59
1077 Wv Amsterdam
The Netherlands
Director NameUnited International Pictures B V (Corporation)
StatusResigned
Appointed01 February 1991(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2007)
Correspondence AddressRijswijkstraat 175
1006 Ag Amsterdam
Foreign

Contact

Websitewww.paramountpictures.co.uk/
Telephone020 47449186
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

95k at £1Ppg Holding 95 Bv
95.00%
Ordinary
5k at £1Ppg Holding 5 Bv
5.00%
Ordinary

Financials

Year2014
Turnover£21,811,000
Gross Profit£4,040,000
Net Worth£1,918,000
Cash£6,620,000
Current Liabilities£6,421,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

6 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (31 pages)
17 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 December 2022Director's details changed for Johnny Nareshdat Kanhai on 1 December 2022 (2 pages)
20 December 2022Full accounts made up to 31 December 2021 (27 pages)
14 April 2022Director's details changed for John Graham Fletcher on 30 September 2021 (2 pages)
24 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (27 pages)
22 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 December 2019Full accounts made up to 30 September 2019 (26 pages)
18 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 September 2018 (27 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2018Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 January 2018Full accounts made up to 30 September 2017 (27 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (27 pages)
27 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 January 2017Appointment of John Graham Fletcher as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of John Graham Fletcher as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 July 2016Termination of appointment of John Philip Peachey as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of John Philip Peachey as a director on 30 June 2016 (1 page)
12 July 2016Full accounts made up to 30 September 2015 (27 pages)
12 July 2016Full accounts made up to 30 September 2015 (27 pages)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(7 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(7 pages)
3 July 2015Full accounts made up to 30 September 2014 (27 pages)
3 July 2015Full accounts made up to 30 September 2014 (27 pages)
21 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
21 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
21 November 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(7 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(7 pages)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
5 August 2014Full accounts made up to 30 September 2013 (27 pages)
5 August 2014Full accounts made up to 30 September 2013 (27 pages)
5 March 2014Full accounts made up to 30 September 2012 (26 pages)
5 March 2014Full accounts made up to 30 September 2012 (26 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(7 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(7 pages)
8 February 2013Appointment of John Philip Peachey as a director (2 pages)
8 February 2013Appointment of John Philip Peachey as a director (2 pages)
21 November 2012Secretary's details changed for Ffw Secretaries Limited on 14 November 2012 (2 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
21 November 2012Secretary's details changed for Ffw Secretaries Limited on 14 November 2012 (2 pages)
14 June 2012Appointment of Ian Michael George as a director (2 pages)
14 June 2012Appointment of Ian Michael George as a director (2 pages)
13 June 2012Termination of appointment of Philip Solomons as a director (1 page)
13 June 2012Termination of appointment of Philip Solomons as a director (1 page)
13 June 2012Termination of appointment of Christopher Hedges as a director (1 page)
13 June 2012Termination of appointment of Christopher Hedges as a director (1 page)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
9 December 2011Director's details changed for Rudi Affourtit on 14 November 2011 (3 pages)
9 December 2011Director's details changed for Rudi Affourtit on 14 November 2011 (3 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (16 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (16 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
22 December 2009Register inspection address has been changed (3 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (29 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (29 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
22 December 2009Register inspection address has been changed (3 pages)
13 February 2009Appointment terminated secretary janette morton (1 page)
13 February 2009Appointment terminated secretary janette morton (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Secretary appointed ffw secretaries LIMITED (2 pages)
13 February 2009Secretary appointed ffw secretaries LIMITED (2 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 14/11/08; no change of members (10 pages)
13 February 2009Return made up to 14/11/08; no change of members (10 pages)
2 February 2009Director's change of particulars / christopher hedges / 26/01/2009 (1 page)
2 February 2009Director's change of particulars / christopher hedges / 26/01/2009 (1 page)
15 January 2008Return made up to 14/11/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 14/11/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
16 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
2 January 2007Company name changed united international pictures (u k)\certificate issued on 02/01/07 (6 pages)
2 January 2007Company name changed united international pictures (u k)\certificate issued on 02/01/07 (6 pages)
24 November 2006Return made up to 14/11/06; full list of members (7 pages)
24 November 2006Return made up to 14/11/06; full list of members (7 pages)
31 October 2006Memorandum and Articles of Association (4 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2006Memorandum and Articles of Association (4 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Return made up to 24/01/05; full list of members; amend (7 pages)
5 May 2005Return made up to 24/01/05; full list of members; amend (7 pages)
15 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Memorandum and Articles of Association (4 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Memorandum and Articles of Association (4 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2004Secretary's particulars changed (1 page)
20 January 2004Secretary's particulars changed (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
7 June 2001Memorandum and Articles of Association (4 pages)
7 June 2001Memorandum and Articles of Association (4 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
26 January 2000Return made up to 01/02/00; full list of members (7 pages)
26 January 2000Return made up to 01/02/00; full list of members (7 pages)
29 January 1999Return made up to 01/02/99; full list of members (6 pages)
29 January 1999Return made up to 01/02/99; full list of members (6 pages)
22 July 1998Aud res statement (1 page)
22 July 1998Aud res statement (1 page)
16 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 February 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 January 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
25 January 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
24 January 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
24 January 1996Return made up to 01/02/96; full list of members (6 pages)
24 January 1996Return made up to 01/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 November 1994Director's particulars changed (2 pages)
1 November 1994Director's particulars changed (2 pages)
16 December 1988Director resigned;new director appointed (2 pages)
16 December 1988Director resigned;new director appointed (2 pages)
31 December 1986Secretary resigned;new secretary appointed (2 pages)
31 December 1986Secretary resigned;new secretary appointed (2 pages)
16 September 1986Full accounts made up to 29 June 1985 (15 pages)
16 September 1986Full accounts made up to 29 June 1985 (15 pages)
13 December 1982Memorandum and Articles of Association (7 pages)
13 December 1982Memorandum and Articles of Association (7 pages)
8 December 1981Certificate of change of name and re-registration to Unlimited (1 page)
8 December 1981Certificate of change of name and re-registration to Unlimited (1 page)
18 August 1981Incorporation (14 pages)
18 August 1981Incorporation (14 pages)