Company NameUnited International Pictures
Company StatusActive
Company Number01683912
CategoryPrivate Unlimited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Previous NameMatteright

Business Activity

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

Directors

Secretary NameMr Stephen James Mortimer
StatusCurrent
Appointed26 August 2015(32 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr David Bullock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameBrigit Rathouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Chiswick Park 566 Chiswick High Road
London
W4 5YF
Director NameHetal Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUniversal Studios Limited, 1 Central St. Giles St
London
WC2H 8NU
Director NameUniversal Studios Limited (Corporation)
StatusCurrent
Appointed22 December 2016(34 years after company formation)
Appointment Duration7 years, 4 months
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameParamount Pictures International Limited (Corporation)
StatusCurrent
Appointed22 December 2016(34 years after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressBuilding 5 Chiswick High Road
London
W4 5YF
Secretary NameKitty Chan
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address29 Hillier Road
Wandsworth
London
SW11 6AX
Secretary NameDavid Bullock
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence Address18 Walpole Terrace
Brighton
East Sussex
BN2 0ED
Secretary NameAbigail Jill Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(24 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2007)
RoleCompany Director
Correspondence Address45 Beadon Road
Hammersmith
London
W6 0EG
Secretary NameMiss Melis Biskin
NationalityTurkish
StatusResigned
Appointed21 August 2007(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2014)
RoleLawyer
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Rd
London
W4 5YF
Director NameMr John Horgan
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(25 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 2008)
RoleManaging Director
Correspondence AddressBuilding No. 5 Chiswick High Road
Chiswick Park
London
W4 5YF
Director NameMiss Eileen Por
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameMiss Hayley Alison Coleman
StatusResigned
Appointed22 May 2014(31 years, 5 months after company formation)
Appointment Duration11 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameMiss Danielle Francoise Graham
StatusResigned
Appointed23 April 2015(32 years, 4 months after company formation)
Appointment Duration4 months (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMs Marjolein Koster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2017(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2018)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressKoningin Wilhelminaplein 2 United International Pi
Koningin Wilhelminaplein 2
1062 Hk Amsterdam
Netherlands
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(35 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Mark Badagliacca
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Tristan Oarton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(36 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles High Street
London
WC2H 8NU
Director NameI F H International Film Holding B V (Corporation)
StatusResigned
Appointed09 May 1992(9 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 December 2016)
Correspondence Address2 Koningin Wilhelminaplein
Berghaus Plaza
Amsterdam
1062 Hk
Netherlands
Director NameUnited International Pictures B V (Corporation)
StatusResigned
Appointed09 May 1992(9 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 December 2016)
Correspondence Address2 Koningin Wilhelminaplein
Berghaus Plaza
Amsterdam
1062 Hk
Netherlands

Contact

Websiteuip.com
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

95k at £1United International Pictures Bv
95.00%
Ordinary
4k at £1I.f.h. International Film Holding Bv
4.00%
Preference
1000 at £1I.f.h. International Film Holding Bv
1.00%
Ordinary

Financials

Year2014
Turnover£171,483,000
Gross Profit£123,573,000
Net Worth£3,010,000
Cash£1,757,000
Current Liabilities£24,473,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

29 December 1993Delivered on: 5 January 1994
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever owing by the bank all stocks and shares securities. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Group of companies' accounts made up to 28 December 2019 (51 pages)
3 September 2020Current accounting period extended from 26 December 2020 to 31 December 2020 (1 page)
10 July 2020Second filing for the appointment of Brigit Rathouse as a director (3 pages)
15 June 2020Appointment of Brigit Rathouse as a director on 15 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2020
(3 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 June 2020Current accounting period shortened from 28 December 2020 to 26 December 2020 (1 page)
6 December 2019Termination of appointment of Mark Badagliacca as a director on 14 November 2019 (1 page)
28 June 2019Group of companies' accounts made up to 29 December 2018 (48 pages)
21 June 2019Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
18 June 2019Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
27 February 2019Termination of appointment of David Alan Stroud as a director on 27 February 2019 (1 page)
27 February 2019Appointment of Mr. Tristan Oarton as a director on 27 February 2019 (2 pages)
28 December 2018Court order completion of merger (1 page)
16 August 2018Group of companies' accounts made up to 30 December 2017 (46 pages)
11 July 2018CB01 - notice of a cross border merger (104 pages)
13 June 2018Appointment of Mr. Mark Badagliacca as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Marjolein Koster as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Mr. David Bullock as a director on 31 May 2018 (2 pages)
12 June 2018Appointment of Mr. David Alan Stroud as a director on 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
31 May 2018Change of share class name or designation (2 pages)
31 May 2018Particulars of variation of rights attached to shares (3 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(39 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
13 June 2017Termination of appointment of Eileen Por as a director on 31 May 2017 (1 page)
13 June 2017Appointment of Ms. Marjolein Koster as a director on 31 May 2017 (2 pages)
13 June 2017Termination of appointment of Eileen Por as a director on 31 May 2017 (1 page)
13 June 2017Appointment of Ms. Marjolein Koster as a director on 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2017Appointment of Universal Studios Limited as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of I F H International Film Holding B V as a director on 22 December 2016 (1 page)
17 January 2017Appointment of Universal Studios Limited as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of I F H International Film Holding B V as a director on 22 December 2016 (1 page)
17 January 2017Termination of appointment of United International Pictures B V as a director on 22 December 2016 (1 page)
17 January 2017Appointment of Paramount Pictures International Limited as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of United International Pictures B V as a director on 22 December 2016 (1 page)
17 January 2017Appointment of Paramount Pictures International Limited as a director on 22 December 2016 (2 pages)
13 July 2016Director's details changed for I F H International Film Holding B V on 16 November 2015 (1 page)
13 July 2016Director's details changed for I F H International Film Holding B V on 16 November 2015 (1 page)
13 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000
(7 pages)
13 July 2016Director's details changed for United International Pictures B V on 16 November 2015 (1 page)
13 July 2016Director's details changed for United International Pictures B V on 16 November 2015 (1 page)
13 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000
(7 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 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)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(5 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 100,000
(5 pages)
8 May 2015Termination of appointment of Hayley Alison Coleman as a secretary on 23 April 2015 (1 page)
8 May 2015Termination of appointment of Hayley Alison Coleman as a secretary on 23 April 2015 (1 page)
23 April 2015Appointment of Miss Danielle Francoise Graham as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Miss Danielle Francoise Graham as a secretary on 23 April 2015 (2 pages)
20 June 2014Termination of appointment of Melis Biskin as a secretary (1 page)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(5 pages)
20 June 2014Termination of appointment of Melis Biskin as a secretary (1 page)
20 June 2014Termination of appointment of Melis Biskin as a secretary (1 page)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(5 pages)
20 June 2014Termination of appointment of Melis Biskin as a secretary (1 page)
20 June 2014Appointment of Miss Hayley Alison Coleman as a secretary (2 pages)
20 June 2014Appointment of Miss Hayley Alison Coleman as a secretary (2 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
27 August 2010Auditor's resignation (3 pages)
27 August 2010Auditor's resignation (3 pages)
19 August 2010Section 519 (1 page)
19 August 2010Section 519 (1 page)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for United International Pictures B V on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Miss Eileen Por on 15 May 2010 (2 pages)
24 May 2010Director's details changed for I F H International Film Holding B V on 15 May 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for I F H International Film Holding B V on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Miss Eileen Por on 15 May 2010 (2 pages)
24 May 2010Director's details changed for United International Pictures B V on 15 May 2010 (2 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
8 January 2009Director appointed miss eileen por (1 page)
8 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)
3 October 2008Director appointed mr john horgan (1 page)
3 October 2008Director appointed mr john horgan (1 page)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
15 May 2008Secretary's change of particulars / melis biskin / 15/05/2008 (2 pages)
15 May 2008Secretary's change of particulars / melis biskin / 15/05/2008 (2 pages)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2008Memorandum and Articles of Association (11 pages)
12 March 2008Memorandum and Articles of Association (11 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 September 2007Registered office changed on 05/09/07 from: uip house 45 beadon rd london W6 0EG (1 page)
5 September 2007Registered office changed on 05/09/07 from: uip house 45 beadon rd london W6 0EG (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
31 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
24 May 2006Return made up to 09/05/06; full list of members (7 pages)
24 May 2006Return made up to 09/05/06; full list of members (7 pages)
8 June 2005Return made up to 09/05/05; full list of members (7 pages)
8 June 2005Return made up to 09/05/05; full list of members (7 pages)
23 December 2004Memorandum and Articles of Association (4 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Memorandum and Articles of Association (4 pages)
7 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Memorandum and Articles of Association (4 pages)
7 June 2001Memorandum and Articles of Association (4 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
25 June 1999Full accounts made up to 26 December 1998 (15 pages)
25 June 1999Full accounts made up to 26 December 1998 (15 pages)
21 May 1999Return made up to 09/05/99; full list of members (5 pages)
21 May 1999Return made up to 09/05/99; full list of members (5 pages)
12 August 1998Full accounts made up to 27 December 1997 (14 pages)
12 August 1998Full accounts made up to 27 December 1997 (14 pages)
5 August 1998Auditor's resignation (2 pages)
5 August 1998Auditor's resignation (2 pages)
20 May 1998Return made up to 09/05/98; full list of members (5 pages)
20 May 1998Return made up to 09/05/98; full list of members (5 pages)
15 September 1997Full accounts made up to 28 December 1996 (14 pages)
15 September 1997Full accounts made up to 28 December 1996 (14 pages)
20 May 1997Return made up to 09/05/97; full list of members (5 pages)
20 May 1997Return made up to 09/05/97; full list of members (5 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
14 June 1996Full accounts made up to 30 December 1995 (17 pages)
14 June 1996Full accounts made up to 30 December 1995 (17 pages)
28 May 1996Return made up to 09/05/96; full list of members (5 pages)
28 May 1996Return made up to 09/05/96; full list of members (5 pages)
21 August 1995Full accounts made up to 31 December 1994 (17 pages)
21 August 1995Full accounts made up to 31 December 1994 (17 pages)
12 May 1995Return made up to 09/05/95; full list of members (6 pages)
19 May 1994Full accounts made up to 25 December 1993 (17 pages)
19 May 1994Full accounts made up to 25 December 1993 (17 pages)
7 April 1992Memorandum and Articles of Association (6 pages)
7 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
7 April 1992Memorandum and Articles of Association (6 pages)
7 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
15 September 1986Return made up to 20/08/86; full list of members (4 pages)
15 September 1986Return made up to 20/08/86; full list of members (4 pages)
29 August 1986Full accounts made up to 29 June 1985 (12 pages)
29 August 1986Full accounts made up to 29 June 1985 (12 pages)
12 December 1983Company name changed\certificate issued on 12/12/83 (2 pages)
12 December 1983Company name changed\certificate issued on 12/12/83 (2 pages)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Incorporation (24 pages)
3 December 1982Incorporation (24 pages)