566 Chiswick High Road
London
W4 5YF
Director Name | Mr David Bullock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Brigit Rathouse |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Hetal Shah |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Universal Studios Limited, 1 Central St. Giles St London WC2H 8NU |
Director Name | Universal Studios Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2016(34 years after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Paramount Pictures International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2016(34 years after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Building 5 Chiswick High Road London W4 5YF |
Secretary Name | Kitty Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 86 Mansfield Avenue East Barnet Hertfordshire EN4 8QF |
Secretary Name | Eve Seabrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 29 Hillier Road Wandsworth London SW11 6AX |
Secretary Name | David Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 18 Walpole Terrace Brighton East Sussex BN2 0ED |
Secretary Name | Abigail Jill Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | 45 Beadon Road Hammersmith London W6 0EG |
Secretary Name | Miss Melis Biskin |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 21 August 2007(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2014) |
Role | Lawyer |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Rd London W4 5YF |
Director Name | Mr John Horgan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(25 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | Building No. 5 Chiswick High Road Chiswick Park London W4 5YF |
Director Name | Miss Eileen Por |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Secretary Name | Miss Hayley Alison Coleman |
---|---|
Status | Resigned |
Appointed | 22 May 2014(31 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Secretary Name | Miss Danielle Francoise Graham |
---|---|
Status | Resigned |
Appointed | 23 April 2015(32 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Ms Marjolein Koster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2017(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2018) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Koningin Wilhelminaplein 2 United International Pi Koningin Wilhelminaplein 2 1062 Hk Amsterdam Netherlands |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(35 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Mark Badagliacca |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Mr Tristan Oarton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles High Street London WC2H 8NU |
Director Name | I F H International Film Holding B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 December 2016) |
Correspondence Address | 2 Koningin Wilhelminaplein Berghaus Plaza Amsterdam 1062 Hk Netherlands |
Director Name | United International Pictures B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 December 2016) |
Correspondence Address | 2 Koningin Wilhelminaplein Berghaus Plaza Amsterdam 1062 Hk Netherlands |
Website | uip.com |
---|---|
Telephone | 020 31842500 |
Telephone region | London |
Registered Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
95k at £1 | United International Pictures Bv 95.00% Ordinary |
---|---|
4k at £1 | I.f.h. International Film Holding Bv 4.00% Preference |
1000 at £1 | I.f.h. International Film Holding Bv 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £171,483,000 |
Gross Profit | £123,573,000 |
Net Worth | £3,010,000 |
Cash | £1,757,000 |
Current Liabilities | £24,473,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
29 December 1993 | Delivered 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 |
---|
7 October 2020 | Group of companies' accounts made up to 28 December 2019 (51 pages) |
---|---|
3 September 2020 | Current accounting period extended from 26 December 2020 to 31 December 2020 (1 page) |
10 July 2020 | Second filing for the appointment of Brigit Rathouse as a director (3 pages) |
15 June 2020 | Appointment of Brigit Rathouse as a director on 15 June 2020
|
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
9 June 2020 | Current accounting period shortened from 28 December 2020 to 26 December 2020 (1 page) |
6 December 2019 | Termination of appointment of Mark Badagliacca as a director on 14 November 2019 (1 page) |
28 June 2019 | Group of companies' accounts made up to 29 December 2018 (48 pages) |
21 June 2019 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
18 June 2019 | Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of David Alan Stroud as a director on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr. Tristan Oarton as a director on 27 February 2019 (2 pages) |
28 December 2018 | Court order completion of merger (1 page) |
16 August 2018 | Group of companies' accounts made up to 30 December 2017 (46 pages) |
11 July 2018 | CB01 - notice of a cross border merger (104 pages) |
13 June 2018 | Appointment of Mr. Mark Badagliacca as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Marjolein Koster as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mr. David Bullock as a director on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr. David Alan Stroud as a director on 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
31 May 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2018 | Resolutions
|
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
13 June 2017 | Termination of appointment of Eileen Por as a director on 31 May 2017 (1 page) |
13 June 2017 | Appointment of Ms. Marjolein Koster as a director on 31 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Eileen Por as a director on 31 May 2017 (1 page) |
13 June 2017 | Appointment of Ms. Marjolein Koster as a director on 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
17 January 2017 | Appointment of Universal Studios Limited as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of I F H International Film Holding B V as a director on 22 December 2016 (1 page) |
17 January 2017 | Appointment of Universal Studios Limited as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of I F H International Film Holding B V as a director on 22 December 2016 (1 page) |
17 January 2017 | Termination of appointment of United International Pictures B V as a director on 22 December 2016 (1 page) |
17 January 2017 | Appointment of Paramount Pictures International Limited as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of United International Pictures B V as a director on 22 December 2016 (1 page) |
17 January 2017 | Appointment of Paramount Pictures International Limited as a director on 22 December 2016 (2 pages) |
13 July 2016 | Director's details changed for I F H International Film Holding B V on 16 November 2015 (1 page) |
13 July 2016 | Director's details changed for I F H International Film Holding B V on 16 November 2015 (1 page) |
13 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for United International Pictures B V on 16 November 2015 (1 page) |
13 July 2016 | Director's details changed for United International Pictures B V on 16 November 2015 (1 page) |
13 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
26 August 2015 | Termination of appointment of Danielle Francoise Graham as a secretary on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Stephen James Mortimer as a secretary on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Stephen James Mortimer as a secretary on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Danielle Francoise Graham as a secretary on 26 August 2015 (1 page) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 May 2015 | Termination of appointment of Hayley Alison Coleman as a secretary on 23 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Hayley Alison Coleman as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Miss Danielle Francoise Graham as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Miss Danielle Francoise Graham as a secretary on 23 April 2015 (2 pages) |
20 June 2014 | Termination of appointment of Melis Biskin as a secretary (1 page) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Melis Biskin as a secretary (1 page) |
20 June 2014 | Termination of appointment of Melis Biskin as a secretary (1 page) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Melis Biskin as a secretary (1 page) |
20 June 2014 | Appointment of Miss Hayley Alison Coleman as a secretary (2 pages) |
20 June 2014 | Appointment of Miss Hayley Alison Coleman as a secretary (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Auditor's resignation (3 pages) |
27 August 2010 | Auditor's resignation (3 pages) |
19 August 2010 | Section 519 (1 page) |
19 August 2010 | Section 519 (1 page) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for United International Pictures B V on 15 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Miss Eileen Por on 15 May 2010 (2 pages) |
24 May 2010 | Director's details changed for I F H International Film Holding B V on 15 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for I F H International Film Holding B V on 15 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Miss Eileen Por on 15 May 2010 (2 pages) |
24 May 2010 | Director's details changed for United International Pictures B V on 15 May 2010 (2 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 January 2009 | Director appointed miss eileen por (1 page) |
8 January 2009 | Director appointed miss eileen por (1 page) |
7 January 2009 | Appointment terminated director john horgan (1 page) |
7 January 2009 | Appointment terminated director john horgan (1 page) |
3 October 2008 | Director appointed mr john horgan (1 page) |
3 October 2008 | Director appointed mr john horgan (1 page) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2008 | Secretary's change of particulars / melis biskin / 15/05/2008 (2 pages) |
15 May 2008 | Secretary's change of particulars / melis biskin / 15/05/2008 (2 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Memorandum and Articles of Association (11 pages) |
12 March 2008 | Memorandum and Articles of Association (11 pages) |
12 March 2008 | Resolutions
|
5 September 2007 | Registered office changed on 05/09/07 from: uip house 45 beadon rd london W6 0EG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: uip house 45 beadon rd london W6 0EG (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 15/05/07; full list of members
|
31 May 2007 | Return made up to 15/05/07; full list of members
|
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 December 2004 | Memorandum and Articles of Association (4 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Memorandum and Articles of Association (4 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members
|
7 June 2004 | Return made up to 09/05/04; full list of members
|
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
5 June 2002 | Return made up to 09/05/02; full list of members
|
5 June 2002 | Return made up to 09/05/02; full list of members
|
7 June 2001 | Return made up to 09/05/01; full list of members
|
7 June 2001 | Memorandum and Articles of Association (4 pages) |
7 June 2001 | Memorandum and Articles of Association (4 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
25 June 1999 | Full accounts made up to 26 December 1998 (15 pages) |
25 June 1999 | Full accounts made up to 26 December 1998 (15 pages) |
21 May 1999 | Return made up to 09/05/99; full list of members (5 pages) |
21 May 1999 | Return made up to 09/05/99; full list of members (5 pages) |
12 August 1998 | Full accounts made up to 27 December 1997 (14 pages) |
12 August 1998 | Full accounts made up to 27 December 1997 (14 pages) |
5 August 1998 | Auditor's resignation (2 pages) |
5 August 1998 | Auditor's resignation (2 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (5 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (5 pages) |
15 September 1997 | Full accounts made up to 28 December 1996 (14 pages) |
15 September 1997 | Full accounts made up to 28 December 1996 (14 pages) |
20 May 1997 | Return made up to 09/05/97; full list of members (5 pages) |
20 May 1997 | Return made up to 09/05/97; full list of members (5 pages) |
27 June 1996 | Auditor's resignation (1 page) |
27 June 1996 | Auditor's resignation (1 page) |
14 June 1996 | Full accounts made up to 30 December 1995 (17 pages) |
14 June 1996 | Full accounts made up to 30 December 1995 (17 pages) |
28 May 1996 | Return made up to 09/05/96; full list of members (5 pages) |
28 May 1996 | Return made up to 09/05/96; full list of members (5 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 May 1994 | Full accounts made up to 25 December 1993 (17 pages) |
19 May 1994 | Full accounts made up to 25 December 1993 (17 pages) |
7 April 1992 | Memorandum and Articles of Association (6 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Memorandum and Articles of Association (6 pages) |
7 April 1992 | Resolutions
|
15 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
15 September 1986 | Return made up to 20/08/86; full list of members (4 pages) |
29 August 1986 | Full accounts made up to 29 June 1985 (12 pages) |
29 August 1986 | Full accounts made up to 29 June 1985 (12 pages) |
12 December 1983 | Company name changed\certificate issued on 12/12/83 (2 pages) |
12 December 1983 | Company name changed\certificate issued on 12/12/83 (2 pages) |
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Incorporation (24 pages) |
3 December 1982 | Incorporation (24 pages) |