St. Giles High Street
London
WC2H 8NU
Director Name | James William Dodge |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(18 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | James Bishop |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 04 November 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Svp Global Finance |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Sarah Caroline Curran |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | Downe Lodge 122 Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 2000) |
Role | President |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Director Name | Mr Peter Jeremy Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Halsey Street London SW3 2QH |
Director Name | Jane Victoria Mival |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2001) |
Role | Solicitor |
Correspondence Address | 17 Regents Park Road London NW1 7TL |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Howard Gilbert Kiedaisch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Marksbury Avenue Richmond Surrey TW9 4JE |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Carlos Domenech Zornoza |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Pineridge Close Weybridge Surrey KT13 9SP |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Joseph Edward Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2019) |
Role | President Universal Pictures Worldwide He |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Mrs Melanie Jane Laithwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Melanie Jane Nicholas |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Francisco Jose Perez Gundin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | 98 Gainsborough Road Richmond Surrey TW9 2EA |
Director Name | Rowan Norman Conn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | Svp & Cfo, Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Paul Dean |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2014) |
Role | Svp, Finance Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Joanna Lucy Throssell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2017) |
Role | Svp Legal And Business Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St. Giles High Street London WC2H 8NU |
Director Name | Linda Engvik Hallsten |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2015(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | universalimagegalaxy.net |
---|---|
Email address | [email protected] |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Universal Studios International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,318,677 |
Gross Profit | £34,319,667 |
Net Worth | £9,708,853 |
Current Liabilities | £13,854,229 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
9 October 2009 | Delivered on: 15 October 2009 Satisfied on: 5 March 2013 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,101,622 deposited, together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed. Fully Satisfied |
---|---|
9 October 2009 | Delivered on: 15 October 2009 Satisfied on: 5 March 2013 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,108,911 deposited, together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed. Fully Satisfied |
9 October 2009 | Delivered on: 15 October 2009 Satisfied on: 5 March 2013 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,101,622 deposited, together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed. Fully Satisfied |
4 July 2008 | Delivered on: 23 July 2008 Satisfied on: 12 March 2013 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed dated 8TH may assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit together with all interest see image for full details. Fully Satisfied |
4 October 2002 | Delivered on: 9 October 2002 Satisfied on: 29 October 2010 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,242,492 deposited together with any lesser sum or greater sum standing to the credit of the account pursuant tot the terms of the deposit deed. Fully Satisfied |
4 October 2002 | Delivered on: 9 October 2002 Satisfied on: 29 October 2010 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,230,201.50 deposited together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed. Fully Satisfied |
4 October 2002 | Delivered on: 9 October 2002 Satisfied on: 29 October 2010 Persons entitled: Britel Fund Trustees Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,255,440.50 together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed. Fully Satisfied |
17 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 November 2019 | Appointment of James Bishop as a director on 4 November 2019 (2 pages) |
23 October 2019 | Termination of appointment of Linda Engvik Hallsten as a director on 22 October 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 February 2019 | Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 June 2017 | Appointment of James William Dodge as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of James William Dodge as a director on 29 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Comcast Corporation as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Comcast Corporation as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Comcast Corporation as a person with significant control on 27 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
26 January 2015 | Termination of appointment of Joanna Lucy Throssell as a director on 30 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Joanna Lucy Throssell as a director on 30 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 May 2014 | Appointment of John William Revill as a director (2 pages) |
14 May 2014 | Appointment of John William Revill as a director (2 pages) |
13 May 2014 | Appointment of Joanna Lucy Throssell as a director (2 pages) |
13 May 2014 | Appointment of Joanna Lucy Throssell as a director (2 pages) |
3 April 2014 | Appointment of Paul Dean as a director (2 pages) |
3 April 2014 | Appointment of Paul Dean as a director (2 pages) |
3 April 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
3 April 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
28 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
20 November 2013 | Termination of appointment of Melanie Nicholas as a director (1 page) |
20 November 2013 | Termination of appointment of Melanie Nicholas as a director (1 page) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 August 2011 | Appointment of Jason Jon Beesley as a director (2 pages) |
22 August 2011 | Termination of appointment of Rowan Conn as a director (1 page) |
22 August 2011 | Termination of appointment of Rowan Conn as a director (1 page) |
22 August 2011 | Appointment of Jason Jon Beesley as a director (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Director appointed rowan norman conn (1 page) |
25 June 2009 | Director appointed rowan norman conn (1 page) |
31 December 2008 | Appointment terminated director francisco perez gundin (1 page) |
31 December 2008 | Appointment terminated director francisco perez gundin (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 March 2008 | Full accounts made up to 31 December 2006 (25 pages) |
17 March 2008 | Full accounts made up to 31 December 2006 (25 pages) |
25 February 2008 | Appointment terminated director carlos domenech zornoza (1 page) |
25 February 2008 | Appointment terminated director carlos domenech zornoza (1 page) |
20 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
20 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
27 January 2007 | Full accounts made up to 31 December 2004 (17 pages) |
27 January 2007 | Full accounts made up to 31 December 2004 (17 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
31 October 2006 | Company name changed universal pictures international operations LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed universal pictures international operations LIMITED\certificate issued on 31/10/06 (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
14 July 2005 | Return made up to 28/06/05; full list of members
|
14 July 2005 | Return made up to 28/06/05; full list of members
|
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2005 | Resolutions
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
6 December 2004 | Accounting reference date extended from 27/12/03 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date extended from 27/12/03 to 31/12/03 (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
13 October 2003 | Delivery ext'd 3 mth 27/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 27/12/02 (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 28/06/03; full list of members (2 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (2 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (3 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (3 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
3 July 2001 | Return made up to 28/06/01; no change of members (2 pages) |
3 July 2001 | Return made up to 28/06/01; no change of members (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (1 page) |
20 June 2001 | New director appointed (1 page) |
20 June 2001 | Director resigned (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
29 June 2000 | Return made up to 28/06/00; full list of members (3 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (3 pages) |
26 May 2000 | Company name changed universal pictures international services LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed universal pictures international services LIMITED\certificate issued on 30/05/00 (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
30 March 2000 | New director appointed (1 page) |
30 March 2000 | New director appointed (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | New director appointed (2 pages) |
12 January 2000 | Company name changed universal pictures international (licensing) LIMITED\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed universal pictures international (licensing) LIMITED\certificate issued on 13/01/00 (2 pages) |
9 August 1999 | New director appointed (1 page) |
9 August 1999 | New director appointed (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (15 pages) |
28 June 1999 | Incorporation (15 pages) |