Company NameUniversal Pictures International Entertainment Limited
Company StatusActive
Company Number03799655
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn William Revill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleRmd & Svp, Sales, Cat & Marketing
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames William Dodge
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(18 years after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJames Bishop
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed04 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSvp Global Finance
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSarah Caroline Curran
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleLawyer
Correspondence AddressDowne Lodge
122 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 2000)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Halsey Street
London
SW3 2QH
Director NameJane Victoria Mival
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2001)
RoleSolicitor
Correspondence Address17 Regents Park Road
London
NW1 7TL
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameCarlos Domenech Zornoza
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed10 November 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2007)
RoleChief Financial Officer
Correspondence Address2 Pineridge Close
Weybridge
Surrey
KT13 9SP
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 May 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameJoseph Edward Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2019)
RolePresident Universal Pictures Worldwide He
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMrs Melanie Jane Laithwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMelanie Jane Nicholas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2013)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameFrancisco Jose Perez Gundin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 August 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleChief Financial Officer
Correspondence Address98 Gainsborough Road
Richmond
Surrey
TW9 2EA
Director NameRowan Norman Conn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleSvp & Cfo, Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NamePaul Dean
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2014)
RoleSvp, Finance Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJoanna Lucy Throssell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2017)
RoleSvp Legal And Business Affairs
Country of ResidenceEngland
Correspondence Address1 Central St Giles St. Giles High Street
London
WC2H 8NU
Director NameLinda Engvik Hallsten
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2015(15 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuniversalimagegalaxy.net
Email address[email protected]

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Universal Studios International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£39,318,677
Gross Profit£34,319,667
Net Worth£9,708,853
Current Liabilities£13,854,229

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

9 October 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

17 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (28 pages)
15 August 2022Full accounts made up to 31 December 2021 (29 pages)
1 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (31 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (28 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 November 2019Appointment of James Bishop as a director on 4 November 2019 (2 pages)
23 October 2019Termination of appointment of Linda Engvik Hallsten as a director on 22 October 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (27 pages)
12 February 2019Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (27 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
29 June 2017Appointment of James William Dodge as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of James William Dodge as a director on 29 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Comcast Corporation as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Comcast Corporation as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Comcast Corporation as a person with significant control on 27 June 2017 (2 pages)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (24 pages)
12 August 2016Full accounts made up to 31 December 2015 (24 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
24 June 2015Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Linda Engvik Hallsten as a director on 23 June 2015 (2 pages)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
26 January 2015Termination of appointment of Joanna Lucy Throssell as a director on 30 December 2014 (1 page)
26 January 2015Termination of appointment of Joanna Lucy Throssell as a director on 30 December 2014 (1 page)
9 December 2014Full accounts made up to 31 December 2013 (24 pages)
9 December 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
14 May 2014Appointment of John William Revill as a director (2 pages)
14 May 2014Appointment of John William Revill as a director (2 pages)
13 May 2014Appointment of Joanna Lucy Throssell as a director (2 pages)
13 May 2014Appointment of Joanna Lucy Throssell as a director (2 pages)
3 April 2014Appointment of Paul Dean as a director (2 pages)
3 April 2014Appointment of Paul Dean as a director (2 pages)
3 April 2014Termination of appointment of Jason Beesley as a director (1 page)
3 April 2014Termination of appointment of Jason Beesley as a director (1 page)
28 January 2014Full accounts made up to 31 December 2012 (21 pages)
28 January 2014Full accounts made up to 31 December 2012 (21 pages)
20 November 2013Termination of appointment of Melanie Nicholas as a director (1 page)
20 November 2013Termination of appointment of Melanie Nicholas as a director (1 page)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2012Full accounts made up to 31 December 2011 (22 pages)
18 December 2012Full accounts made up to 31 December 2011 (22 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
25 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Melanie Jane Laithwaite on 6 February 2012 (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (2 pages)
18 January 2012Section 519 (2 pages)
18 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
16 December 2011Full accounts made up to 31 December 2010 (23 pages)
16 December 2011Full accounts made up to 31 December 2010 (23 pages)
22 August 2011Appointment of Jason Jon Beesley as a director (2 pages)
22 August 2011Termination of appointment of Rowan Conn as a director (1 page)
22 August 2011Termination of appointment of Rowan Conn as a director (1 page)
22 August 2011Appointment of Jason Jon Beesley as a director (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Melanie Jane Laithwaite on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Melanie Jane Nicholas on 5 October 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2009Full accounts made up to 31 December 2008 (23 pages)
30 July 2009Full accounts made up to 31 December 2008 (23 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Director appointed rowan norman conn (1 page)
25 June 2009Director appointed rowan norman conn (1 page)
31 December 2008Appointment terminated director francisco perez gundin (1 page)
31 December 2008Appointment terminated director francisco perez gundin (1 page)
3 October 2008Full accounts made up to 31 December 2007 (24 pages)
3 October 2008Full accounts made up to 31 December 2007 (24 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
17 March 2008Full accounts made up to 31 December 2006 (25 pages)
17 March 2008Full accounts made up to 31 December 2006 (25 pages)
25 February 2008Appointment terminated director carlos domenech zornoza (1 page)
25 February 2008Appointment terminated director carlos domenech zornoza (1 page)
20 September 2007Full accounts made up to 31 December 2005 (20 pages)
20 September 2007Full accounts made up to 31 December 2005 (20 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
27 January 2007Full accounts made up to 31 December 2004 (17 pages)
27 January 2007Full accounts made up to 31 December 2004 (17 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
31 October 2006Company name changed universal pictures international operations LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed universal pictures international operations LIMITED\certificate issued on 31/10/06 (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005Full accounts made up to 31 December 2003 (17 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2005Full accounts made up to 31 December 2003 (17 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
6 December 2004Accounting reference date extended from 27/12/03 to 31/12/03 (1 page)
6 December 2004Accounting reference date extended from 27/12/03 to 31/12/03 (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
27 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
13 October 2003Delivery ext'd 3 mth 27/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 27/12/02 (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
10 July 2003Return made up to 28/06/03; full list of members (2 pages)
10 July 2003Return made up to 28/06/03; full list of members (2 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
27 August 2002Full accounts made up to 31 December 2001 (18 pages)
27 August 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Return made up to 28/06/02; full list of members (3 pages)
11 July 2002Return made up to 28/06/02; full list of members (3 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
3 July 2001Return made up to 28/06/01; no change of members (2 pages)
3 July 2001Return made up to 28/06/01; no change of members (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (1 page)
20 June 2001New director appointed (1 page)
20 June 2001Director resigned (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
29 June 2000Return made up to 28/06/00; full list of members (3 pages)
29 June 2000Return made up to 28/06/00; full list of members (3 pages)
26 May 2000Company name changed universal pictures international services LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed universal pictures international services LIMITED\certificate issued on 30/05/00 (2 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000New director appointed (2 pages)
12 January 2000Company name changed universal pictures international (licensing) LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed universal pictures international (licensing) LIMITED\certificate issued on 13/01/00 (2 pages)
9 August 1999New director appointed (1 page)
9 August 1999New director appointed (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (15 pages)
28 June 1999Incorporation (15 pages)