Universal City
California
91608
Director Name | Mr David Andrew Hodgson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hall Place Gardens St. Albans Hertfordshire AL1 3SP |
Secretary Name | Edward Laurence Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ravens Close Surbiton Surrey KT6 4QG |
Director Name | Michael John Brodie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Farnham Lodge Templewood Lane Farnham Common Buckinghamshire SL22 3HA |
Director Name | Karen Randall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 10650 Oakdale Avenue Chatsworth Los Angeles 91311 Foreign |
Secretary Name | Mr Peter Boyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Peter Boyd Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months (resigned 26 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Mr Peter Boyd Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2004) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Vilmorin 51 Waverley Way Finchampstead Wokingham Royal Berkshire RG40 4YD |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 7 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 | Mrs Alexandra Renee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balvernie Grove London SW18 5RT |
Director Name | Mary Suurmeyer Ledding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 May 2006) |
Role | Attorney |
Correspondence Address | 6384 La Punta Drive Los Angeles California 90068 |
Director Name | Daryl Mark Ribeiro |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2007) |
Role | International Controller |
Correspondence Address | Trespassers Knowle Hill Virginia Water Surrey GU25 4HZ |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 years, 2 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 | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Simon Paul Thomas Presswell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2010) |
Role | Md, Parks & Resorts Emea |
Country of Residence | England |
Correspondence Address | Prospect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Alison Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | universalpictures.com |
---|
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 |
670.1k at £1 | Universal City Studios Productions Lllp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,948,000 |
Gross Profit | £2,012,000 |
Net Worth | £1,390,000 |
Current Liabilities | £1,108,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
8 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 July 2022 | Termination of appointment of Duncan John Timothy Bratchell as a director on 30 June 2022 (1 page) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 April 2018 | Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages) |
10 April 2018 | Solvency Statement dated 10/04/18 (2 pages) |
10 April 2018 | Statement by Directors (2 pages) |
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Resolutions
|
5 March 2018 | Appointment of David Andrew Hodgson as a director on 23 February 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
18 January 2012 | Auditor's resignation (2 pages) |
18 January 2012 | Auditor's resignation (2 pages) |
18 January 2012 | Section 519 (1 page) |
18 January 2012 | Section 519 (1 page) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Alison Mansfield as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Presswell as a director (1 page) |
1 October 2010 | Appointment of Alison Mansfield as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Presswell as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 May 2010 | Full accounts made up to 31 December 2008 (20 pages) |
13 May 2010 | Full accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Paul Thomas Presswell on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Paul Thomas Presswell on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Paul Thomas Presswell on 5 October 2009 (2 pages) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
6 March 2009 | Director appointed marc palotay (1 page) |
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Director appointed simon paul thomas presswell (1 page) |
11 June 2008 | Director appointed simon paul thomas presswell (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
3 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
17 January 2007 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 January 2007 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Auditor's resignation (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) |
11 July 2005 | Auditor's resignation (1 page) |
11 July 2005 | Secretary resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Memorandum and Articles of Association (5 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Memorandum and Articles of Association (5 pages) |
1 June 2005 | Full accounts made up to 31 December 2003 (12 pages) |
1 June 2005 | Full accounts made up to 31 December 2003 (12 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
30 December 2004 | Full accounts made up to 31 December 2002 (12 pages) |
30 December 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
28 October 2004 | Location of register of members (1 page) |
28 October 2004 | Location of register of members (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: uip house 45 beadon road hammersmith london W6 0EG (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
17 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
22 May 2002 | Ad 03/05/02--------- £ si 670000@1=670000 £ ic 100/670100 (2 pages) |
22 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Ad 03/05/02--------- £ si 670000@1=670000 £ ic 100/670100 (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
30 April 2002 | Company name changed universal pictures international holdings (uk) LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed universal pictures international holdings (uk) LIMITED\certificate issued on 30/04/02 (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 35 vine street london EC3N 2AA (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 35 vine street london EC3N 2AA (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (21 pages) |
5 April 2002 | Incorporation (21 pages) |