Company NameUniversal Pictures International Limited
Company StatusActive
Company Number04946051
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Previous NameUniversal Pictures International Marketing Serviceslimited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Bullock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(3 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameHetal Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleVp Finance, Emea
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Vice President Emea
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameCraig Tyler Dunlap
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleVice President, Business & Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameEdward Laurence Lumb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Burlington Gate
91 Chadwick Place
Surbiton
Surrey
KT6 5RR
Secretary NameRebecca Elizabeth Pickering
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10b Aristotle Road
London
SW4 7UZ
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2005)
RoleBusiness & Legal Affairs Senio
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
Appointed18 November 2003(3 weeks after company formation)
Appointment Duration1 year, 3 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
Appointed18 November 2003(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2004)
RoleVice President Controller
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Director NameMr David Alan Kosse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 26 September 2014)
RolePresident Of Marketing And Dis
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year 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(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameRowan Norman Conn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSimon Antony Hewlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2010)
RoleEvp Marketing
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2016)
RoleSvp & Cfo Upi And Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Duncan Cameron Clark
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2021)
RolePresident, Upi
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMarc Mathew Low
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican,Dutch
StatusResigned
Appointed28 April 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 2023)
RoleSvp International Consumer Products
Country of ResidenceFrance
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Tristan Oarton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RoleCfo Upi / Chartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Robert Bufton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(19 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 February 2024)
RoleVp Emea, Universal Products & Experiences
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteuniversalpicturesinternational.c

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

1 at £1Universal Studios International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£79,487,000
Gross Profit£72,746,000
Net Worth£4,353,000
Current Liabilities£15,911,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

17 July 2023Full accounts made up to 31 December 2022 (35 pages)
24 March 2023Appointment of Paul Robert Bufton as a director on 24 March 2023 (2 pages)
24 March 2023Termination of appointment of Marc Mathew Low as a director on 24 March 2023 (1 page)
27 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (35 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Simon Antony Hewlett as a director on 31 July 2021 (1 page)
30 July 2021Termination of appointment of Tristan Oarton as a director on 30 June 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (35 pages)
29 July 2021Appointment of Mr Hetal Shah as a director on 9 July 2021 (2 pages)
27 July 2021Appointment of Mr Paul Leonard Higginson as a director on 9 July 2021 (2 pages)
2 June 2021Termination of appointment of Duncan Cameron Clark as a director on 1 June 2021 (1 page)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (31 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Appointment of Mr. Tristan Oarton as a director on 30 July 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (29 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 July 2018Termination of appointment of David Alan Stroud as a director on 25 July 2018 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (28 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Termination of appointment of Jason Jon Beesley as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Jason Jon Beesley as a director on 12 May 2016 (1 page)
17 May 2016Appointment of Mr David Alan Stroud as a director on 12 May 2016 (2 pages)
17 May 2016Appointment of Mr David Alan Stroud as a director on 12 May 2016 (2 pages)
29 April 2016Appointment of Marc Mathew Low as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Marc Mathew Low as a director on 28 April 2016 (2 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 January 2015Appointment of Duncan Cameron Clark as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Duncan Cameron Clark as a director on 15 January 2015 (2 pages)
25 November 2014Full accounts made up to 31 December 2013 (19 pages)
25 November 2014Full accounts made up to 31 December 2013 (19 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
26 September 2014Termination of appointment of David Alan Kosse as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of David Alan Kosse as a director on 26 September 2014 (1 page)
24 January 2014Full accounts made up to 31 December 2012 (20 pages)
24 January 2014Full accounts made up to 31 December 2012 (20 pages)
11 October 2013Termination of appointment of Rowan Conn as a director (1 page)
11 October 2013Appointment of Jason Jon Beesley as a director (2 pages)
11 October 2013Termination of appointment of Rowan Conn as a director (1 page)
11 October 2013Appointment of Jason Jon Beesley as a director (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Termination of appointment of Simon Hewlett as a director (1 page)
7 September 2012Director's details changed for David Alan Kosse on 30 June 2012 (2 pages)
7 September 2012Termination of appointment of Simon Hewlett as a director (1 page)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 September 2012Director's details changed for David Alan Kosse on 30 June 2012 (2 pages)
7 September 2012Secretary's details changed for Alison Mansfield on 21 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)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
18 January 2012Section 519 (1 page)
18 January 2012Section 519 (1 page)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
26 October 2010Appointment of Simon Antony Hewlett as a director (2 pages)
26 October 2010Appointment of Simon Antony Hewlett as a director (2 pages)
26 October 2010Appointment of Simon Antony Hewlett as a director (2 pages)
26 October 2010Appointment of Simon Antony Hewlett as a director (2 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 June 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for David Alan Kosse on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Bullock on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Alan Kosse on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Alan Kosse on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Bullock on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Bullock on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages)
19 February 2009Director's change of particulars / david bullock / 19/02/2009 (1 page)
19 February 2009Director's change of particulars / david bullock / 19/02/2009 (1 page)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (23 pages)
11 July 2008Full accounts made up to 31 December 2007 (23 pages)
14 November 2007Return made up to 11/10/07; full list of members (2 pages)
14 November 2007Return made up to 11/10/07; full list of members (2 pages)
28 August 2007Full accounts made up to 31 December 2006 (19 pages)
28 August 2007Full accounts made up to 31 December 2006 (19 pages)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Full accounts made up to 31 December 2005 (18 pages)
4 April 2007Full accounts made up to 31 December 2005 (18 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
2 November 2006Return made up to 11/10/06; full list of members (2 pages)
2 November 2006Return made up to 11/10/06; full list of members (2 pages)
31 October 2006Company name changed universal pictures international marketing services LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed universal pictures international marketing services LIMITED\certificate issued on 31/10/06 (2 pages)
28 March 2006Full accounts made up to 31 December 2004 (15 pages)
28 March 2006Full accounts made up to 31 December 2004 (15 pages)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Return made up to 11/10/05; full list of members (2 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Registered office changed on 12/10/05 from: prospect house 80/110 new oxford street london WC1A 1HB (1 page)
12 October 2005Registered office changed on 12/10/05 from: prospect house 80/110 new oxford street london WC1A 1HB (1 page)
12 October 2005Return made up to 11/10/05; full list of members (2 pages)
31 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 31/10/04 to 31/12/04 (1 page)
6 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
25 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (3 pages)
28 October 2003Incorporation (21 pages)
28 October 2003Incorporation (21 pages)