St. Giles High Street
London
WC2H 8NU
Director Name | Hetal Shah |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vp Finance, Emea |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Vice President Emea |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Craig Tyler Dunlap |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Vice President, Business & Legal Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Edward Laurence Lumb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Burlington Gate 91 Chadwick Place Surbiton Surrey KT6 5RR |
Secretary Name | Rebecca Elizabeth Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10b Aristotle Road London SW4 7UZ |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2005) |
Role | Business & Legal Affairs Senio |
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 | 18 November 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 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 | 18 November 2003(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2004) |
Role | Vice President Controller |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Director Name | Mr David Alan Kosse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 September 2014) |
Role | President Of Marketing And Dis |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year 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(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Rowan Norman Conn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 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 | Simon Antony Hewlett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(6 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2010) |
Role | Evp Marketing |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2016) |
Role | Svp & Cfo Upi And Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Duncan Cameron Clark |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2021) |
Role | President, Upi |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Marc Mathew Low |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American,Dutch |
Status | Resigned |
Appointed | 28 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 2023) |
Role | Svp International Consumer Products |
Country of Residence | France |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Tristan Oarton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2021) |
Role | Cfo Upi / Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Robert Bufton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 February 2024) |
Role | Vp Emea, Universal Products & Experiences |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | universalpicturesinternational.c |
---|
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 |
1 at £1 | Universal Studios International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,487,000 |
Gross Profit | £72,746,000 |
Net Worth | £4,353,000 |
Current Liabilities | £15,911,000 |
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 | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
24 March 2023 | Appointment of Paul Robert Bufton as a director on 24 March 2023 (2 pages) |
24 March 2023 | Termination of appointment of Marc Mathew Low as a director on 24 March 2023 (1 page) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Simon Antony Hewlett as a director on 31 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Tristan Oarton as a director on 30 June 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
29 July 2021 | Appointment of Mr Hetal Shah as a director on 9 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Paul Leonard Higginson as a director on 9 July 2021 (2 pages) |
2 June 2021 | Termination of appointment of Duncan Cameron Clark as a director on 1 June 2021 (1 page) |
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Mr. Tristan Oarton as a director on 30 July 2019 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of David Alan Stroud as a director on 25 July 2018 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 May 2016 | Termination of appointment of Jason Jon Beesley as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Jason Jon Beesley as a director on 12 May 2016 (1 page) |
17 May 2016 | Appointment of Mr David Alan Stroud as a director on 12 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Alan Stroud as a director on 12 May 2016 (2 pages) |
29 April 2016 | Appointment of Marc Mathew Low as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Marc Mathew Low as a director on 28 April 2016 (2 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 January 2015 | Appointment of Duncan Cameron Clark as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Duncan Cameron Clark as a director on 15 January 2015 (2 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Termination of appointment of David Alan Kosse as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Alan Kosse as a director on 26 September 2014 (1 page) |
24 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
24 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
11 October 2013 | Termination of appointment of Rowan Conn as a director (1 page) |
11 October 2013 | Appointment of Jason Jon Beesley as a director (2 pages) |
11 October 2013 | Termination of appointment of Rowan Conn as a director (1 page) |
11 October 2013 | Appointment of Jason Jon Beesley as a director (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Termination of appointment of Simon Hewlett as a director (1 page) |
7 September 2012 | Director's details changed for David Alan Kosse on 30 June 2012 (2 pages) |
7 September 2012 | Termination of appointment of Simon Hewlett as a director (1 page) |
7 September 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
7 September 2012 | Director's details changed for David Alan Kosse on 30 June 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Alison Mansfield on 21 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) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
18 January 2012 | Section 519 (1 page) |
18 January 2012 | Section 519 (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 October 2010 | Appointment of Simon Antony Hewlett as a director (2 pages) |
26 October 2010 | Appointment of Simon Antony Hewlett as a director (2 pages) |
26 October 2010 | Appointment of Simon Antony Hewlett as a director (2 pages) |
26 October 2010 | Appointment of Simon Antony Hewlett as a director (2 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for David Alan Kosse on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Bullock on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Alan Kosse on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Alan Kosse on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Bullock on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Bullock on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rowan Norman Conn on 5 October 2009 (2 pages) |
19 February 2009 | Director's change of particulars / david bullock / 19/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / david bullock / 19/02/2009 (1 page) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
4 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
2 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 October 2006 | Company name changed universal pictures international marketing services LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed universal pictures international marketing services LIMITED\certificate issued on 31/10/06 (2 pages) |
28 March 2006 | Full accounts made up to 31 December 2004 (15 pages) |
28 March 2006 | Full accounts made up to 31 December 2004 (15 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: prospect house 80/110 new oxford street london WC1A 1HB (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: prospect house 80/110 new oxford street london WC1A 1HB (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
31 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
7 June 2005 | Resolutions
|
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 31/10/04 to 31/12/04 (1 page) |
6 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 28/10/04; full list of members
|
25 November 2004 | Return made up to 28/10/04; full list of members
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (3 pages) |
28 October 2003 | Incorporation (21 pages) |
28 October 2003 | Incorporation (21 pages) |