Company NameParamount Pictures Services UK
DirectorsJohnny Nareshdat Kanhai and John Graham Fletcher
Company StatusActive
Company Number05598740
CategoryPrivate Unlimited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NamesDwsco 2648 Limited and UIP Services (UK)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleVice President
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Director NameMr John Graham Fletcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Christopher Nevin Hedges
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2012)
RoleManaging Director
Correspondence Address12 Golden Square
London
W1A 2JL
Director NameMarjolein Koster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2006(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2007)
RoleGeneral Manager
Correspondence Address175 Rijswijkstraat
1062 Ev Amsterdam
Foreign
Secretary NameJanette Morton
NationalityBritish
StatusResigned
Appointed15 March 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address11 Trevor Road
Wimbledon
London
SW19 3PW
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YF
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Paramount Pictures Ebsc Atlas Arena, Asia Buil
Hoogoorddreef 5
Amsterdam
1101 Ba
Foreign
Director NameLauren Wynne Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2011)
RoleExecutive Vice President Finance And Admin
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park 566 Chiswick High Road
London
W4 5YF
Director NameMr Ian Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1A 2JL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteparamountpictures.co.uk

Location

Registered AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Paramount Pictures Uk
100.00%
Ordinary

Financials

Year2014
Turnover£198,911
Net Worth£13,793
Cash£7,985
Current Liabilities£39,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
19 April 2023Full accounts made up to 31 December 2022 (22 pages)
23 December 2022Director's details changed for Johnny Nareshdat Kanhai on 1 December 2022 (2 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (18 pages)
14 April 2022Director's details changed for John Graham Fletcher on 30 September 2021 (2 pages)
16 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 31 December 2020 (18 pages)
30 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
23 December 2019Full accounts made up to 30 September 2019 (17 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 September 2018 (17 pages)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 30 September 2017 (19 pages)
17 November 2017Full accounts made up to 30 September 2017 (19 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 30 September 2016 (20 pages)
19 July 2017Full accounts made up to 30 September 2016 (20 pages)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
4 January 2017Appointment of John Graham Fletcher as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of John Graham Fletcher as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Ian Michael George as a director on 31 December 2016 (1 page)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
16 March 2015Full accounts made up to 30 September 2014 (20 pages)
16 March 2015Full accounts made up to 30 September 2014 (20 pages)
28 October 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
5 March 2014Full accounts made up to 30 September 2012 (19 pages)
5 March 2014Full accounts made up to 30 September 2012 (19 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Ffw Secretaries Limited on 20 October 2012 (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Ffw Secretaries Limited on 20 October 2012 (2 pages)
14 June 2012Appointment of Ian Michael George as a director (2 pages)
14 June 2012Appointment of Ian Michael George as a director (2 pages)
13 June 2012Termination of appointment of Philip Solomons as a director (1 page)
13 June 2012Termination of appointment of Christopher Hedges as a director (1 page)
13 June 2012Termination of appointment of Philip Solomons as a director (1 page)
13 June 2012Termination of appointment of Christopher Hedges as a director (1 page)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
1 March 2012Termination of appointment of Lauren Miller as a director (2 pages)
10 November 2011Director's details changed for Rudi Affourtit on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Rudi Affourtit on 20 October 2011 (3 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (16 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (16 pages)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
6 January 2010Appointment of Lauren Wynne Miller as a director (3 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (16 pages)
18 November 2009Register inspection address has been changed (2 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Register inspection address has been changed (2 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
13 February 2009Appointment terminated secretary janette morton (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 20/10/08; full list of members (6 pages)
13 February 2009Secretary appointed ffw secretaries LIMITED (2 pages)
13 February 2009Appointment terminated secretary janette morton (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 20/10/08; full list of members (6 pages)
13 February 2009Secretary appointed ffw secretaries LIMITED (2 pages)
2 February 2009Director's change of particulars / christopher hedges / 26/01/2009 (1 page)
2 February 2009Director's change of particulars / christopher hedges / 26/01/2009 (1 page)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
2 January 2007Company name changed uip services (uk)\certificate issued on 02/01/07 (9 pages)
2 January 2007Company name changed uip services (uk)\certificate issued on 02/01/07 (9 pages)
24 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Memorandum and Articles of Association (7 pages)
3 April 2006Nc inc already adjusted 15/03/06 (1 page)
3 April 2006Nc inc already adjusted 15/03/06 (1 page)
3 April 2006Memorandum and Articles of Association (7 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: one fleet place london EC4M 7WS (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Registered office changed on 21/03/06 from: one fleet place london EC4M 7WS (1 page)
21 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
15 March 2006Re-registration of Memorandum and Articles (10 pages)
15 March 2006Declaration of assent for reregistration to UNLTD (1 page)
15 March 2006Declaration of assent for reregistration to UNLTD (1 page)
15 March 2006Application for reregistration from LTD to UNLTD (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2006Application for reregistration from LTD to UNLTD (2 pages)
15 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
15 March 2006Members' assent for rereg from LTD to UNLTD (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2006Members' assent for rereg from LTD to UNLTD (1 page)
15 March 2006Re-registration of Memorandum and Articles (10 pages)
15 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
14 March 2006Company name changed dwsco 2648 LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed dwsco 2648 LIMITED\certificate issued on 14/03/06 (2 pages)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)