Company NameUniversal Pictures International UK & Eire Limited
Company StatusActive
Company Number05928737
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

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 NameRobert Andreas Huber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(8 years, 7 months after company formation)
Appointment Duration9 years
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameLisa-Jayne Howard
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director / Chartered Accountant
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(14 years, 10 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 NameRowan Norman Conn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed08 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPropect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameJames Marcus Wildbore
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPropect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameMr David Alan Kosse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RolePresident Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed12 March 2007(6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameBridget Ann O'Shea
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 February 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameNiels Henricus Swinkels
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2015)
RoleManaging Director
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(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2018)
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(8 years, 4 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 NameMr James William Barlow Davey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameAndrew Hose
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

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

1 at £1Universal Studios International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£41,027,000
Net Worth£2,359,000
Current Liabilities£11,929,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (32 pages)
21 December 2022Termination of appointment of Andrew Hose as a director on 20 December 2022 (1 page)
21 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (33 pages)
5 November 2021Appointment of Andrew Hose as a director on 3 November 2021 (2 pages)
30 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (32 pages)
27 July 2021Appointment of Mr Paul Leonard Higginson as a director on 9 July 2021 (2 pages)
2 June 2021Termination of appointment of Alison Mansfield as a secretary on 1 June 2021 (1 page)
2 June 2021Termination of appointment of Duncan Cameron Clark as a director on 1 June 2021 (1 page)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (28 pages)
27 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (26 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (25 pages)
29 May 2018Termination of appointment of Jason Jon Beesley as a director on 24 May 2018 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (27 pages)
31 August 2017Full accounts made up to 31 December 2016 (27 pages)
11 August 2017Appointment of Lisa-Jayne Howard as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Lisa-Jayne Howard as a director on 11 August 2017 (2 pages)
10 August 2017Termination of appointment of James William Barlow Davey as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James William Barlow Davey as a director on 10 August 2017 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (24 pages)
30 August 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(6 pages)
10 April 2015Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page)
10 April 2015Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages)
10 April 2015Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages)
10 April 2015Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages)
10 April 2015Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page)
27 March 2015Termination of appointment of Bridget Ann O'shea as a director on 20 February 2015 (1 page)
27 March 2015Termination of appointment of Bridget Ann O'shea as a director on 20 February 2015 (1 page)
18 February 2015Appointment of James William Barlow Davey as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of James William Barlow Davey as a director on 17 February 2015 (2 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)
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)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (21 pages)
30 June 2014Full accounts made up to 31 December 2013 (21 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (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)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
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 2013Appointment of Jason Jon Beesley as a director (2 pages)
11 October 2013Termination of appointment of Rowan Conn as a director (1 page)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for David Alan Kosse on 30 June 2012 (2 pages)
7 September 2012Director's details changed for Bridget Ann O'shea on 10 June 2012 (2 pages)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 September 2012Director's details changed for Niels Henricus Swinkels on 25 July 2012 (2 pages)
7 September 2012Director's details changed for Bridget Ann O'shea on 10 June 2012 (2 pages)
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)
7 September 2012Director's details changed for Niels Henricus Swinkels on 25 July 2012 (2 pages)
22 May 2012Registered office address changed from Propect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Propect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
18 January 2012Auditor's resignation (3 pages)
18 January 2012Auditor's resignation (3 pages)
18 January 2012Section 519 (1 page)
18 January 2012Section 519 (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
15 December 2010Appointment of Niels Henricus Swinkels as a director (2 pages)
15 December 2010Appointment of Niels Henricus Swinkels as a director (2 pages)
25 October 2010Termination of appointment of Simon Hewlett as a director (1 page)
25 October 2010Termination of appointment of Simon Hewlett as a director (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
1 February 2010Appointment of Bridget Ann O'shea as a director (2 pages)
1 February 2010Termination of appointment of James Wildbore as a director (1 page)
1 February 2010Appointment of Bridget Ann O'shea as a director (2 pages)
1 February 2010Termination of appointment of James Wildbore as a director (1 page)
20 October 2009Director's details changed for James Marcus Wildbore on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Antony Hewlett on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Antony Hewlett 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 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 James Marcus Wildbore on 5 October 2009 (2 pages)
20 October 2009Director's details changed for James Marcus Wildbore 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 Simon Antony Hewlett on 5 October 2009 (2 pages)
20 October 2009Director's details changed for David Alan Kosse on 5 October 2009 (2 pages)
15 September 2009Director's change of particulars / james wildbore / 14/08/2009 (1 page)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 September 2009Director's change of particulars / james wildbore / 14/08/2009 (1 page)
15 September 2009Director's change of particulars / james wildbore / 14/08/2009 (1 page)
15 September 2009Director's change of particulars / james wildbore / 14/08/2009 (1 page)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (19 pages)
19 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
18 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Incorporation (23 pages)
8 September 2006Incorporation (23 pages)