London
WC2H 8NU
Director Name | Lisa-Jayne Howard |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director / Chartered Accountant |
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(14 years, 10 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 | Rowan Norman Conn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 08 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Propect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | James Marcus Wildbore |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Propect House 80-110 New Oxford Street London WC1A 1HB |
Director Name | Mr David Alan Kosse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | President Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Bridget Ann O'Shea |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Niels Henricus Swinkels |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2015) |
Role | Managing Director |
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(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2018) |
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(8 years, 4 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 | Mr James William Barlow Davey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Andrew Hose |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | universalimagegalaxy.net |
---|---|
Email address | [email protected] |
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 | £41,027,000 |
Net Worth | £2,359,000 |
Current Liabilities | £11,929,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
21 December 2022 | Termination of appointment of Andrew Hose as a director on 20 December 2022 (1 page) |
21 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
5 November 2021 | Appointment of Andrew Hose as a director on 3 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (32 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 Alison Mansfield as a secretary on 1 June 2021 (1 page) |
2 June 2021 | Termination of appointment of Duncan Cameron Clark as a director on 1 June 2021 (1 page) |
17 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
27 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 May 2018 | Termination of appointment of Jason Jon Beesley as a director on 24 May 2018 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 August 2017 | Appointment of Lisa-Jayne Howard as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Lisa-Jayne Howard as a director on 11 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of James William Barlow Davey as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of James William Barlow Davey as a director on 10 August 2017 (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 April 2015 | Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages) |
10 April 2015 | Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages) |
10 April 2015 | Appointment of Robert Andreas Huber as a director on 9 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Niels Henricus Swinkels as a director on 9 April 2015 (1 page) |
27 March 2015 | Termination of appointment of Bridget Ann O'shea as a director on 20 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Bridget Ann O'shea as a director on 20 February 2015 (1 page) |
18 February 2015 | Appointment of James William Barlow Davey as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of James William Barlow Davey as a director on 17 February 2015 (2 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) |
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) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (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) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
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 | Appointment of Jason Jon Beesley as a director (2 pages) |
11 October 2013 | Termination of appointment of Rowan Conn as a director (1 page) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Director's details changed for David Alan Kosse on 30 June 2012 (2 pages) |
7 September 2012 | Director's details changed for Bridget Ann O'shea on 10 June 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
7 September 2012 | Director's details changed for Niels Henricus Swinkels on 25 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Bridget Ann O'shea on 10 June 2012 (2 pages) |
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) |
7 September 2012 | Director's details changed for Niels Henricus Swinkels on 25 July 2012 (2 pages) |
22 May 2012 | Registered office address changed from Propect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Propect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
18 January 2012 | Auditor's resignation (3 pages) |
18 January 2012 | Auditor's resignation (3 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) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 December 2010 | Appointment of Niels Henricus Swinkels as a director (2 pages) |
15 December 2010 | Appointment of Niels Henricus Swinkels as a director (2 pages) |
25 October 2010 | Termination of appointment of Simon Hewlett as a director (1 page) |
25 October 2010 | Termination of appointment of Simon Hewlett as a director (1 page) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 February 2010 | Appointment of Bridget Ann O'shea as a director (2 pages) |
1 February 2010 | Termination of appointment of James Wildbore as a director (1 page) |
1 February 2010 | Appointment of Bridget Ann O'shea as a director (2 pages) |
1 February 2010 | Termination of appointment of James Wildbore as a director (1 page) |
20 October 2009 | Director's details changed for James Marcus Wildbore on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Antony Hewlett on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Antony Hewlett 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 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 James Marcus Wildbore on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Marcus Wildbore 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 Simon Antony Hewlett on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Alan Kosse on 5 October 2009 (2 pages) |
15 September 2009 | Director's change of particulars / james wildbore / 14/08/2009 (1 page) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
15 September 2009 | Director's change of particulars / james wildbore / 14/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / james wildbore / 14/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / james wildbore / 14/08/2009 (1 page) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
18 September 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 September 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
8 September 2006 | Incorporation (23 pages) |
8 September 2006 | Incorporation (23 pages) |