Company NameUniversal Pictures Subscription Television Limited
Company StatusActive
Company Number05942255
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Hendrik Anthony McDermott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSvp, Branded On Demand
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMiss Stephanie Oke Ubogu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameFiona Mary Sleath
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant / Svp Business Operations
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameGraham Reginald Cade
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSvp Finance (Accountant)
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameSteve Luc Amani
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench,British,Ivori
StatusCurrent
Appointed01 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVp Finance & Country Lead, France
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameElizabeth Minehart
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleTelevision Executive
Correspondence Address607 N. Curson Avenue
Los Angeles
California
90036
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleNbcu International Controller
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameGraeme Leversedge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ash Walk
Brandon Groves
South Ockendon
Essex
RM15 6TY
Secretary NameGraeme Leversedge
NationalityBritish
StatusResigned
Appointed12 March 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ash Walk
Brandon Groves
South Ockendon
Essex
RM15 6TY
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed11 March 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2015)
RoleSvp & International Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameJoanna Lucy Throssell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Secretary NameDuncan John Timothy Bratchell
StatusResigned
Appointed20 January 2016(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU

Contact

Websitenbcuni.com

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 10 other UK companies use this postal address

Shareholders

1 at £1Universal International Television Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,601,452
Gross Profit£1,520,290
Net Worth-£467,466
Current Liabilities£6,431,538

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 Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
18 July 2023Full accounts made up to 31 December 2022 (31 pages)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (32 pages)
1 July 2022Termination of appointment of Duncan John Timothy Bratchell as a secretary on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Duncan John Timothy Bratchell as a director on 20 June 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Statement of capital following an allotment of shares on 25 February 2021
  • GBP 2
(3 pages)
30 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (32 pages)
17 September 2020Confirmation statement made on 17 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 17 September 2019 with no updates (3 pages)
11 September 2019Appointment of Oliver Canning as a director on 28 August 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (27 pages)
12 March 2019Appointment of Miss Stephanie Oke Ubogu as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Joanna Lucy Throssell as a director on 12 March 2019 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (25 pages)
3 October 2017Full accounts made up to 30 December 2016 (21 pages)
3 October 2017Full accounts made up to 30 December 2016 (21 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 January 2016Termination of appointment of Alison Mansfield as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Alison Mansfield as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Duncan John Timothy Bratchell as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Duncan John Timothy Bratchell as a secretary on 20 January 2016 (2 pages)
17 November 2015Appointment of Hendrik Anthony Mcdermott as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Hendrik Anthony Mcdermott as a director on 16 November 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
3 August 2015Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages)
30 July 2015Director's details changed for Joanna Lucy Throssell on 27 July 2015 (2 pages)
30 July 2015Director's details changed for Joanna Lucy Throssell on 27 July 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Appointment of Joanna Lucy Throssell as a director on 12 February 2015 (2 pages)
16 February 2015Appointment of Joanna Lucy Throssell as a director on 12 February 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Director's details changed for Alexander Philip Buss on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Alexander Philip Buss on 17 September 2013 (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
29 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
29 August 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
18 January 2012Section 519 (2 pages)
18 January 2012Section 519 (2 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
7 December 2011Full accounts made up to 31 December 2010 (15 pages)
7 December 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 April 2010Full accounts made up to 31 December 2008 (15 pages)
7 April 2010Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
26 June 2009Appointment terminated director graeme leversedge (1 page)
26 June 2009Appointment terminated director elizabeth minehart (1 page)
26 June 2009Director appointed alex buss (1 page)
26 June 2009Director appointed alex buss (1 page)
26 June 2009Appointment terminated director graeme leversedge (1 page)
26 June 2009Appointment terminated director elizabeth minehart (1 page)
20 February 2009Full accounts made up to 31 December 2007 (15 pages)
20 February 2009Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
13 March 2008Appointment terminated secretary graeme leversedge (1 page)
13 March 2008Appointment terminated secretary graeme leversedge (1 page)
12 March 2008Secretary appointed alison mansfield (1 page)
12 March 2008Secretary appointed alison mansfield (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
21 September 2006Incorporation (22 pages)
21 September 2006Incorporation (22 pages)