Company NameUniversal Pictures Entertainment Productions Limited
Company StatusActive
Company Number08329779
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameHelen Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 3 months after company formation)
Appointment Duration10 years
RoleEvp, Acquisitions
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJames Bishop
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 September 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleAcquisitions Fp&A Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameLynn Sin Nee Lee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 June 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSenior Commercial Officer, Uphe
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMiss Elaine Kate Doyle
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2022(10 years after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameKenneth Paul Timon Hill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2022(10 years after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
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
Appointed13 December 2012(same day as company formation)
RoleSvp & Cfo, Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMrs Melanie Jane Laithwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJoseph Edward Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2019)
RolePresident, Universal Pictures Worldwide He
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NamePaul Dean
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2014)
RoleSvp, Finance Upie
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2017)
RoleSvp Legal And Business Affairs
Country of ResidenceEngland
Correspondence Address1 Central St Giles St. Giles High Street
London
WC2H 8NU
Director NameRichard Alec Skelton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2022)
RoleSvp, Legal & Business Affairs
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteumusic.com
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 Pictures Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,193,150
Gross Profit-£254,698
Net Worth£25,001
Current Liabilities£1,428,416

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

20 December 2022Termination of appointment of Richard Alec Skelton as a director on 20 December 2022 (1 page)
20 December 2022Appointment of Miss Elaine Kate Doyle as a director on 20 December 2022 (2 pages)
20 December 2022Appointment of Kenneth Paul Timon Hill as a director on 20 December 2022 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
30 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
1 November 2021Full accounts made up to 31 December 2020 (18 pages)
19 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 December 2020Full accounts made up to 31 December 2019 (17 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 November 2019Director's details changed for James Bishop on 1 November 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 February 2019Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page)
16 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages)
30 June 2017Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 September 2015Appointment of James Bishop as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of James Bishop as a director on 25 September 2015 (2 pages)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(6 pages)
30 October 2014Full accounts made up to 31 December 2013 (14 pages)
30 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages)
2 April 2014Appointment of Helen Parker as a director (2 pages)
2 April 2014Appointment of Paul Dean as a director (2 pages)
2 April 2014Appointment of Helen Parker as a director (2 pages)
2 April 2014Appointment of Paul Dean as a director (2 pages)
1 April 2014Termination of appointment of Jason Beesley as a director (1 page)
1 April 2014Termination of appointment of Jason Beesley as a director (1 page)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
8 January 2013Appointment of Joseph Edward Cunningham as a director (2 pages)
8 January 2013Appointment of Joseph Edward Cunningham as a director (2 pages)
13 December 2012Incorporation (48 pages)
13 December 2012Incorporation (48 pages)