London
WC2H 8NU
Director Name | James Bishop |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 25 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Acquisitions Fp&A Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Lynn Sin Nee Lee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 June 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Senior Commercial Officer, Uphe |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Miss Elaine Kate Doyle |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2022(10 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Kenneth Paul Timon Hill |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2022(10 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
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 | 13 December 2012(same day as company formation) |
Role | Svp & Cfo, Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mrs Melanie Jane Laithwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Joseph Edward Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2019) |
Role | President, Universal Pictures Worldwide He |
Country of Residence | United States |
Correspondence Address | 100 Universal City Plaza Universal City California 91608 |
Director Name | Paul Dean |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2014) |
Role | Svp, Finance Upie |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2017) |
Role | Svp Legal And Business Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St. Giles High Street London WC2H 8NU |
Director Name | Richard Alec Skelton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2022) |
Role | Svp, Legal & Business Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | umusic.com |
---|---|
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 Pictures Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,193,150 |
Gross Profit | -£254,698 |
Net Worth | £25,001 |
Current Liabilities | £1,428,416 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
20 December 2022 | Termination of appointment of Richard Alec Skelton as a director on 20 December 2022 (1 page) |
---|---|
20 December 2022 | Appointment of Miss Elaine Kate Doyle as a director on 20 December 2022 (2 pages) |
20 December 2022 | Appointment of Kenneth Paul Timon Hill as a director on 20 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page) |
1 November 2021 | Full accounts made up to 31 December 2020 (18 pages) |
19 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for James Bishop on 1 November 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 February 2019 | Termination of appointment of Joseph Edward Cunningham as a director on 29 January 2019 (1 page) |
16 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Joseph Edward Cunningham on 21 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Richard Alec Skelton as a director on 13 September 2017 (2 pages) |
30 June 2017 | Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Lynn Sin Nee Lee as a director on 30 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Joseph Randle as a director on 18 April 2017 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Appointment of James Bishop as a director on 25 September 2015 (2 pages) |
28 September 2015 | Appointment of James Bishop as a director on 25 September 2015 (2 pages) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015 (1 page) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Paul Joseph Randle as a director on 18 February 2015 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul Dean as a director on 8 October 2014 (1 page) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Joseph Edward Cunningham on 4 August 2014 (2 pages) |
2 April 2014 | Appointment of Helen Parker as a director (2 pages) |
2 April 2014 | Appointment of Paul Dean as a director (2 pages) |
2 April 2014 | Appointment of Helen Parker as a director (2 pages) |
2 April 2014 | Appointment of Paul Dean as a director (2 pages) |
1 April 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
1 April 2014 | Termination of appointment of Jason Beesley as a director (1 page) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 January 2013 | Appointment of Joseph Edward Cunningham as a director (2 pages) |
8 January 2013 | Appointment of Joseph Edward Cunningham as a director (2 pages) |
13 December 2012 | Incorporation (48 pages) |
13 December 2012 | Incorporation (48 pages) |