UKBizDB.co.uk

UNITED RELEASING INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as United Releasing International Limited. The company was founded 26 years ago and was given the registration number 03498755. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Knightrider Court, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:UNITED RELEASING INTERNATIONAL LIMITED
Company Number:03498755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4th Floor, 1 Knightrider Court, London, EC4V 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director19 August 2021Active
First Floor Millenium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4RW

Corporate Director09 October 2013Active
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Secretary29 January 1998Active
First Floor Millenium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4RW

Corporate Secretary09 October 2013Active
First Floor Millennium House, Victoria Road, Douglas, IM2 4RW

Corporate Secretary10 May 2004Active
Millennium House, First Floor, Victoria Road, Douglas, IM2 4RW

Corporate Secretary28 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 January 1998Active
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ

Director21 July 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 January 1998Active
Millennium House, First Floor, Victoria Road, Douglas, IM2 4RW

Corporate Director29 January 1998Active

People with Significant Control

Mr Christopher Peter Eaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Larry Levinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:American
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.