UKBizDB.co.uk

UNIVERSAL PICTURES GROUP (UK) LIMITED

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

This company is commonly known as Universal Pictures Group (uk) Limited. The company was founded 22 years ago and was given the registration number 04409694. The firm's registered office is in LONDON. You can find them at 1 Central St. Giles, St. Giles High Street, London, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:UNIVERSAL PICTURES GROUP (UK) LIMITED
Company Number:04409694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:1 Central St. Giles, St. Giles High Street, London, WC2H 8NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Universal City Plaza, Universal City, United States, 91608

Director05 May 2006Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director23 February 2018Active
14 Lebanon Park, Twickenham, TW1 3DG

Secretary06 February 2006Active
7 Balvernie Grove, London, SW18 5RT

Secretary01 July 2005Active
9 Gatcombe Crescent, Ascot, SL5 7HA

Secretary12 March 2007Active
6 Delacourt Mansions, 31 Rosendale Road West Dulwich, London, SE21 8DU

Secretary08 November 2004Active
7 Ravens Close, Surbiton, KT6 4QG

Secretary05 April 2002Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Secretary18 June 2007Active
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD

Secretary15 April 2002Active
14 Hall Place Gardens, St. Albans, AL1 3SP

Director05 April 2002Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director31 March 2015Active
Farnham Lodge, Templewood Lane, Farnham Common, SL22 3HA

Director15 April 2002Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director14 February 2008Active
Apple Tree Cottage, 12 Leys Road, Oxshott, Leatherhead, KT22 0QE

Director12 March 2007Active
14 Lebanon Park, Twickenham, TW1 3DG

Director23 September 2004Active
6384 La Punta Drive Los Angeles, California,

Director06 February 2006Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director01 October 2010Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director05 March 2009Active
Prospect House, 80-110 New Oxford Street, London, WC1A 1HB

Director02 June 2008Active
10650 Oakdale Avenue, Chatsworth, Usa, FOREIGN

Director15 April 2002Active
Trespassers, Knowle Hill, Virginia Water, GU25 4HZ

Director06 February 2006Active
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD

Director26 September 2002Active
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD

Director23 April 2002Active

People with Significant Control

Comcast Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Comcast Center, 1701 John F. Kennedy Boulevard, Philadelphia, United States, 19103
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-10Capital

Legacy.

Download
2018-04-10Capital

Capital statement capital company with date currency figure.

Download
2018-04-10Insolvency

Legacy.

Download
2018-04-10Resolution

Resolution.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.