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.
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 | : |
|
Registered Address | : | 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Universal City Plaza, Universal City, United States, 91608 | Director | 05 May 2006 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 23 February 2018 | Active |
14 Lebanon Park, Twickenham, TW1 3DG | Secretary | 06 February 2006 | Active |
7 Balvernie Grove, London, SW18 5RT | Secretary | 01 July 2005 | Active |
9 Gatcombe Crescent, Ascot, SL5 7HA | Secretary | 12 March 2007 | Active |
6 Delacourt Mansions, 31 Rosendale Road West Dulwich, London, SE21 8DU | Secretary | 08 November 2004 | Active |
7 Ravens Close, Surbiton, KT6 4QG | Secretary | 05 April 2002 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Secretary | 18 June 2007 | Active |
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD | Secretary | 15 April 2002 | Active |
14 Hall Place Gardens, St. Albans, AL1 3SP | Director | 05 April 2002 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 31 March 2015 | Active |
Farnham Lodge, Templewood Lane, Farnham Common, SL22 3HA | Director | 15 April 2002 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 14 February 2008 | Active |
Apple Tree Cottage, 12 Leys Road, Oxshott, Leatherhead, KT22 0QE | Director | 12 March 2007 | Active |
14 Lebanon Park, Twickenham, TW1 3DG | Director | 23 September 2004 | Active |
6384 La Punta Drive Los Angeles, California, | Director | 06 February 2006 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 01 October 2010 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 05 March 2009 | Active |
Prospect House, 80-110 New Oxford Street, London, WC1A 1HB | Director | 02 June 2008 | Active |
10650 Oakdale Avenue, Chatsworth, Usa, FOREIGN | Director | 15 April 2002 | Active |
Trespassers, Knowle Hill, Virginia Water, GU25 4HZ | Director | 06 February 2006 | Active |
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD | Director | 26 September 2002 | Active |
Vilmorin 51 Waverley Way, Finchampstead, Wokingham, RG40 4YD | Director | 23 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-10 | Capital | Legacy. | Download |
2018-04-10 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-10 | Insolvency | Legacy. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.