UNIVERSAL PICTURES INTERNATIONAL LIMITED
Company number 04946051
- Company Overview for UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051)
- Filing history for UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051)
- People for UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051)
- More for UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AP01 | Appointment of Mr David Alan Stroud as a director on 12 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Jason Jon Beesley as a director on 12 May 2016 | |
29 Apr 2016 | AP01 | Appointment of Marc Mathew Low as a director on 28 April 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Duncan Cameron Clark as a director on 15 January 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
26 Sep 2014 | TM01 | Termination of appointment of David Alan Kosse as a director on 26 September 2014 | |
24 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
11 Oct 2013 | AP01 | Appointment of Jason Jon Beesley as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Rowan Conn as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | CH01 | Director's details changed for David Alan Kosse on 30 June 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Simon Hewlett as a director | |
07 Sep 2012 | CH03 | Secretary's details changed for Alison Mansfield on 21 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 | |
18 Jan 2012 | MISC | Section 519 |