Advanced company searchLink opens in new window

UNIVERSAL PICTURES INTERNATIONAL LIMITED

Company number 04946051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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