Background WavePink WaveYellow Wave

UNITED ARTISTS CORPORATION LIMITED (00173699)

UNITED ARTISTS CORPORATION LIMITED (00173699) is an active UK company. incorporated on 15 March 1921. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. UNITED ARTISTS CORPORATION LIMITED has been registered for 105 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
00173699
Status
active
Type
ltd
Incorporated
15 March 1921
Age
105 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED ARTISTS CORPORATION LIMITED

UNITED ARTISTS CORPORATION LIMITED is an active company incorporated on 15 March 1921 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. UNITED ARTISTS CORPORATION LIMITED was registered 105 years ago.(SIC: 59131)

Status

active

Active since 105 years ago

Company No

00173699

LTD Company

Age

105 Years

Incorporated 15 March 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

72 New Cavendish Street London W1G 8AU
From: 15 March 1921To: 20 July 2013
Timeline

12 key events • 1921 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 22
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CLAPHAM, David Austin

Active
Smith Cottage Bagshot Park, BagshotGU19 5HS
Secretary
Appointed 07 Sept 2005

PATEL, Ajay Ashok

Active
Helmet Row, LondonEC1V 3QJ
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
Smith Cottage Bagshot Park, BagshotGU19 5HS
Born August 1950
Director
Appointed 07 Sept 2005

PATEL, Ajay Ashok

Active
Helmet Row, LondonEC1V 3QJ
Born March 1969
Director
Appointed 05 Aug 2024

YELL, Brian Christopher

Resigned
1 Saddlers Mews, Hampton WickKT1 4AW
Secretary
Appointed N/A
Resigned 07 Sept 2005

ANGELETTI, Maria

Resigned
814 First Street, Manhatton Beach90266
Born December 1937
Director
Appointed 01 Aug 1994
Resigned 04 Jun 1999

CARLSON, Bengt Oscar Bruno

Resigned
31 Chestnut Road, KingstonKT2 5AP
Born December 1960
Director
Appointed 18 Aug 1998
Resigned 06 Jun 2005

CARSON, Thomas Patrick

Resigned
10000 West Washington Boulevard, Culver CityFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 01 Oct 1993

FETTER, Trevor

Resigned
156 South Carmelina Avenue, Los Angeles90049
Born January 1960
Director
Appointed 01 Oct 1993
Resigned 27 Oct 1995

FOLCHERT, Anke

Resigned
5 Kew Road, RichmondTW9 2PR
Born April 1967
Director
Appointed 12 Dec 2000
Resigned 21 Dec 2000

FREEMAN, Lesley

Resigned
245 N Beverly Drive, Ca
Born January 1969
Director
Appointed 18 Jul 2016
Resigned 05 Aug 2024

GORDON, Jack Rodney

Resigned
10000 West Washington Boulevard, Culver CityFOREIGN
Born March 1929
Director
Appointed N/A
Resigned 01 Aug 1994

HENDRY, Stephen John

Resigned
246 Peck Drive, Beverly Hills
Born May 1960
Director
Appointed 20 Apr 2005
Resigned 29 Oct 2012

JOHNSON, David

Resigned
10520 Wilshire Boulevard, Los Angeles90024
Born September 1956
Director
Appointed 27 Oct 1995
Resigned 15 Jan 1997

JONES, William Allen

Resigned
2500 Broadway Street, Santa Monica90404 30
Born December 1941
Director
Appointed 15 Jan 1997
Resigned 20 Apr 2005

KAY, Kenneth

Resigned
Beverly Hills
Born April 1955
Director
Appointed 31 Jul 2015
Resigned 01 Aug 2022

O'DWYER, Joan Ann

Resigned
7 Sutherland Avenue, LondonW13 8LE
Born August 1955
Director
Appointed 01 Oct 1994
Resigned 12 Jul 1996

PACKMAN, Scott Samuel

Resigned
10645 Wilshire Boulevard, Los Angeles90024
Born May 1968
Director
Appointed 20 Apr 2005
Resigned 18 Jul 2016

STANFORD, Julian Mark

Resigned
Church House High Street, HurleySL6 5NB
Born January 1959
Director
Appointed 09 Jul 1996
Resigned 18 Aug 1998

STRATTON, Dene

Resigned
245 North Beverly Drive, Califonia
Born November 1958
Director
Appointed 29 Oct 2012
Resigned 31 Jul 2015

YELL, Brian Christopher

Resigned
1 Saddlers Mews, Hampton WickKT1 4AW
Born July 1947
Director
Appointed N/A
Resigned 07 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2024

Mr David Austin Clapham

Ceased
Bagshot Park, BagshotGU19 5HS
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2022

Mr Kenneth Kay

Ceased
Beverly Hills90210
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Miscellaneous
29 June 2012
MISCMISC
Auditors Resignation Company
29 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
225(1)225(1)
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
30 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
27 September 1994
288288
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
363aAnnual Return
Auditors Resignation Company
4 October 1991
AUDAUD
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
17 March 1991
363363
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
6 March 1987
225(1)225(1)
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 December 1961
MISCMISC
Miscellaneous
23 November 1961
MISCMISC
Miscellaneous
5 May 1937
MISCMISC
Certificate Change Of Name Company
4 March 1929
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1921
NEWINCIncorporation