Background WavePink WaveYellow Wave

UNIVERSAL PICTURES LIMITED (00859283)

UNIVERSAL PICTURES LIMITED (00859283) is an active UK company. incorporated on 17 September 1965. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. UNIVERSAL PICTURES LIMITED has been registered for 60 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew.

Company Number
00859283
Status
active
Type
ltd
Incorporated
17 September 1965
Age
60 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL PICTURES LIMITED

UNIVERSAL PICTURES LIMITED is an active company incorporated on 17 September 1965 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. UNIVERSAL PICTURES LIMITED was registered 60 years ago.(SIC: 59111)

Status

active

Active since 60 years ago

Company No

00859283

LTD Company

Age

60 Years

Incorporated 17 September 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 17 September 1965To: 22 May 2012
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Mar 18
Director Left
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 05 May 2006

HODGSON, David Andrew

Active
Central St. Giles, LondonWC2H 8NU
Born May 1971
Director
Appointed 23 Feb 2018

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 12 Mar 2007

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Secretary
Appointed 12 Mar 2007
Resigned 18 Jun 2007

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 18 Jun 2007
Resigned 30 Nov 2021

SMITH, Peter Boyd

Resigned
Vilmorin 51 Waverley Way, WokinghamRG40 4YD
Secretary
Appointed N/A
Resigned 08 Nov 2004

BRATCHELL, Duncan John Timothy

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1958
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2022

BRODIE, Michael John

Resigned
Farnham Lodge, Farnham CommonSL22 3HA
Born December 1937
Director
Appointed N/A
Resigned 23 Sept 2004

BUSS, Alexander Philip

Resigned
Central St. Giles, LondonWC2H 8NU
Born December 1965
Director
Appointed 14 Feb 2008
Resigned 12 Feb 2015

ETHERIDGE, Scott

Resigned
Apple Tree Cottage, LeatherheadKT22 0QE
Born July 1971
Director
Appointed 12 Mar 2007
Resigned 04 Dec 2007

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 23 Sept 2004
Resigned 14 Feb 2008

JOHNSTONE, Alexandra Renee

Resigned
7 Balvernie Grove, LondonSW18 5RT
Born December 1971
Director
Appointed 12 Oct 2004
Resigned 06 Feb 2006

LEDDING, Mary Suurmeyer

Resigned
6384 La Punta Drive Los Angeles, California
Born April 1949
Director
Appointed 06 Feb 2006
Resigned 02 May 2006

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Born January 1969
Director
Appointed 23 Jun 2008
Resigned 15 May 2015

PALOTAY, Marc Richard

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1950
Director
Appointed 05 Mar 2009
Resigned 20 Mar 2015

RANDALL, Karen

Resigned
10650 Oakdale Avenue, ChatsworthFOREIGN
Born June 1953
Director
Appointed 14 May 1997
Resigned 31 Dec 2004

RIBEIRO, Daryl Mark

Resigned
Trespassers, Virginia WaterGU25 4HZ
Born July 1970
Director
Appointed 06 Feb 2006
Resigned 05 Mar 2007

SAMUEL, Michael

Resigned
100 Universal City PlazaFOREIGN
Born October 1936
Director
Appointed N/A
Resigned 14 May 1997

SMITH, Peter Boyd

Resigned
Vilmorin 51 Waverley Way, WokinghamRG40 4YD
Born June 1952
Director
Appointed 26 Sept 2002
Resigned 29 Oct 2004

SMITH, Peter Boyd

Resigned
Vilmorin 51 Waverley Way, WokinghamRG40 4YD
Born June 1952
Director
Appointed 23 Apr 2002
Resigned 26 Sept 2002

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
18 January 2012
AUDAUD
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
244244
Legacy
17 October 2005
363aAnnual Return
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
11 July 2005
AUDAUD
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Auditors Resignation Company
8 March 2005
AUDAUD
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
353353
Legacy
28 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
244244
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
244244
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
244244
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
244244
Legacy
3 April 2001
225Change of Accounting Reference Date
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
26 April 2000
244244
Legacy
10 February 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1998
AUDAUD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
225(1)225(1)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1995
AUDAUD
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1992
AUDAUD
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
9 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363aAnnual Return
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
20 October 1989
288288
Legacy
7 September 1989
287Change of Registered Office
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Memorandum Articles
10 January 1980
MEM/ARTSMEM/ARTS
Legacy
15 September 1978
363363
Miscellaneous
17 September 1965
MISCMISC