Background WavePink WaveYellow Wave

PARAMOUNT PICTURES UK (01580904)

PARAMOUNT PICTURES UK (01580904) is an active UK company. incorporated on 18 August 1981. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities and 1 other business activities. PARAMOUNT PICTURES UK has been registered for 44 years. Current directors include FLETCHER, John Graham, KANHAI, Johnny Nareshdat.

Company Number
01580904
Status
active
Type
private-unlimited
Incorporated
18 August 1981
Age
44 years
Address
Building 5 Chiswick Park, London, W4 5YF
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
FLETCHER, John Graham, KANHAI, Johnny Nareshdat
SIC Codes
59131, 59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT PICTURES UK

PARAMOUNT PICTURES UK is an active company incorporated on 18 August 1981 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities and 1 other business activity. PARAMOUNT PICTURES UK was registered 44 years ago.(SIC: 59131, 59132)

Status

active

Active since 44 years ago

Company No

01580904

PRIVATE-UNLIMITED Company

Age

44 Years

Incorporated 18 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

UNITED INTERNATIONAL PICTURES (UK)
From: 18 August 1981To: 2 January 2007
Contact
Address

Building 5 Chiswick Park 566 Chiswick High Road London, W4 5YF,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 9 May 2012To: 29 September 2014
12 Golden Square London W1A 2JL
From: 18 August 1981To: 9 May 2012
Timeline

13 key events • 1981 - 2017

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 01 Jun 2008

FLETCHER, John Graham

Active
Chiswick Park, LondonW4 5YF
Born February 1966
Director
Appointed 31 Dec 2016

KANHAI, Johnny Nareshdat

Active
Ndsm-Plein, 1033 Wb Amsterdam
Born December 1960
Director
Appointed 01 Aug 2014

BOWLER, Martin John

Resigned
22 Pinehill Road, CrowthorneRG45 7JD
Secretary
Appointed N/A
Resigned 30 Jun 2001

MORTON, Janette

Resigned
11 Trevor Road, LondonSW19 3PW
Secretary
Appointed 01 Jul 2001
Resigned 03 Jun 2008

AFFOURTIT, Rudi

Resigned
Atlas Arena Asia Building 2nd Floor, Amsterdam
Born January 1953
Director
Appointed 01 Jan 2007
Resigned 01 Aug 2014

GEORGE, Ian Michael

Resigned
Golden Square, LondonW1A 2JL
Born November 1962
Director
Appointed 12 Jan 2012
Resigned 31 Dec 2016

HEDGES, Christopher Nevin

Resigned
Golden Square, LondonW1A 2JL
Born October 1953
Director
Appointed N/A
Resigned 12 Jan 2012

MILLER, Lauren Wynne

Resigned
Chiswick High Road, LondonW4 5YF
Born January 1960
Director
Appointed 01 Jan 2010
Resigned 30 Dec 2011

O'SULLIVAN, Michael John

Resigned
Building 5 Chiswick Park, LondonW4 5YF
Born October 1949
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2009

PEACHEY, John Philip

Resigned
Chiswick Park, LondonW4 5YF
Born April 1957
Director
Appointed 23 Jan 2013
Resigned 30 Jun 2016

SOLOMONS, Philip Alexander

Resigned
Building 5, LondonW4 5YF
Born September 1960
Director
Appointed 01 Jan 2007
Resigned 29 Feb 2012

I F H INTERNATIONAL FILM HOLDING B V

Resigned
Prinses Irenestraat 59, 1077 Wv Amsterdam
Corporate director
Appointed N/A
Resigned 01 Jan 2007

UNITED INTERNATIONAL PICTURES B V

Resigned
Rijswijkstraat 175, 1006 Ag AmsterdamFOREIGN
Corporate director
Appointed N/A
Resigned 01 Jan 2007

Persons with significant control

1

Chiswick High Road, LondonW4 5YA

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

125

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
1 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
1 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
363sAnnual Return (shuttle)
Memorandum Articles
31 October 2006
MEM/ARTSMEM/ARTS
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288cChange of Particulars
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
30 January 2003
363sAnnual Return (shuttle)
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Memorandum Articles
7 June 2001
MEM/ARTSMEM/ARTS
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Miscellaneous
22 July 1998
MISCMISC
Auditors Resignation Company
22 July 1998
AUDAUD
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
24 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 June 1996
AUDAUD
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
4 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1991
AUDAUD
Legacy
24 February 1991
363aAnnual Return
Legacy
22 May 1990
225(1)225(1)
Legacy
7 February 1990
363363
Legacy
8 February 1989
363363
Legacy
16 December 1988
288288
Legacy
8 February 1988
363363
Legacy
19 August 1987
287Change of Registered Office
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Memorandum Articles
13 December 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration To Unlimited
8 December 1981
CERT4CERT4
Incorporation Company
18 August 1981
NEWINCIncorporation