Background WavePink WaveYellow Wave

UNITED INTERNATIONAL PICTURES (01683912)

UNITED INTERNATIONAL PICTURES (01683912) is an active UK company. incorporated on 3 December 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. UNITED INTERNATIONAL PICTURES has been registered for 43 years. Current directors include AVINA, Jose, BULLOCK, David, Mr., SHAH, Hetal Ramesh and 2 others.

Company Number
01683912
Status
active
Type
private-unlimited
Incorporated
3 December 1982
Age
43 years
Address
Building 5 Chiswick Park, London, W4 5YF
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
AVINA, Jose, BULLOCK, David, Mr., SHAH, Hetal Ramesh, PARAMOUNT PICTURES INTERNATIONAL LIMITED, UNIVERSAL STUDIOS LIMITED
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INTERNATIONAL PICTURES

UNITED INTERNATIONAL PICTURES is an active company incorporated on 3 December 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. UNITED INTERNATIONAL PICTURES was registered 43 years ago.(SIC: 59131)

Status

active

Active since 43 years ago

Company No

01683912

PRIVATE-UNLIMITED Company

Age

43 Years

Incorporated 3 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MATTERIGHT
From: 3 December 1982To: 12 December 1983
Contact
Address

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

Timeline

19 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MORTIMER, Stephen James

Active
Building 5 Chiswick Park, LondonW4 5YF
Secretary
Appointed 26 Aug 2015

AVINA, Jose

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YF
Born November 1978
Director
Appointed 10 Jun 2025

BULLOCK, David, Mr.

Active
Central St. Giles, LondonWC2H 8NU
Born September 1964
Director
Appointed 31 May 2018

SHAH, Hetal Ramesh

Active
St Giles High Street, LondonWC2H 8NU
Born October 1979
Director
Appointed 01 Jul 2021

PARAMOUNT PICTURES INTERNATIONAL LIMITED

Active
Chiswick High Road, LondonW4 5YF
Corporate director
Appointed 22 Dec 2016

UNIVERSAL STUDIOS LIMITED

Active
Central St. Giles, LondonWC2H 8NU
Corporate director
Appointed 22 Dec 2016

BISKIN, Melis

Resigned
Chiswick Park, LondonW45YF
Secretary
Appointed 21 Aug 2007
Resigned 14 May 2014

BULLOCK, David

Resigned
18 Walpole Terrace, BrightonBN2 0ED
Secretary
Appointed 01 Dec 1999
Resigned 01 Jan 2007

CHAN, Kitty

Resigned
86 Mansfield Avenue, East BarnetEN4 8QF
Secretary
Appointed 07 May 1992
Resigned 30 Nov 1999

COLEMAN, Hayley Alison

Resigned
Building 5 Chiswick Park, LondonW4 5YF
Secretary
Appointed 22 May 2014
Resigned 23 Apr 2015

GRAHAM, Danielle Francoise

Resigned
Building 5 Chiswick Park, LondonW4 5YF
Secretary
Appointed 23 Apr 2015
Resigned 26 Aug 2015

HUNT, Abigail Jill

Resigned
45 Beadon Road, LondonW6 0EG
Secretary
Appointed 01 Jan 2007
Resigned 21 Aug 2007

SEABROOKE, Eve

Resigned
29 Hillier Road, LondonSW11 6AX
Secretary
Appointed 07 May 1992
Resigned 01 Aug 1993

BADAGLIACCA, Mark, Mr.

Resigned
Chiswick Park, LondonW4 5YF
Born November 1956
Director
Appointed 31 May 2018
Resigned 14 Nov 2019

HORGAN, John

Resigned
Chiswick High Road, LondonW4 5YF
Born April 1946
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2008

KOSTER, Marjolein, Ms.

Resigned
United International Pictures B.V., 1062 Hk Amsterdam
Born March 1966
Director
Appointed 31 May 2017
Resigned 31 May 2018

OARTON, Tristan Raymond

Resigned
Central St. Giles High Street, LondonWC2H 8NU
Born February 1974
Director
Appointed 27 Feb 2019
Resigned 01 Jul 2021

POR, Eileen

Resigned
Building 5 Chiswick Park, LondonW4 5YF
Born March 1954
Director
Appointed 01 Jan 2009
Resigned 31 May 2017

RATHOUSE, Brigit

Resigned
566 Chiswick High Road, LondonW4 5YF
Born May 1968
Director
Appointed 15 Jun 2020
Resigned 10 Jun 2025

STROUD, David Alan, Mr.

Resigned
Central St. Giles, LondonWC2H 8NU
Born October 1974
Director
Appointed 31 May 2018
Resigned 27 Feb 2019

I F H INTERNATIONAL FILM HOLDING B V

Resigned
Koningin Wilhelminaplein, Amsterdam
Corporate director
Appointed N/A
Resigned 22 Dec 2016

UNITED INTERNATIONAL PICTURES B V

Resigned
Koningin Wilhelminaplein, Amsterdam
Corporate director
Appointed N/A
Resigned 22 Dec 2016

Persons with significant control

2

566 Chiswick High Road, LondonW4 5YF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Accounts With Accounts Type Group
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 September 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
10 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Miscellaneous
28 December 2018
MISCMISC
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Miscellaneous
11 July 2018
MISCMISC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 May 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
17 January 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
17 January 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Corporate Director Company With Change Date
13 July 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 July 2016
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Auditors Resignation Company
27 August 2010
AUDAUD
Miscellaneous
19 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Legacy
21 May 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
5 September 2007
287Change of Registered Office
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 December 2004
MEM/ARTSMEM/ARTS
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 2003
AUDAUD
Legacy
5 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
7 June 2001
MEM/ARTSMEM/ARTS
Legacy
7 June 2001
363sAnnual Return (shuttle)
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Auditors Resignation Company
27 June 1996
AUDAUD
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363aAnnual Return
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
27 May 1992
363b363b
Memorandum Articles
7 April 1992
MEM/ARTSMEM/ARTS
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Auditors Resignation Company
18 September 1991
AUDAUD
Legacy
23 July 1991
363x363x
Legacy
18 June 1990
225(1)225(1)
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
17 October 1989
287Change of Registered Office
Legacy
23 August 1989
363363
Legacy
24 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 December 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 1982
MISCMISC
Incorporation Company
3 December 1982
NEWINCIncorporation