Background WavePink WaveYellow Wave

UNIVERSAL PICTURES GROUP (UK) LIMITED (04409694)

UNIVERSAL PICTURES GROUP (UK) LIMITED (04409694) is an active UK company. incorporated on 5 April 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. UNIVERSAL PICTURES GROUP (UK) LIMITED has been registered for 23 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew.

Company Number
04409694
Status
active
Type
ltd
Incorporated
5 April 2002
Age
23 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL PICTURES GROUP (UK) LIMITED

UNIVERSAL PICTURES GROUP (UK) LIMITED is an active company incorporated on 5 April 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. UNIVERSAL PICTURES GROUP (UK) LIMITED was registered 23 years ago.(SIC: 93210)

Status

active

Active since 23 years ago

Company No

04409694

LTD Company

Age

23 Years

Incorporated 5 April 2002

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 (9 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 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

UNIVERSAL PICTURES INTERNATIONAL HOLDINGS (UK) LIMITED
From: 5 April 2002To: 30 April 2002
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: 5 April 2002To: 21 May 2012
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Mar 18
Capital Update
Apr 18
Director Left
Jun 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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 06 Feb 2006
Resigned 12 Mar 2007

JOHNSTONE, Alexandra Renee

Resigned
7 Balvernie Grove, LondonSW18 5RT
Secretary
Appointed 01 Jul 2005
Resigned 06 Feb 2006

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

LUMB, Edward Laurence

Resigned
7 Ravens Close, SurbitonKT6 4QG
Secretary
Appointed 05 Apr 2002
Resigned 15 Apr 2002

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 15 Apr 2002
Resigned 08 Nov 2004

BLANKFIELD, Andrew Morris

Resigned
14 Hall Place Gardens, St. AlbansAL1 3SP
Born May 1962
Director
Appointed 05 Apr 2002
Resigned 15 Apr 2002

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 15 Apr 2002
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

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 01 Oct 2010
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

PRESSWELL, Simon Paul Thomas

Resigned
Prospect House, LondonWC1A 1HB
Born November 1970
Director
Appointed 02 Jun 2008
Resigned 01 Oct 2010

RANDALL, Karen

Resigned
10650 Oakdale Avenue, ChatsworthFOREIGN
Born June 1953
Director
Appointed 15 Apr 2002
Resigned 31 Dec 2004

RIBEIRO, Daryl Mark

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

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

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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
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
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
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Legacy
10 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2018
SH19Statement of Capital
Legacy
10 April 2018
CAP-SSCAP-SS
Resolution
10 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
19 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
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
17 October 2014
AR01AR01
Accounts With Accounts Type Full
30 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
17 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
1 November 2012
AR01AR01
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Auditors Resignation Company
18 January 2012
AUDAUD
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
16 March 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
11 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
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 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
5 March 2007
288bResignation of Director or Secretary
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288cChange of Particulars
Legacy
6 February 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
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
12 October 2005
244244
Legacy
4 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
Memorandum Articles
2 June 2005
MEM/ARTSMEM/ARTS
Resolution
2 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2005
AUDAUD
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
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
28 October 2004
353353
Legacy
28 October 2004
287Change of Registered Office
Legacy
19 October 2004
244244
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
244244
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
287Change of Registered Office
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation