Background WavePink WaveYellow Wave

NBCUNIVERSAL INTERNATIONAL LIMITED (04415234)

NBCUNIVERSAL INTERNATIONAL LIMITED (04415234) is an active UK company. incorporated on 12 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NBCUNIVERSAL INTERNATIONAL LIMITED has been registered for 23 years. Current directors include CANNING, Oliver, LOCKHART, Tracy, NASH, Stephen Alan.

Company Number
04415234
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNING, Oliver, LOCKHART, Tracy, NASH, Stephen Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBCUNIVERSAL INTERNATIONAL LIMITED

NBCUNIVERSAL INTERNATIONAL LIMITED is an active company incorporated on 12 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NBCUNIVERSAL INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04415234

LTD Company

Age

23 Years

Incorporated 12 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 22 September 2025 (7 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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NBC UNIVERSAL INTERNATIONAL LIMITED
From: 22 September 2008To: 15 April 2011
UNIVERSAL PICTURES HOLDINGS UK LIMITED
From: 12 April 2002To: 22 September 2008
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: 12 April 2002To: 21 May 2012
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
Oct 16
Capital Update
Dec 16
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Mar 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CANNING, Oliver

Active
Central St. Giles, LondonWC2H 8NU
Born March 1970
Director
Appointed 24 Apr 2018

LOCKHART, Tracy

Active
Central St. Giles, LondonWC2H 8NU
Born February 1970
Director
Appointed 21 Oct 2015

NASH, Stephen Alan

Active
Central St. Giles, LondonWC2H 8NU
Born February 1966
Director
Appointed 01 Jul 2022

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 12 Apr 2002
Resigned 10 May 2004

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 06 Feb 2006
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

BEESLEY, Jason Jon

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1976
Director
Appointed 28 Feb 2014
Resigned 17 Aug 2020

BRATCHELL, Duncan John Timothy

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1958
Director
Appointed 17 Aug 2015
Resigned 30 Jun 2022

BUSS, Alexander Philip

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

CONN, Rowan Norman

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1968
Director
Appointed 20 Jun 2011
Resigned 28 Feb 2014

COX, Stephanie Louise

Resigned
76 Oxford Street, LondonW1D 1BS
Born March 1966
Director
Appointed 02 Feb 2012
Resigned 24 Jul 2014

CUNNINGHAM, Joseph Edward

Resigned
Glebe House, WorplesdonGU3 3RU
Born February 1956
Director
Appointed 12 Dec 2006
Resigned 14 Aug 2008

DOMENECH ZORNOZA, Carlos

Resigned
2 Pineridge Close, WeybridgeKT13 9SP
Born April 1970
Director
Appointed 10 Nov 2005
Resigned 10 Dec 2007

HALL, Andrew Nigel

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1964
Director
Appointed 14 Aug 2008
Resigned 11 May 2015

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 12 Apr 2002
Resigned 12 Mar 2007

KIEDAISCH, Howard Gilbert

Resigned
63 Marksbury Avenue, RichmondTW9 4JE
Born November 1965
Director
Appointed 12 Apr 2002
Resigned 04 Mar 2005

LAITHWAITE, Melanie Jane

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1973
Director
Appointed 11 May 2015
Resigned 16 Mar 2018

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Born June 1973
Director
Appointed 12 Mar 2007
Resigned 14 Aug 2008

MACLELLAN, Kevin Michael

Resigned
Universal City Plaza, Universal City91608
Born February 1967
Director
Appointed 06 Jan 2014
Resigned 17 Jun 2020

NATHAN, Patricia Margaret

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1966
Director
Appointed 20 Oct 2016
Resigned 01 Dec 2018

NICHOLAS, Melanie Jane

Resigned
46e Westbourne Gardens, LondonW2 5NS
Born May 1966
Director
Appointed 18 Jun 2007
Resigned 14 Aug 2008

PEREZ GUNDIN, Francisco Jose

Resigned
98 Gainsborough Road, RichmondTW9 2EA
Born January 1971
Director
Appointed 20 Aug 2007
Resigned 14 Aug 2008

SCHMIDT, Erik Ronald

Resigned
Prospect House, LondonWC1A 1HB
Born November 1968
Director
Appointed 14 Aug 2008
Resigned 09 Dec 2011

SHELL, Jeffrey Stanton

Resigned
Central St. Giles, LondonWC2H 8NU
Born October 1965
Director
Appointed 20 Jun 2011
Resigned 19 Sept 2013

SMITH, Peter Jeremy

Resigned
Prospect House, LondonWC1A 1HB
Born August 1961
Director
Appointed 14 Aug 2008
Resigned 31 Mar 2011

SMITH, Peter Jeremy

Resigned
3 Halsey Street, LondonSW3 2QH
Born August 1961
Director
Appointed 10 Nov 2005
Resigned 12 Dec 2006

WALSH, David

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1963
Director
Appointed 04 Sept 2014
Resigned 12 Dec 2014

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

146

Replacement Filing Of Confirmation Statement With Made Up Date
2 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
6 February 2019
RP04TM01RP04TM01
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 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
24 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
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
20 December 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
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
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
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Certificate Change Of Name Company
22 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
27 December 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
19 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
22 January 2007
88(2)R88(2)R
Legacy
3 January 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Auditors Resignation Company
6 September 2005
AUDAUD
Legacy
4 August 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
7 June 2005
AAMDAAMD
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
244244
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Legacy
13 April 2004
363aAnnual Return
Legacy
21 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Legacy
1 July 2002
353353
Legacy
7 May 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation