Background WavePink WaveYellow Wave

UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051)

UNIVERSAL PICTURES INTERNATIONAL LIMITED (04946051) is an active UK company. incorporated on 28 October 2003. 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. UNIVERSAL PICTURES INTERNATIONAL LIMITED has been registered for 22 years. Current directors include BULLOCK, David, Mr., DUNLAP, Craig Tyler, HIGGINSON, Paul Leonard and 1 others.

Company Number
04946051
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BULLOCK, David, Mr., DUNLAP, Craig Tyler, HIGGINSON, Paul Leonard, SHAH, Hetal Ramesh
SIC Codes
59131, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL PICTURES INTERNATIONAL LIMITED

UNIVERSAL PICTURES INTERNATIONAL LIMITED is an active company incorporated on 28 October 2003 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. UNIVERSAL PICTURES INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 59131, 70100)

Status

active

Active since 22 years ago

Company No

04946051

LTD Company

Age

22 Years

Incorporated 28 October 2003

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

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

UNIVERSAL PICTURES INTERNATIONAL MARKETING SERVICESLIMITED
From: 28 October 2003To: 31 October 2006
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: 28 October 2003To: 22 May 2012
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BULLOCK, David, Mr.

Active
Central St. Giles, LondonWC2H 8NU
Born September 1964
Director
Appointed 12 Mar 2007

DUNLAP, Craig Tyler

Active
Central St. Giles, LondonWC2H 8NU
Born September 1984
Director
Appointed 01 Mar 2024

HIGGINSON, Paul Leonard

Active
Central St. Giles, LondonWC2H 8NU
Born June 1958
Director
Appointed 09 Jul 2021

SHAH, Hetal Ramesh

Active
Central St. Giles, LondonWC2H 8NU
Born October 1979
Director
Appointed 09 Jul 2021

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 18 Nov 2003
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 12 Mar 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 12 Mar 2007
Resigned 30 Nov 2021

PICKERING, Rebecca Elizabeth

Resigned
10b Aristotle Road, LondonSW4 7UZ
Secretary
Appointed 28 Oct 2003
Resigned 18 Nov 2003

BEESLEY, Jason Jon

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1976
Director
Appointed 11 Oct 2013
Resigned 12 May 2016

BUFTON, Paul Robert

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1971
Director
Appointed 24 Mar 2023
Resigned 15 Feb 2024

CLARK, Duncan Cameron, Mr.

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1952
Director
Appointed 15 Jan 2015
Resigned 01 Jun 2021

CONN, Rowan Norman

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1968
Director
Appointed 10 Nov 2005
Resigned 11 Oct 2013

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 18 Nov 2003
Resigned 10 Nov 2005

HEWLETT, Simon Antony

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1965
Director
Appointed 26 Oct 2010
Resigned 31 Jul 2021

HEWLETT, Simon Antony

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1965
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

KIEDAISCH, Howard Gilbert

Resigned
63 Marksbury Avenue, RichmondTW9 4JE
Born November 1965
Director
Appointed 18 Nov 2003
Resigned 04 Mar 2005

KOSSE, David Alan

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1962
Director
Appointed 01 Dec 2003
Resigned 26 Sept 2014

LOW, Marc Mathew

Resigned
Central St. Giles, LondonWC2H 8NU
Born August 1966
Director
Appointed 28 Apr 2016
Resigned 24 Mar 2023

LUMB, Edward Laurence

Resigned
Flat 3 Burlington Gate, SurbitonKT6 5RR
Born March 1971
Director
Appointed 28 Oct 2003
Resigned 18 Nov 2003

OARTON, Tristan Raymond

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1974
Director
Appointed 30 Jul 2019
Resigned 30 Jun 2021

STROUD, David Alan, Mr.

Resigned
Central St. Giles, LondonWC2H 8NU
Born October 1974
Director
Appointed 12 May 2016
Resigned 25 Jul 2018

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

105

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
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
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
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
12 October 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
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
Legacy
19 February 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
353353
Legacy
12 October 2005
287Change of Registered Office
Legacy
31 August 2005
244244
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation