Background WavePink WaveYellow Wave

PARAMOUNT PICTURES SERVICES UK (05598740)

PARAMOUNT PICTURES SERVICES UK (05598740) is an active UK company. incorporated on 20 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PARAMOUNT PICTURES SERVICES UK has been registered for 20 years. Current directors include FLETCHER, John Graham, KANHAI, Johnny Nareshdat.

Company Number
05598740
Status
active
Type
private-unlimited
Incorporated
20 October 2005
Age
20 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT PICTURES SERVICES UK

PARAMOUNT PICTURES SERVICES UK is an active company incorporated on 20 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PARAMOUNT PICTURES SERVICES UK was registered 20 years ago.(SIC: 59131)

Status

active

Active since 20 years ago

Company No

05598740

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 20 October 2005

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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

UIP SERVICES (UK)
From: 14 March 2006To: 2 January 2007
DWSCO 2648 LIMITED
From: 20 October 2005To: 14 March 2006
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: 20 October 2005To: 9 May 2012
Timeline

11 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
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
Aug 14
Director Left
Aug 14
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

MORTON, Janette

Resigned
11 Trevor Road, LondonSW19 3PW
Secretary
Appointed 15 Mar 2006
Resigned 03 Jun 2008

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 20 Oct 2005
Resigned 15 Mar 2006

AFFOURTIT, Rudi

Resigned
Atlas Arena, Asia Building (2nd Floor), AmsterdamFOREIGN
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 15 Mar 2006
Resigned 12 Jan 2012

KOSTER, Marjolein

Resigned
175 Rijswijkstraat, 1062 Ev AmsterdamFOREIGN
Born March 1966
Director
Appointed 15 Mar 2006
Resigned 01 Jan 2007

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

SOLOMONS, Philip Alexander

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

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 20 Oct 2005
Resigned 15 Mar 2006

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YF

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

87

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
10 November 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 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
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 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
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 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
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 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
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
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
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
15 March 2006
CERT3CERT3
Re Registration Memorandum Articles
15 March 2006
MARMAR
Legacy
15 March 2006
49(8)(b)49(8)(b)
Legacy
15 March 2006
49(8)(a)49(8)(a)
Legacy
15 March 2006
49(1)49(1)
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2005
NEWINCIncorporation