Background WavePink WaveYellow Wave

UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255)

UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255) is an active UK company. incorporated on 21 September 2006. 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 SUBSCRIPTION TELEVISION LIMITED has been registered for 19 years. Current directors include AMANI, Steve Luc, CADE, Graham Reginald, CANNING, Oliver and 2 others.

Company Number
05942255
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
1 Central St Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
AMANI, Steve Luc, CADE, Graham Reginald, CANNING, Oliver, MCDERMOTT, Hendrik Anthony, UBOGU, Stephanie Oke
SIC Codes
59131, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED

UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED is an active company incorporated on 21 September 2006 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 SUBSCRIPTION TELEVISION LIMITED was registered 19 years ago.(SIC: 59131, 59133)

Status

active

Active since 19 years ago

Company No

05942255

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
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: 21 September 2006To: 21 May 2012
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Funding Round
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Director Left
Mar 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

AMANI, Steve Luc

Active
St Giles High Street, LondonWC2H 8NU
Born April 1986
Director
Appointed 01 Jan 2024

CADE, Graham Reginald

Active
St Giles High Street, LondonWC2H 8NU
Born December 1974
Director
Appointed 01 Jan 2024

CANNING, Oliver

Active
St Giles High Street, LondonWC2H 8NU
Born March 1970
Director
Appointed 28 Aug 2019

MCDERMOTT, Hendrik Anthony

Active
St Giles High Street, LondonWC2H 8NU
Born January 1978
Director
Appointed 16 Nov 2015

UBOGU, Stephanie Oke

Active
St Giles High Street, LondonWC2H 8NU
Born October 1975
Director
Appointed 12 Mar 2019

BRATCHELL, Duncan John Timothy

Resigned
St Giles High Street, LondonWC2H 8NU
Secretary
Appointed 20 Jan 2016
Resigned 30 Jun 2022

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Secretary
Appointed 21 Sept 2006
Resigned 12 Mar 2007

LEVERSEDGE, Graeme

Resigned
2 Ash Walk, South OckendonRM15 6TY
Secretary
Appointed 12 Mar 2007
Resigned 11 Mar 2008

MANSFIELD, Alison

Resigned
St Giles High Street, LondonWC2H 8NU
Secretary
Appointed 11 Mar 2008
Resigned 20 Jan 2016

BRATCHELL, Duncan John Timothy

Resigned
St Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 03 Aug 2015
Resigned 20 Jun 2022

BUSS, Alexander Philip

Resigned
St Giles High Street, LondonWC2H 8NU
Born December 1965
Director
Appointed 25 Jun 2009
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 21 Sept 2006
Resigned 12 Mar 2007

LEVERSEDGE, Graeme

Resigned
2 Ash Walk, South OckendonRM15 6TY
Born December 1962
Director
Appointed 12 Mar 2007
Resigned 25 Jun 2009

MINEHART, Elizabeth

Resigned
607 N. Curson Avenue, Los Angeles90036
Born June 1967
Director
Appointed 21 Sept 2006
Resigned 25 Jun 2009

RIBEIRO, Daryl Mark

Resigned
Trespassers, Virginia WaterGU25 4HZ
Born July 1970
Director
Appointed 21 Sept 2006
Resigned 05 Mar 2007

SLEATH, Fiona Mary

Resigned
St Giles High Street, LondonWC2H 8NU
Born January 1985
Director
Appointed 01 Jan 2024
Resigned 04 Mar 2026

THROSSELL, Joanna Lucy

Resigned
St Giles High Street, LondonWC2H 8NU
Born August 1977
Director
Appointed 12 Feb 2015
Resigned 12 Mar 2019

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 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
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
225Change of Accounting Reference Date
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation