Background WavePink WaveYellow Wave

UNIVERSAL STUDIOS LIMITED (09074960)

UNIVERSAL STUDIOS LIMITED (09074960) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities and 3 other business activities. UNIVERSAL STUDIOS LIMITED has been registered for 11 years. Current directors include CANNING, Oliver, HIGGINSON, Paul Leonard, LOCKHART, Tracy and 4 others.

Company Number
09074960
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
CANNING, Oliver, HIGGINSON, Paul Leonard, LOCKHART, Tracy, LUDLAM, Paul Richard, NASH, Stephen Alan, REVILL, John William, SHAH, Hetal Ramesh
SIC Codes
59131, 59132, 59133, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL STUDIOS LIMITED

UNIVERSAL STUDIOS LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities and 3 other business activities. UNIVERSAL STUDIOS LIMITED was registered 11 years ago.(SIC: 59131, 59132, 59133, 70100)

Status

active

Active since 11 years ago

Company No

09074960

LTD Company

Age

11 Years

Incorporated 6 June 2014

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 4 October 2025 (6 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

MONTIS, Marisa

Active
Moermanskkade, Amsterdam 1013 Bc
Secretary
Appointed 15 Jan 2015

CANNING, Oliver

Active
St. Giles High Street, LondonWC2H 8NU
Born March 1970
Director
Appointed 17 Apr 2018

HIGGINSON, Paul Leonard

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

LOCKHART, Tracy

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

LUDLAM, Paul Richard

Active
St. Giles High Street, LondonWC2H 8NU
Born August 1961
Director
Appointed 01 Nov 2025

NASH, Stephen Alan

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

REVILL, John William

Active
St. Giles High Street, LondonWC2H 8NU
Born July 1971
Director
Appointed 01 Jan 2015

SHAH, Hetal Ramesh

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

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 06 Jun 2014
Resigned 30 Nov 2021

AVERY, Elizabeth Rebecca

Resigned
St. Giles High Street, LondonWC2H 8NU
Born March 1971
Director
Appointed 20 Mar 2023
Resigned 12 Dec 2025

BEESLEY, Jason Jon

Resigned
St. Giles High Street, LondonWC2H 8NU
Born June 1976
Director
Appointed 06 Jun 2014
Resigned 14 Aug 2020

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 21 Jan 2016
Resigned 30 Jun 2022

BUFTON, Paul Robert

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1971
Director
Appointed 20 Mar 2023
Resigned 15 Feb 2024

BUSS, Alexander Philip

Resigned
St. Giles High Street, LondonWC2H 8NU
Born December 1965
Director
Appointed 06 Jun 2014
Resigned 12 Feb 2015

CLARK, Duncan Cameron, Mr.

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1952
Director
Appointed 01 Jan 2015
Resigned 14 Aug 2020

FOSTER, Ian David

Resigned
St. Giles High Street, LondonWC2H 8NU
Born August 1960
Director
Appointed 14 Dec 2020
Resigned 30 Jun 2024

HALL, Andrew Nigel

Resigned
St. Giles High Street, LondonWC2H 8NU
Born March 1964
Director
Appointed 06 Jun 2014
Resigned 11 May 2015

LAITHWAITE, Melanie Jane

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

LOW, Marc Mathew

Resigned
St. Giles High Street, LondonWC2H 8NU
Born August 1966
Director
Appointed 17 Aug 2016
Resigned 03 Feb 2023

MACLELLAN, Kevin Michael

Resigned
Universal City Plaza, Universal City91608
Born February 1967
Director
Appointed 01 Jan 2015
Resigned 05 May 2020

MCGREGOR, Donald Keith

Resigned
St. Giles High Street, LondonWC2H 8NU
Born September 1975
Director
Appointed 01 Jan 2015
Resigned 14 Dec 2015

MENENDEZ, Belinda Elvira

Resigned
Universal City Plaza, Universal City91608
Born March 1954
Director
Appointed 01 Jan 2015
Resigned 20 Mar 2023

OARTON, Tristan Raymond

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

STALINS-FUSSMAN, Carolyn

Resigned
St. Giles High Street, LondonWC2H 8NU
Born December 1966
Director
Appointed 22 Feb 2016
Resigned 16 Sept 2025

STROUD, David Alan, Mr.

Resigned
St. Giles High Street, LondonWC2H 8NU
Born October 1974
Director
Appointed 15 Aug 2017
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

83

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
28 October 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 October 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
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
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
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
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2014
NEWINCIncorporation