Background WavePink WaveYellow Wave

UNIVERSAL STAGE PRODUCTIONS UK LIMITED (11996226)

UNIVERSAL STAGE PRODUCTIONS UK LIMITED (11996226) is an active UK company. incorporated on 15 May 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. UNIVERSAL STAGE PRODUCTIONS UK LIMITED has been registered for 6 years. Current directors include GIBSON, Robert, HODGSON, David Andrew.

Company Number
11996226
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GIBSON, Robert, HODGSON, David Andrew
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL STAGE PRODUCTIONS UK LIMITED

UNIVERSAL STAGE PRODUCTIONS UK LIMITED is an active company incorporated on 15 May 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. UNIVERSAL STAGE PRODUCTIONS UK LIMITED was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

11996226

LTD Company

Age

6 Years

Incorporated 15 May 2019

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

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

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Dec 19
Funding Round
Mar 21
Funding Round
Sept 21
Funding Round
Apr 22
Director Left
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIBSON, Robert

Active
Universal City Plaza, California 91608
Born November 1968
Director
Appointed 30 Jan 2025

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 15 May 2019

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 15 May 2019
Resigned 30 Nov 2021

BARQUET, Jose Arturo

Resigned
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 15 May 2019
Resigned 30 Jan 2025

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 15 May 2019
Resigned 30 Jun 2022

Persons with significant control

1

1701 John F. Kennedy Blvd, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Incorporation Company
15 May 2019
NEWINCIncorporation