UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED
LONDON UNIVERSAL PICTURES INTERNATIONAL OPERATIONS LIMITED UNIVERSAL PICTURES INTERNATIONAL SERVICES LIMITED UNIVERSAL PICTURES INTERNATIONAL (LICENSING) LIMITED

Hellopages » Greater London » Camden » WC2H 8NU
Company number 03799655
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Paul Joseph Randle as a director on 18 April 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED are www.universalpicturesinternationalentertainment.co.uk, and www.universal-pictures-international-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Pictures International Entertainment Limited is a Private Limited Company. The company registration number is 03799655. Universal Pictures International Entertainment Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Universal Pictures International Entertainment Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. CUNNINGHAM, Joseph Edward is a Director of the company. ENGVIK HALLSTEN, Linda is a Director of the company. REVILL, John William is a Director of the company. Secretary BOWEN, Alan Henry has been resigned. Secretary HALL, Andrew Nigel has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Secretary LAITHWAITE, Melanie Jane has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESLEY, Jason Jon has been resigned. Director CONN, Rowan Norman has been resigned. Director CURRAN, Sarah Caroline has been resigned. Director DEAN, Paul has been resigned. Director DOMENECH ZORNOZA, Carlos has been resigned. Director HALL, Andrew Nigel has been resigned. Director KIEDAISCH, Howard Gilbert has been resigned. Director LAITHWAITE, Melanie Jane has been resigned. Director MIVAL, Jane Victoria has been resigned. Director NICHOLAS, Melanie Jane has been resigned. Director PEREZ GUNDIN, Francisco Jose has been resigned. Director RANDLE, Paul Joseph has been resigned. Director SMITH, Peter Jeremy has been resigned. Director THROSSELL, Joanna Lucy has been resigned. Director TILL, Stewart Myles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 18 June 2007

Director
CUNNINGHAM, Joseph Edward
Appointed Date: 12 December 2006
70 years old

Director
ENGVIK HALLSTEN, Linda
Appointed Date: 23 June 2015
53 years old

Director
REVILL, John William
Appointed Date: 13 May 2014
54 years old

Resigned Directors

Secretary
BOWEN, Alan Henry
Resigned: 08 November 2004
Appointed Date: 10 May 2004

Secretary
HALL, Andrew Nigel
Resigned: 12 May 2006
Appointed Date: 01 July 2005

Secretary
HOWLE, Michael Anthony
Resigned: 10 May 2004
Appointed Date: 28 June 1999

Secretary
LAITHWAITE, Melanie Jane
Resigned: 18 June 2007
Appointed Date: 12 May 2006

Secretary
LI, Helene Yuk Hing
Resigned: 01 July 2005
Appointed Date: 08 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
BEESLEY, Jason Jon
Resigned: 31 March 2014
Appointed Date: 22 August 2011
49 years old

Director
CONN, Rowan Norman
Resigned: 22 August 2011
Appointed Date: 20 November 2008
57 years old

Director
CURRAN, Sarah Caroline
Resigned: 28 July 1999
Appointed Date: 28 June 1999
58 years old

Director
DEAN, Paul
Resigned: 08 October 2014
Appointed Date: 31 March 2014
50 years old

Director
DOMENECH ZORNOZA, Carlos
Resigned: 10 December 2007
Appointed Date: 10 November 2005
55 years old

Director
HALL, Andrew Nigel
Resigned: 12 March 2007
Appointed Date: 13 June 2001
61 years old

Director
KIEDAISCH, Howard Gilbert
Resigned: 04 March 2005
Appointed Date: 03 July 2001
60 years old

Director
LAITHWAITE, Melanie Jane
Resigned: 08 May 2015
Appointed Date: 12 March 2007
52 years old

Director
MIVAL, Jane Victoria
Resigned: 13 June 2001
Appointed Date: 30 March 2000
57 years old

Director
NICHOLAS, Melanie Jane
Resigned: 20 November 2013
Appointed Date: 18 June 2007
59 years old

Director
PEREZ GUNDIN, Francisco Jose
Resigned: 31 December 2008
Appointed Date: 20 August 2007
55 years old

Director
RANDLE, Paul Joseph
Resigned: 18 April 2017
Appointed Date: 18 February 2015
50 years old

Director
SMITH, Peter Jeremy
Resigned: 12 December 2006
Appointed Date: 14 January 2000
64 years old

Director
THROSSELL, Joanna Lucy
Resigned: 30 December 2014
Appointed Date: 13 May 2014
48 years old

Director
TILL, Stewart Myles
Resigned: 10 February 2000
Appointed Date: 27 July 1999
74 years old

UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED Events

19 Apr 2017
Termination of appointment of Paul Joseph Randle as a director on 18 April 2017
12 Aug 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

14 Oct 2015
Full accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

...
... and 117 more events
12 Jan 2000
Company name changed universal pictures international (licensing) LIMITED\certificate issued on 13/01/00
09 Aug 1999
New director appointed
09 Aug 1999
Director resigned
01 Jul 1999
Secretary resigned
28 Jun 1999
Incorporation

UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED Charges

9 October 2009
Deposit deed
Delivered: 15 October 2009
Status: Satisfied on 5 March 2013
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,101,622 deposited, together with any lesser…
9 October 2009
Deposit deed
Delivered: 15 October 2009
Status: Satisfied on 5 March 2013
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,108,911 deposited, together with any lesser…
9 October 2009
Deposit deed
Delivered: 15 October 2009
Status: Satisfied on 5 March 2013
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,101,622 deposited, together with any lesser…
4 July 2008
Deposit deed dated 8TH may assignation
Delivered: 23 July 2008
Status: Satisfied on 12 March 2013
Persons entitled: Britel Fund Trustees Limited
Description: The deposit together with all interest see image for full…
4 October 2002
Deposit deed
Delivered: 9 October 2002
Status: Satisfied on 29 October 2010
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,242,492 deposited together with any lesser…
4 October 2002
Deposit deed
Delivered: 9 October 2002
Status: Satisfied on 29 October 2010
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,230,201.50 deposited together with any lesser…
4 October 2002
Deposit deed
Delivered: 9 October 2002
Status: Satisfied on 29 October 2010
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £1,255,440.50 together with any lesser sum or…