UNIVERSAL PICTURES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8NU
Company number 00859283
Status Active
Incorporation Date 17 September 1965
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 5,000 . The most likely internet sites of UNIVERSAL PICTURES LIMITED are www.universalpictures.co.uk, and www.universal-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five 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 Limited is a Private Limited Company. The company registration number is 00859283. Universal Pictures Limited has been working since 17 September 1965. The present status of the company is Active. The registered address of Universal Pictures Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. BARQUET, Jose Arturo is a Director of the company. BRATCHELL, Duncan John Timothy is a Director of the company. Secretary HALL, Andrew Nigel has been resigned. Secretary LAITHWAITE, Melanie Jane has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Secretary SMITH, Peter Boyd has been resigned. Director BRODIE, Michael John has been resigned. Director BUSS, Alexander Philip has been resigned. Director ETHERIDGE, Scott has been resigned. Director HALL, Andrew Nigel has been resigned. Director JOHNSTONE, Alexandra Renee has been resigned. Director LEDDING, Mary Suurmeyer has been resigned. Director MANSFIELD, Alison has been resigned. Director PALOTAY, Marc Richard has been resigned. Director RANDALL, Karen has been resigned. Director RIBEIRO, Daryl Mark has been resigned. Director SAMUEL, Michael has been resigned. Director SMITH, Peter Boyd has been resigned. Director SMITH, Peter Boyd has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 18 June 2007

Director
BARQUET, Jose Arturo
Appointed Date: 05 May 2006
62 years old

Director
BRATCHELL, Duncan John Timothy
Appointed Date: 31 March 2015
67 years old

Resigned Directors

Secretary
HALL, Andrew Nigel
Resigned: 12 March 2007
Appointed Date: 01 July 2005

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

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

Secretary
SMITH, Peter Boyd
Resigned: 08 November 2004

Director
BRODIE, Michael John
Resigned: 23 September 2004
88 years old

Director
BUSS, Alexander Philip
Resigned: 12 February 2015
Appointed Date: 14 February 2008
60 years old

Director
ETHERIDGE, Scott
Resigned: 04 December 2007
Appointed Date: 12 March 2007
54 years old

Director
HALL, Andrew Nigel
Resigned: 14 February 2008
Appointed Date: 23 September 2004
61 years old

Director
JOHNSTONE, Alexandra Renee
Resigned: 06 February 2006
Appointed Date: 12 October 2004
54 years old

Director
LEDDING, Mary Suurmeyer
Resigned: 02 May 2006
Appointed Date: 06 February 2006
76 years old

Director
MANSFIELD, Alison
Resigned: 15 May 2015
Appointed Date: 23 June 2008
57 years old

Director
PALOTAY, Marc Richard
Resigned: 20 March 2015
Appointed Date: 05 March 2009
76 years old

Director
RANDALL, Karen
Resigned: 31 December 2004
Appointed Date: 14 May 1997
72 years old

Director
RIBEIRO, Daryl Mark
Resigned: 05 March 2007
Appointed Date: 06 February 2006
55 years old

Director
SAMUEL, Michael
Resigned: 14 May 1997
89 years old

Director
SMITH, Peter Boyd
Resigned: 29 October 2004
Appointed Date: 26 September 2002
73 years old

Director
SMITH, Peter Boyd
Resigned: 26 September 2002
Appointed Date: 23 April 2002
73 years old

Persons With Significant Control

Universal Pictures Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL PICTURES LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000

15 May 2015
Termination of appointment of Alison Mansfield as a director on 15 May 2015
14 May 2015
Full accounts made up to 31 December 2014
...
... and 144 more events
16 Sep 1986
Full accounts made up to 31 December 1985

16 Sep 1986
Return made up to 18/09/86; full list of members

10 Jan 1980
Memorandum and Articles of Association
15 Sep 1978
Annual return made up to 21/07/78
17 Sep 1965
Certificate of incorporation

UNIVERSAL PICTURES LIMITED Charges

16 October 2004
Deed of security assignment and charge
Delivered: 3 November 2004
Status: Satisfied on 9 November 2005
Persons entitled: Distant Plant Productions Limited
Description: By way of first fixed charge all preprint elements, all…
30 January 1990
Charge
Delivered: 31 January 1990
Status: Satisfied on 9 May 1991
Persons entitled: Semaphore Funding Inc
Description: All the company's rights title and interest in feature film…
3 September 1985
Charge
Delivered: 5 September 1985
Status: Satisfied on 15 May 1987
Persons entitled: Universal Pictures
Description: All the companys rights, title and interest, story, scripts…
24 September 1982
Letter of set off
Delivered: 7 October 1982
Status: Satisfied on 15 June 1995
Persons entitled: Chemical Bank
Description: All sums standing to the credit of any accounts whether…
18 November 1968
Agreement
Delivered: 19 November 1968
Status: Satisfied on 15 June 1995
Persons entitled: Film Finance Limited.
Description: Rights, title, interest etc, in the film. See doc. 23 for…
1 August 1968
Agreement for securing
Delivered: 2 August 1968
Status: Satisfied on 15 June 1995
Persons entitled: Film Finances Limited.
Description: Subject to the rights of universal under on agreement (the…
4 June 1968
Agreement
Delivered: 8 January 1968
Status: Satisfied on 15 June 1995
Persons entitled: Film Finances LTD.
Description: Rights, title, interest, etc in film "oedipus rex", subject…
19 April 1968
Agreement for securing
Delivered: 23 April 1968
Status: Satisfied on 22 June 1995
Persons entitled: Film Finances LTD.
Description: Rights, title interest etc in film - "the boxfrs gun" under…
21 December 1967
Agreement
Delivered: 28 December 1967
Status: Satisfied on 15 June 1995
Persons entitled: Film Finance Limited.
Description: All rights, title interest etc, distribution agreement…
8 March 1967
Agreement
Delivered: 9 March 1967
Status: Satisfied on 15 June 1995
Persons entitled: Film Finances LTD
Description: Subject to the rights of universal under on agreement (the…
19 January 1967
Agreement
Delivered: 19 June 1967
Status: Satisfied on 15 June 1995
Persons entitled: Film Finance LTD
Description: All rights, title & interest & reg distribution agreement…