Universal Pictures Limited LONDON


Universal Pictures started in year 1965 as Private Limited Company with registration number 00859283. The Universal Pictures company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at 1 Central St. Giles. Postal code: WC2H 8NU.

The firm has 2 directors, namely David H., Jose B.. Of them, Jose B. has been with the company the longest, being appointed on 5 May 2006 and David H. has been with the company for the least time - from 23 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Universal Pictures Limited Address / Contact

Office Address 1 Central St. Giles
Office Address2 St. Giles High Street
Town London
Post code WC2H 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859283
Date of Incorporation Fri, 17th Sep 1965
Industry Motion picture production activities
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

David H.

Position: Director

Appointed: 23 February 2018

Jose B.

Position: Director

Appointed: 05 May 2006

Duncan B.

Position: Director

Appointed: 31 March 2015

Resigned: 30 June 2022

Marc P.

Position: Director

Appointed: 05 March 2009

Resigned: 20 March 2015

Alison M.

Position: Director

Appointed: 23 June 2008

Resigned: 15 May 2015

Alexander B.

Position: Director

Appointed: 14 February 2008

Resigned: 12 February 2015

Alison M.

Position: Secretary

Appointed: 18 June 2007

Resigned: 30 November 2021

Scott E.

Position: Director

Appointed: 12 March 2007

Resigned: 04 December 2007

Melanie L.

Position: Secretary

Appointed: 12 March 2007

Resigned: 18 June 2007

Mary L.

Position: Director

Appointed: 06 February 2006

Resigned: 02 May 2006

Daryl R.

Position: Director

Appointed: 06 February 2006

Resigned: 05 March 2007

Andrew H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 12 March 2007

Helene L.

Position: Secretary

Appointed: 08 November 2004

Resigned: 01 July 2005

Alexandra J.

Position: Director

Appointed: 12 October 2004

Resigned: 06 February 2006

Andrew H.

Position: Director

Appointed: 23 September 2004

Resigned: 14 February 2008

Peter S.

Position: Director

Appointed: 26 September 2002

Resigned: 29 October 2004

Peter S.

Position: Director

Appointed: 23 April 2002

Resigned: 26 September 2002

Karen R.

Position: Director

Appointed: 14 May 1997

Resigned: 31 December 2004

Peter S.

Position: Secretary

Appointed: 31 October 1991

Resigned: 08 November 2004

Michael B.

Position: Director

Appointed: 31 October 1991

Resigned: 23 September 2004

Michael S.

Position: Director

Appointed: 31 October 1991

Resigned: 14 May 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Universal Pictures Group (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Universal Pictures Group (Uk) Limited

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

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 04409694
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (29 pages)

Company search

Advertisements