Advanced company searchLink opens in new window

UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED

Company number 03799655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
24 Jun 2015 AP01 Appointment of Linda Engvik Hallsten as a director on 23 June 2015
08 May 2015 TM01 Termination of appointment of Melanie Jane Laithwaite as a director on 8 May 2015
19 Feb 2015 AP01 Appointment of Paul Joseph Randle as a director on 18 February 2015
26 Jan 2015 TM01 Termination of appointment of Joanna Lucy Throssell as a director on 30 December 2014
09 Dec 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 TM01 Termination of appointment of Paul Dean as a director on 8 October 2014
04 Aug 2014 CH01 Director's details changed for Joseph Edward Cunningham on 4 August 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
14 May 2014 AP01 Appointment of John William Revill as a director
13 May 2014 AP01 Appointment of Joanna Lucy Throssell as a director
03 Apr 2014 AP01 Appointment of Paul Dean as a director
03 Apr 2014 TM01 Termination of appointment of Jason Beesley as a director
28 Jan 2014 AA Full accounts made up to 31 December 2012
20 Nov 2013 TM01 Termination of appointment of Melanie Nicholas as a director
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Dec 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jun 2012 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
22 May 2012 AD01 Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012
06 Feb 2012 CH01 Director's details changed for Melanie Jane Laithwaite on 6 February 2012