UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Lynn Sin Nee Lee as a director on 2025-06-03

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

20/12/2220 December 2022 Appointment of Kenneth Paul Timon Hill as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Miss Elaine Kate Doyle as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Richard Alec Skelton as a director on 2022-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Alison Mansfield as a secretary on 2021-11-30

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BISHOP / 01/11/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CUNNINGHAM

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD CUNNINGHAM / 21/12/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED RICHARD ALEC SKELTON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED LYNN SIN NEE LEE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NBCUNIVERSAL INTERNATIONAL LIMITED

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RANDLE

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED JAMES BISHOP

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE LAITHWAITE

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED PAUL JOSEPH RANDLE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD CUNNINGHAM / 04/08/2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED PAUL DEAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON BEESLEY

View Document

02/10/132 October 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE LAITHWAITE / 06/02/2012

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JASON JON BEESLEY

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROWAN CONN

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD CUNNINGHAM / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE LAITHWAITE / 05/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN NORMAN CONN / 05/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE LAITHWAITE / 05/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN NORMAN CONN / 05/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD CUNNINGHAM / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PARKER / 05/10/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCISCO PEREZ GUNDIN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROWAN NORMAN CONN

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED FRANCISCO JOSE PEREZ GUNDIN

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 29/12/04 TO 31/12/04

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: PO BOX 1420 1 SUSSEX PLACE HAMMERSMITH LONDON W6 9XS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 29/12/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 29/12/00

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 29/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 8 ST JAMESS SQUARE LONDON SW1Y 4JU

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED POLYGRAM VIDEO INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 22/06/99

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

14/08/9714 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

19/12/9619 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 30 BERKELEY SQUARE LONDON W1X 5HA

View Document

06/01/946 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/91

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED POLYGRAM MUSICVIDEO LIMITED CERTIFICATE ISSUED ON 21/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 S366A.252.386 29/11/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8921 April 1989 ADOPT MEM AND ARTS 010389

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 15 SAINT GEORGE STREET LONDON W1R 9DE

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

13/12/8313 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/07/8222 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/82

View Document

17/05/6617 May 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company