This company is commonly known as Nbcuniversal International Networks Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05308780. The firm's registered office is in LONDON. You can find them at 1 Central St. Giles, St. Giles High Street, London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05308780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 10 March 2020 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 12 February 2015 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 21 December 2022 | Active |
Apartment 22, Stanton House, 620 Rotherhithe Street, London, SE16 5DJ | Secretary | 27 January 2005 | Active |
64 Hotham Road, London, SW15 1QP | Secretary | 15 February 2005 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Secretary | 07 March 2008 | Active |
3 Spencer Road, London, W4 3SS | Secretary | 07 September 2005 | Active |
3 Spencer Road, London, W4 3SS | Secretary | 07 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 2004 | Active |
1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 05 March 2010 | Active |
Apartment 22, Stanton House, 620 Rotherhithe Street, London, SE16 5DJ | Director | 27 January 2005 | Active |
Lighthouse, Innings Road Little Frieth, Henley On Thames, RG9 6NR | Director | 31 May 2005 | Active |
64 Hotham Road, London, SW15 1QP | Director | 15 February 2005 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 17 April 2020 | Active |
17 Kings Quay, Chelsea Harbour, London, SW10 0UX | Director | 27 April 2005 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 18 August 2015 | Active |
42 West Hill Park, Highgate, London, N6 6ND | Director | 15 February 2005 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 23 September 2021 | Active |
Oxford House, 76 Oxford Street, London, United Kingdom, W1D 1BS | Director | 07 March 2008 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 18 August 2015 | Active |
Oxford House, 76 Oxford Street, London, United Kingdom, W1D 1BS | Director | 15 February 2008 | Active |
49 Sheffield Terrace, London, W8 7NB | Director | 27 January 2005 | Active |
3 Spencer Road, London, W4 3SS | Director | 07 September 2005 | Active |
1 Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 28 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 2004 | Active |
Nbcuniversal International Networks Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.