DISNEY NETWORKS GROUP (UK) LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

16/10/2316 October 2023 Declaration of solvency

View Document

16/10/2316 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Registered office address changed from Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-16

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

12/09/2312 September 2023 Termination of appointment of Matthew Jon Marsh as a director on 2023-09-12

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Statement of capital on 2023-05-11

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

28/04/2328 April 2023 Full accounts made up to 2021-10-02

View Document

13/02/2313 February 2023 Termination of appointment of Sarah Louise Williams as a director on 2023-02-10

View Document

06/10/226 October 2022 Full accounts made up to 2020-10-03

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEOD

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR SIMON UNSWORTH BAILEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1925 June 2019 SAIL ADDRESS CHANGED FROM: C/O JORDANS LIMITED 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WALT DISNEY CORPORATION

View Document

21/06/1921 June 2019 CESSATION OF TWENTY-FIRST CENTURY FOX, INC. AS A PSC

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO FERNANDO LONDONO / 24/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KOEPPEN / 24/12/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR COLIN ROBERT MCLEOD

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM DOWNING / 27/02/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR TERENCE DOWNING

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY-FIRST CENTURY FOX, INC.

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MS NAMRATA PATEL

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM THEILER

View Document

15/08/1615 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 11

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED ADAM CHARLES THEILER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARCELA MARTIN

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED FOX INTERNATIONAL CHANNELS (UK) LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN KOEPPEN / 08/10/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO FERNANDO LONDONO / 08/10/2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED JEFFREY IAN FORD

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR HERNAN LOPEZ

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SHEPHERDS BUILDING EAST RICHMOND WAY LONDON W14 0DQ

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JAN KOEPPEN

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED DIEGO FERNANDO LONDONO

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASON THORP

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 AUDITORS RESIGNATION

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLINGDEN

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MS MARCELA MARTIN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PARRISH

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERNAN LOPEZ / 01/07/2008

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HASLINGDEN / 01/07/2008

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY TMF NOMINEES LIMITED

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

18/04/0618 April 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/066 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

23/02/0623 February 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0623 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O HOGAN & HARTSON 16TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/11/0412 November 2004 S80A AUTH TO ALLOT SEC 04/11/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 16TH FLOOR 1 ANGEL COURT EC2R 7HJ

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 COMPANY NAME CHANGED FOX INTERNATIONAL CHANNEL (UK) L IMITED CERTIFICATE ISSUED ON 05/07/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED FOX INTERNATIONAL ENTERTAINMENT CHANNEL (UK) LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

24/06/0224 June 2002 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