NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Lee Kenneth Raftery as a director on 2023-08-04

View Document

16/03/2316 March 2023 Appointment of Mr Hendrik Anthony Mcdermott as a director on 2023-03-15

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Document

28/09/2128 September 2021 Appointment of Steve Luc Amani as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Linda Engvik- Hallsten as a director on 2021-09-08

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

08/06/158 June 2015 DIRECTOR APPOINTED REGAN BARRY SAVEALL

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ SYED

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMONE NARDI

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUCCIO DONATI

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL SINGH BRAINCH / 08/06/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED SATPAL SINGH BRAINCH

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/05/137 May 2013 ALTER ARTICLES 26/03/2013

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS UNITED KINGDOM

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

26/03/1226 March 2012 AUDITOR RES

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED OLIVER CANNING

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DUCCIO DONATI

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACLELLAN

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK SCHMIDT

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN IRUSTA

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED KEVIN MICHAEL MACLELLAN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROMA KHANNA

View Document

09/02/119 February 2011 DIRECTOR APPOINTED TARIQ SYED

View Document

04/02/114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED PAUL JAMES NEWMAN

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ROHNI KHANNA / 19/04/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED SIMONE NARDI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE KLEIN

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ERIK RONALD SCHMIDT

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELAINE KLEIN / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT MCLEOD / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DREW BURNETT / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ROHNI KHANNA / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAMON IRUSTA / 05/10/2009

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JOHN DREW BURNETT

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HEATON-COOPER

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH PORRITT LOGGED FORM

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARTIN RAMON IRUSTA

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISON CORNWELL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 234A KINGS ROAD LONDON SW3 5UA

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MARTIN GORDON HEATON-COOPER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED COLIN ROBERT MCLEOD

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROMA KHANNA / 28/07/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KLEIN / 28/04/2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATE, SECRETARY ALISON CORNWELL LOGGED FORM

View Document

01/04/081 April 2008 SECRETARY APPOINTED ALISON MANSFIELD

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DIANE KLEIN

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 S366A DISP HOLDING AGM 26/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/12/05

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/01/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED CABLECLOCK LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 US$ NC 0/39057463 26/04/05

View Document

19/05/0519 May 2005 � NC 1000/1 26/04/05

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 NC DEC ALREADY ADJUSTED 26/04/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 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