NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED

Company Documents

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

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Jane Elizabeth Joy Turvey as a director on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Alison Kerr as a director on 2022-12-21

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-09 with no 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 Ms Alison Kerr 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

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR REGAN SAVEALL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE HOLIVE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR RYANN LUCAS

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED REGAN BARRY SAVEALL

View Document

09/05/169 May 2016 COMPANY NAME CHANGED SPARROWHAWK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MARIE JULIETTE FRANCE HOLIVE

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED RYANN CELINE LUCAS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED OLIVER CANNING

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PHILIP BUSS / 21/11/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL USD 1

View Document

26/03/1326 March 2013 SOLVENCY STATEMENT DATED 22/03/13

View Document

26/03/1326 March 2013 REDUCE ISSUED CAPITAL 22/03/2013

View Document

26/03/1326 March 2013 STATEMENT BY DIRECTORS

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 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

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB ENGLAND

View Document

26/03/1226 March 2012 AUDITOR RES

View Document

20/03/1220 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/12/1118 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/03/108 March 2010 DIRECTOR APPOINTED ALEX PHILIP BUSS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA MENENDEZ

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME LEVERSEDGE

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELVIRA MENENDEZ / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEVERSEDGE / 05/10/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 234A KINGS ROAD LONDON SW3 5UA

View Document

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

View Document

01/04/081 April 2008 DIRECTOR APPOINTED BELINDA ELVIRA MENENDEZ

View Document

01/04/081 April 2008 SECRETARY APPOINTED ALISON MANSFIELD

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ALISON CORNWELL

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH PORRITT

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED GRAEME LEVERSEDGE

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

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

19/12/0619 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 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

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

08/06/058 June 2005 COMPANY NAME CHANGED PLANTFLOWER LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

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

View Document

19/05/0519 May 2005 US$ NC 0/170213892 26/04/05

View Document

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

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

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 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/12/049 December 2004 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