NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCessation of Nbcuniversal International Limited as a person with significant control on 2016-12-19

View Document

27/08/2527 August 2025 NewNotification of Universal Studios Limited as a person with significant control on 2016-12-19

View Document

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

View Document

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

View Document

11/10/2411 October 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

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

23/12/2223 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

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

View Document

04/10/174 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

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DIRECTOR APPOINTED RYANN CELINE LUCAS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SATPAL BRAINCH

View Document

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

View Document

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

View Document

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

View Document

08/04/168 April 2016 STATEMENT BY DIRECTORS

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL USD 1.00

View Document

08/04/168 April 2016 SOLVENCY STATEMENT DATED 31/03/16

View Document

08/04/168 April 2016 REDUCE ISSUED CAPITAL 31/03/2016

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

08/06/158 June 2015 DIRECTOR APPOINTED MARIE JULIETTE FRANCE HOLIVE

View Document

08/06/158 June 2015 DIRECTOR APPOINTED RYANN CELINE LUCAS

View Document

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

View Document

03/12/143 December 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

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

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED SATPAL SINGH BRAINCH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED OLIVER CANNING

View Document

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

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 26/03/13 STATEMENT OF CAPITAL GBP 1
26/03/13 STATEMENT OF CAPITAL USD 161785439

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 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 ENGLAND

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

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

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

View Document

03/03/113 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 07/12/10 STATEMENT OF CAPITAL GBP 1
07/12/10 STATEMENT OF CAPITAL USD 128363056.00

View Document

31/01/1131 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 1
07/12/10 STATEMENT OF CAPITAL USD 12836306.00

View Document

22/12/1022 December 2010 ARTICLES OF ASSOCIATION

View Document

22/12/1022 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/1022 December 2010 STATEMENT OF COMPANY'S OBJECTS

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

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 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 SAIL ADDRESS CREATED

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 / ROMA ROHNI KHANNA / 05/10/2009

View Document

07/06/097 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS DIANE KLEIN

View Document

01/04/081 April 2008 DIRECTOR RESIGNED ALISON CORNWELL

View Document

01/04/081 April 2008 SECRETARY APPOINTED ALISON MANSFIELD

View Document

27/03/0827 March 2008 SECRETARY RESIGNED KEITH PORRITT

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DIANE KLEIN

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

22/11/0722 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

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

10/08/0610 August 2006 COMPANY NAME CHANGED RIDGEFOLDER LIMITED CERTIFICATE ISSUED ON 10/08/06

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 S252 DISP LAYING ACC 26/04/05 S386 DISP APP AUDS 26/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

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 0/128363055 26/04/05

View Document

19/05/0519 May 2005 NC DEC ALREADY ADJUSTED 26/04/05 ADOPT MEM AND ARTS 26/04/05 NC INC ALREADY ADJUSTED 26/04/05 VARY SHARE RIGHTS/NAME 26/04/05

View Document

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

View Document

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

View Document

05/04/055 April 2005 ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;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

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

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

View Document

28/01/0528 January 2005 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