NICKELODEON U.K. LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Document

23/05/2423 May 2024 Termination of appointment of Jules Jeroen Borkent as a director on 2024-05-21

View Document

03/05/243 May 2024 Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-04-25

View Document

03/05/243 May 2024 Termination of appointment of Maria Panayiotis Kyriacou as a director on 2024-04-25

View Document

07/04/247 April 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Cessation of Kidsprog Limited as a person with significant control on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Mark James Winterbottom as a director on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Zuber Nosimohomed as a director on 2022-10-31

View Document

08/11/228 November 2022 Change of details for Nickelodeon Huggings U.K. Limited as a person with significant control on 2022-10-31

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS MARIA PANAYIOTIS KYRIACOU

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MELODY TAN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED LUCY MURPHY

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOPER

View Document

18/12/1918 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MELODY UY TAN

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRELL

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD LYNN / 09/07/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/02/176 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSTON

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MS CAROLINE LINDSAY COOPER

View Document

24/05/1624 May 2016 ACCOUNTS 06/05/2016

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY FFW LIMITED

View Document

17/02/1617 February 2016 CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

28/01/1628 January 2016 SAIL ADDRESS CHANGED FROM: GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM, RIVER BANK HOUSE 2 SWAN LANE, LONDON, EC4R 3TT, UNITED KINGDOM

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, 17-29 HAWLEY CRESCENT, CAMDEN, LONDON, NW1 8TT

View Document

08/10/158 October 2015 SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ROBERT JOHN KINGSTON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PIERLUIGI GAZZOLO

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR JULES JEROEN BORKENT

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SECRETARY APPOINTED CHRISTOPHER JON TAYLOR

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JONES

View Document

13/11/1413 November 2014 APPOINTMENT OF DIRECTOR 30/10/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKISH

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR JAMES ROBERT CURRELL

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPTMT OF DIRECTOR 11/09/2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED SIMON ROBSON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MURPHY

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 DIR INDRESTS IN COMPANY 17/04/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCEY

View Document

04/03/134 March 2013 DIRECTOR APPOINTED STUART MURPHY

View Document

15/01/1315 January 2013 COMPANY BUSINESS 08/01/2013

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 15-18 RATHBONE PLACE, LONDON, W1T 1HU

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIEDER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED PIERLUIGI GAZZOLO

View Document

17/06/1117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY APPOINTED ALEXANDRA MARY JONES

View Document

17/06/1017 June 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DARCEY / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DARCEY / 12/11/2009

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MARK JAMES WINTERBOTTOM

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REY

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 21/11/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 15-18 RATHBONE PLACE, LONDON, W1P 1DF

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

02/06/062 June 2006 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 SHARE PREMIUM REDUCED 24/10/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/03/02; NO CHANGE OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 AUDITOR'S RESIGNATION

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/969 December 1996 88(2)R ALLOTING 1 SHARE

View Document

09/12/969 December 1996 88(2)R ALLOTING 1 SHARE

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 S252 DISP LAYING ACC 31/08/95

View Document

22/09/9522 September 1995 S386 DISP APP AUDS 31/08/95

View Document

22/09/9522 September 1995 S366A DISP HOLDING AGM 31/08/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 6 CENTAURS BUSINESS PARK, GRANT WAY, ISLEWORTH MIDDLESEX, TW7 5QD

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 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