DN MEDIA GROUP GLOBAL AS

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Goodwille Limited of 20 Red Lion Street, London, WC1R 4PS, United Kingdom as a person authorised to represent UK establishment BR003816 on 2025-04-08

View Document

11/04/2511 April 2025 Details changed for a UK establishment - BR003816 Address Change 125 wood street, 7TH floor, london, EC2V 7AN,2025-04-08

View Document

25/11/2425 November 2024 Termination of appointment of Amanda Jane Battersby as a director on 2024-05-19

View Document

25/11/2425 November 2024 Termination of appointment of Paul Benjamin Cook as a director on 2024-06-19

View Document

25/11/2425 November 2024 Termination of appointment of Ariane Gjøsteen Grumstad as a director on 2024-06-19

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Termination of appointment of Trond Sundnes as a director on 2024-05-29

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Details changed for a UK establishment - BR003816 Name Change Nhst global publications uk,2023-04-26

View Document

18/04/2318 April 2023 Change of registered name of an overseas company on 2023-04-05 from Nhst global publications as

View Document

30/01/2330 January 2023 Appointment of Julian Alan Bray as a director on 2021-06-03

View Document

30/01/2330 January 2023 Appointment of Amanda Jane Battersby as a director on 2020-06-05

View Document

30/01/2330 January 2023 Appointment of Helga Bollmann Leknes as a director on 2021-06-14

View Document

30/01/2330 January 2023 Appointment of Paul Benjamin Cook as a director on 2022-06-27

View Document

30/01/2330 January 2023 Appointment of Ariane Gjøsteen Grumstad as a director on 2021-09-20

View Document

30/01/2330 January 2023 Appointment of Amund Djuve as a director on 2021-06-14

View Document

16/01/2316 January 2023 Termination of appointment of Kathrine Jane Schmidt as a director on 2020-06-05

View Document

16/01/2316 January 2023 Termination of appointment of Jon Tyndale Spencer as a director on 2021-06-03

View Document

16/01/2316 January 2023 Termination of appointment of Eva Annika Elisabeth Saidac as a director on 2021-06-14

View Document

16/01/2316 January 2023 Appointment of Trond Sundnes as a director on 2020-12-18

View Document

16/01/2316 January 2023 Termination of appointment of Hege Yli Melhus Ask as a director on 2020-12-18

View Document

16/01/2316 January 2023 Termination of appointment of Valentina Cvoro Kretzschmar as a director on 2021-06-14

View Document

16/01/2316 January 2023 Termination of appointment of James Donald Rupert Lamont as a director on 2021-06-14

View Document

16/01/2316 January 2023 Termination of appointment of Parbinder Mahay Bjoerkheim as a director on 2020-06-05

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

19/12/2019 December 2020 TRANSACTION OSCH07- BR003816 PERSON AUTHORISED TO REPRESENT PARTIC 20/11/2020 GOODWILLE LIMITED -- ADDRESS: 24 OLD QUEEN STREET, LONDON, SW1H 9HP, UNITED KINGDOM

View Document

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR BAARD HAUGEN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED KATHRINE JANE SCHMIDT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EMBLEM

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED ANDREAS LUOTONEN EMBLEM

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR HANS LYSHEIM

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED HEGE YLI MELHUS ASK

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JAMES DONALD RUPERT LAMONT

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS PARBINDER MAHAY BJOERKHEIM

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS VALENTINA CVORO KRETZSCHMAR

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS EVA ANNIKA ELISABETH SAIDAC

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR GUNNAR BJORKAVAG

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SVEIN GRAN

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 BR003816 NAME CHANGE 15/06/17 TRADEWINDS UK

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JON CHAPLIN

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SVEIN STEIMLER

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GUNNAR BJORKAVAG

View Document

12/07/1712 July 2017 CHANGE OF NAME 01/07/17 TRADEWINDS A/S

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED SVEIN THORE GRAN

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED HANS LYSHEIM

View Document

12/07/1712 July 2017 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GUNNAR KJELL BJORKAVAG / 15/06/2017

View Document

12/07/1712 July 2017 CHANGE OF ADDRESS 15/06/17 TRADEWINDS AS, GREV WEDELS PL9 BOX 1182 SENTRUM, OSLO 0107, NORWAYNORWAY

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 BR003816 ADDRESS CHANGE 01/06/15 11TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED JON EDWARD CHAPLIN

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED JON TYNDALE SPENCER

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAKON GERNER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BJORN EIDEM

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR VERA BUGGE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEIN VERLE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR TROND LILLESTOLEN

View Document

07/03/127 March 2012 BR003816 ADDRESS CHANGE 07/12/11 76 SHOE LANE 5TH FLOOR, LONDON, , EC4A 3JB

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GUNNAR BJORKAVAG

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED TROND LILLESTOLEN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED HAKON LEONARD GERNER

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED GUNNAR BJORKAVAG

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 BR003816 PAR PARTIC 20/05/03 CONNECTAS CORPORATE SERVICS LTD GOODWILLE CORPORATE SERVICES LIM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 DIR APPOINTED 04/08/97 SVEIN STEIMLER MALTROSTUEN 29C N-0390 OSLO NORWAY

View Document

10/11/9810 November 1998 DIR APPOINTED 04/08/97 STEIN THOR VERLE LYBROOK HOUSE SNOWSHILL ROAD BROADWAY WORCESTERSHIRE WR12 7JS

View Document

10/11/9810 November 1998 DIR RESIGNED 04/08/97 KARE VALEBROKK

View Document

10/11/9810 November 1998 DIR APPOINTED 04/08/97 BJORN EIDEM SOLV 87 N-1162 OSLO NORWAY

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9720 February 1997 BR003816 PAR APPOINTED CONNECTAS CORPORATE SERVICES LTD CONNECTAS HOUSE 29 ABINGDON ROAD LONDON W8 6AH

View Document

20/02/9720 February 1997 BR003816 REGISTERED

View Document

20/02/9720 February 1997 INITIAL BRANCH REGISTRATION

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