DISNEY NETWORKS GROUP CONTENT DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-13

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2020-06-26

View Document

13/03/2013 March 2020 SECOND FILING OF AP01 FOR EAMON MICHAEL MCMENAMIN

View Document

13/03/2013 March 2020 SECOND FILING OF AP01 FOR ALEXANDRA CLARE MINTON HAINES

View Document

13/03/2013 March 2020 SECOND FILING OF TM01 FOR MICHAEL NELSON

View Document

13/03/2013 March 2020 SECOND FILING OF AP01 FOR SIMON UNSWORTH BAILEY

View Document

13/03/2013 March 2020 SECOND FILING OF TM01 FOR JONATHAN GOTTLIEB

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON UNSWORTH BAILEY / 14/02/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR TATJANA VUCANOVIC

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 99 KENTON ROAD HARROW MIDDLESEX HA3 0AN UNITED KINGDOM

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY BSP SECRETARIAL LIMITED

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS TATJANA VUCANOVIC

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MISS ALEXANDRA CLARE MINTON HAINES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR SIMON UNSWORTH BAILEY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NELSON

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOTTLIEB

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR EAMON MICHAEL MCMENAMIN

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/01/1931 January 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/05/1730 May 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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