NICKELODEON U.K. LIMITED

9 officers / 49 resignations

GILL, Sukhjeet Kaur

Correspondence address
17-29 Hawley Crescent, Camden, London, United Kingdom, NW1 8TT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NW1 8TT £3,234,000

NOSIMOHOMED, Zuber

Correspondence address
17-29 Hawley Crescent, Camden, London, England, NW1 8TT
Role ACTIVE
director
Date of birth
March 1988
Appointed on
25 May 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Md, Commercial & Dev

Average house price in the postcode NW1 8TT £3,234,000

ROSE, Sarah

Correspondence address
17-29 Hawley Crescent, Camden, London, United Kingdom, NW1 8TT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 March 2021
Nationality
British
Occupation
Chief Operating And Commercial Officer

Average house price in the postcode NW1 8TT £3,234,000

KYRIACOU, Maria Panayiotis

Correspondence address
17-29 Hawley Crescent, Camden, London, United Kingdom, NW1 8TT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
25 April 2024
Nationality
British,Cypriot
Occupation
President, Uk & Australia, Vcni

Average house price in the postcode NW1 8TT £3,234,000

MURPHY, LUCY

Correspondence address
17-29 HAWLEY CRESCENT, CAMDEN, LONDON, ENGLAND, NW1 8TT
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR OF KIDS CONTENT, SKY UK

Average house price in the postcode NW1 8TT £3,234,000

FIELDFISHER SECRETARIES LIMITED

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3TT
Role ACTIVE
Secretary
Appointed on
28 September 2015
Nationality
BRITISH

BORKENT, Jules Jeroen

Correspondence address
75 Bank Street, Apartment 69, New York, New York, United States, NY 10014
Role ACTIVE
director
Date of birth
April 1964
Appointed on
18 February 2015
Resigned on
21 May 2024
Nationality
Dutch
Occupation
Svp Programming

WINTERBOTTOM, Mark James

Correspondence address
British Sky Broadcasting Group Plc Grant Way, Isleworth, Middlesex, TW7 5QD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
26 June 2009
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

LYNN, DAVID GERARD

Correspondence address
17-29 HAWLEY CRESCENT, CAMDEN, LONDON, ENGLAND, NW1 8TT
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
18 May 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8TT £3,234,000


TAN, MELODY UY

Correspondence address
1515 BROADWAY, NEW YORK, UNITED STATES, NY 10036
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
10 July 2019
Resigned on
5 March 2020
Nationality
FILIPINO
Occupation
EXECUTIVE - COO

COOPER, Caroline Lindsay

Correspondence address
Sky Uk Limited Centaurs Business Centre, Grant Way, Isleworth, England, TW7 5QD
Role RESIGNED
director
Date of birth
February 1980
Appointed on
10 October 2016
Resigned on
23 September 2019
Nationality
British
Occupation
Finance Director

FFW SECRETARIES LIMITED

Correspondence address
RIVER BANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3TT
Role RESIGNED
Secretary
Appointed on
28 September 2015
Resigned on
28 September 2015
Nationality
BRITISH

KINGSTON, Robert John

Correspondence address
Bskyb Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD
Role RESIGNED
director
Date of birth
April 1971
Appointed on
28 September 2015
Resigned on
10 October 2016
Nationality
British
Occupation
Accountant

TAYLOR, CHRISTOPHER JON

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Secretary
Appointed on
3 February 2015
Resigned on
28 September 2015
Nationality
NATIONALITY UNKNOWN

CURRELL, James Robert

Correspondence address
17-29 Hawley Crescent, London, United Kingdom, NW1 8TT
Role RESIGNED
director
Date of birth
March 1971
Appointed on
20 October 2014
Resigned on
5 June 2019
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode NW1 8TT £3,234,000

ROBSON, SIMON

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
4 September 2013
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP REPORTING

MURPHY, STUART

Correspondence address
BRITISH SKY BROADCASTING LIMITED GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
18 February 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAZZOLO, PIERLUIGI

Correspondence address
275 SOUTH HIBISCUS DRIVE, MIAMI BEACH, USA, FL 33139
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
23 January 2012
Resigned on
18 February 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JONES, ALEXANDRA MARY

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
6 May 2010
Resigned on
3 February 2015
Nationality
BRITISH

DARCEY, MICHAEL WILLIAM

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
18 May 2007
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

TAYLOR, CHRISTOPHER JON

Correspondence address
BRITISH SKY BROADCASTING GROUP PLC GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
6 May 2010
Nationality
BRITISH

BAKISH, ROBERT MARC

Correspondence address
74 HIGH RIDGE AVENUE, RIDGEFIELD, CT 06877, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 May 2007
Resigned on
20 October 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ZARGHAMI, CYMA

Correspondence address
180 RIVERSIDE DRIVE, NEW YORK, NEW YORK 11B, 10024
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
2 June 2006
Resigned on
18 May 2007
Nationality
USA
Occupation
PRESIDENT NICKELODEON

AIREY, DAWN ELIZABETH

Correspondence address
25 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NW
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
23 March 2006
Resigned on
6 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CHANNELS & S

Average house price in the postcode W4 2NW £2,667,000

BAKKER, MICHIEL JAAP HERMAN RIJCKHOLT

Correspondence address
115 ELGIN CRESCENT, LONDON, W11 2JF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 March 2005
Resigned on
18 May 2007
Nationality
DUTCH
Occupation
TV EXECUTIVE

Average house price in the postcode W11 2JF £8,302,000

REY, DAVID NICHOLAS

Correspondence address
51 POPE'S AVENUE, TWICKENHAM, MIDDLESEX, TW2 5TN
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
2 December 2004
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 5TN £1,927,000

STYLIANOU, ANDREW CHRISTOPHER

Correspondence address
21 FRANCONIA ROAD, LONDON, SW4 9NB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 December 2004
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 9NB £1,504,000

GRIEDER, STEPHEN ANDREW

Correspondence address
5 RIVERVIEW TERRACE, IRVINGTON, NY 10533, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 September 2004
Resigned on
23 January 2012
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

GUILD, SIMON ANGUS

Correspondence address
34 MOLYNEUX STREET, LONDON, W1H 5HW
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
3 April 2003
Resigned on
11 March 2005
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W1H 5HW £2,478,000

GUILD, SIMON ANGUS

Correspondence address
34 MOLYNEUX STREET, LONDON, W1H 5HW
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 February 2002
Resigned on
3 April 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W1H 5HW £2,478,000

BAKKER, MICHIEL JAAP HERMANN RUIKSMARN

Correspondence address
54 PRINCEDALE ROAD, HOLLAND PARK, LONDON, W11 4NL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 April 2001
Resigned on
3 April 2003
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W11 4NL £2,721,000

STYLIANOU, ANDREW CHRISTOPHER

Correspondence address
21 FRANCONIA ROAD, LONDON, SW4 9NB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
12 April 2001
Resigned on
2 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 9NB £1,504,000

GOSWAMI, MARTIN RAJAN

Correspondence address
EAST BARN, CHURCH ROAD, FARNHAM ROYAL, BUCKINGHAMSHIRE, SL2 3AW
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 April 2001
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SL2 3AW £1,267,000

HANSEN, BRENT VIVIAN

Correspondence address
54 CLAREMONT ROAD, LONDON, N6 5BY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 April 2001
Resigned on
6 May 2004
Nationality
BRITISH
Occupation
PRESIDENT & CHIEF EXECUTIVE

Average house price in the postcode N6 5BY £1,334,000

FREUDENSTEIN, RICHARD

Correspondence address
72 FULHAM PARK GARDENS, LONDON, SW6 4LQ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
11 November 1999
Resigned on
23 March 2006
Nationality
AUSTRALIAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW6 4LQ £1,642,000

IMI, MATTHEW ANTHONY

Correspondence address
76 IFFLEY ROAD, LONDON, W6 0PF
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
9 July 1999
Resigned on
17 September 2004
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode W6 0PF £1,351,000

STEINBERG, BRUCE DAVID

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 March 1999
Resigned on
8 October 1999
Nationality
AMERICAN
Occupation
GENERAL MANAGER-BROADCASTING

Average house price in the postcode NW3 6XG £9,503,000

MURDOCH, ELISABETH

Correspondence address
20 KENSINGTON PARK GARDENS, LONDON, W11 3HD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
20 October 1998
Resigned on
15 March 1999
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR, SKY NETWORK

Average house price in the postcode W11 3HD £5,841,000

LONG, TRACY ELISABETH

Correspondence address
FLAT 4 13 CORNWALL GARDENS, LONDON, SW7 4AN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 February 1998
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW7 4AN £1,436,000

KINSELLA, KEVIN WILLIAM

Correspondence address
1 LINDUM ROAD, TEDDINGTON, MIDDLESEX, TW11 9DR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
12 February 1998
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode TW11 9DR £777,000

FLISCHEL, KAREN ANN

Correspondence address
24B MOTCOMB STREET, LONDON, SW1X 8JU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 October 1997
Resigned on
12 April 2001
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 8JU £2,858,000

FLISCHEL, KAREN ANN

Correspondence address
24B MOTCOMB STREET, LONDON, SW1X 8JU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 May 1997
Resigned on
8 October 1997
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1X 8JU £2,858,000

SCANNELL, WILLIAM HERBERT

Correspondence address
67 HUDSON ST APT 4A, NEW YORK, AMERICA, NY10013
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 1996
Resigned on
12 April 2001
Nationality
AMERICAN
Occupation
PRESIDENT

GORMLEY, DAVID JOSEPH

Correspondence address
17 MIDDLETON DRIVE, PINNER, MIDDLESEX, HA5 2PQ
Role RESIGNED
Secretary
Appointed on
6 June 1996
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 2PQ £701,000

ACKERMAN, JAMES JAY

Correspondence address
23 QUEENS GATE PLACE MEWS, LONDON, SW7 5BG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
6 June 1996
Resigned on
20 October 1998
Nationality
AMERICAN
Occupation
PROGRAMMING MANAGER

Average house price in the postcode SW7 5BG £4,188,000

KINSELLA, KEVIN WILLIAM

Correspondence address
1 LINDUM ROAD, TEDDINGTON, MIDDLESEX, TW11 9DR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 April 1996
Resigned on
12 February 1998
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode TW11 9DR £777,000

MILLER, JONATHAN

Correspondence address
132 OAKWOOD COURT, LONDON, W14 8LA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 January 1996
Resigned on
8 October 1997
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W14 8LA £2,751,000

MACKENZIE, CHRISTOPHER KENNETH

Correspondence address
98A RICHMOND HILL, RICHMOND, SURREY, TW10 6RJ
Role RESIGNED
Secretary
Appointed on
2 February 1995
Resigned on
6 June 1996
Nationality
BRITISH

Average house price in the postcode TW10 6RJ £1,416,000

DUNN, JEFFREY DOUBLEDAY

Correspondence address
2 LANGLEY PARK, FARMINGTON, CT 06032 USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
22 November 1993
Resigned on
23 March 2006
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

SHEA, PETER

Correspondence address
15 MOSTYN ROAD, MERTON PARK, LONDON, SW19 3LJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
22 November 1993
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW19 3LJ £1,581,000

FRESTON, THOMAS

Correspondence address
90 WEST BROADWAY, NEW YORK, NY 10017, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
3 March 1993
Resigned on
19 June 1996
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SWEENEY, ANNE MARIE

Correspondence address
147 DAVIS AVENUE, WHITE PLAINS, NEW YORK, NY 10605, US CITIZEN
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
3 March 1993
Resigned on
22 November 1993
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

EVANS, DAVID JOHN

Correspondence address
1464 LINDACREST DRIVE, BEVERLY HILLS, CALIFORNIA, USA, 90210
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
3 March 1993
Resigned on
29 November 1993
Nationality
AMERICAN
Occupation
DIRECTOR

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
3 March 1993
Resigned on
3 December 1997
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE & MANAGING DIRECTOR

MACKENZIE, CHRISTOPHER KENNETH

Correspondence address
98A RICHMOND HILL, RICHMOND, SURREY, TW10 6RJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
3 March 1993
Resigned on
6 June 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode TW10 6RJ £1,416,000

EIGENDORFF, RICHARD

Correspondence address
1 CROWN CIRCLE, BRONXVILLE, NEW YORK NY 10718, USA
Role RESIGNED
Secretary
Appointed on
3 March 1993
Resigned on
31 August 1995
Nationality
BRITISH

BROOKE, RICHARD JAMES

Correspondence address
12 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NR
Role RESIGNED
Secretary
Appointed on
3 March 1993
Resigned on
2 February 1995
Nationality
BRITISH

Average house price in the postcode W4 4NR £2,272,000

LAYBOURNE, GERALDINE

Correspondence address
85 UPPER MOUNTAIN AVENUE, MONTCLAIR, USA, NJ 07042
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
3 March 1993
Resigned on
19 January 1996
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

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