Company NameViaplay Group UK Limited
Company StatusActive
Company Number02228654
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Matthew Rufus Hooper
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleHead Of Corporate Communications
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Kevin Edward White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr JØRgen Madsen Lindemann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed05 June 2023(35 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RolePresident And CEO
Country of ResidenceDenmark
Correspondence AddressBox 171104 Viaplay Group Ab (Publ), Box 17104
104 62
Stockholm
104 62
Director NameMr Scott Parker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(35 years, 7 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMats Sundstrom
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 September 1993)
RoleCompany Director
Correspondence Address10 Lanchester Road
London
N6 4TA
Director NameJan Steinmann
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleGeneral Manager
Correspondence AddressTrackways Chinnor Hill
Chinnor
Oxfordshire
OX9 4BF
Secretary NameMs Anne Trevenen Barnard
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Percy Road
Shepherds Bush
London
W12 9PX
Secretary NameTimothy John Beswick
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NamePer Anders Tornberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed21 July 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2001)
RoleVice President Of Kinnevik
Correspondence AddressBellmansgatan 8
S-118 20
Stockholm
Sweden
Secretary NameJens Johan Torpe
NationalityDanish
StatusResigned
Appointed01 April 1997(9 years after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressVallerod Banevej 30
Dk-2960 Rungsted Kyst
Denmark
Secretary NameErik Lindberg
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence Address6 Bray Close
Bray
Maidenhead
Berkshire
SL6 2BL
Director NameJohan Anders Lindgren
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2001)
RoleCfo Modern Times Grp
Correspondence AddressOsterangsvagen 24
S-182 46 Enebyberg
Sweden
Foreign
Secretary NameJohan Anders Lindgren
NationalitySwedish
StatusResigned
Appointed16 November 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressOsterangsvagen 24
S-182 46 Enebyberg
Sweden
Foreign
Director NameMia Christina Brunell
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2001(12 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2003)
RoleGroup Controller
Correspondence AddressDrabbningsvagen 5
S-12530
Alvsjo
Sweden
Director NameMr Hans Holger Albrecht
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2001(12 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2010)
RolePresident And Ceo Of Mtg
Country of ResidenceGb-Eng
Correspondence AddressHans Place Beverley Lane
Coombe Hill
London
Kingston
KT2 7EE
Director NameAnders Karl Bo Nilsson
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2001(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2003)
RoleCoo Of Mtg
Correspondence AddressBirkagatan 26
11339 Stockholm
Foreign
Secretary NameReidar Yngve Alfons Nilsson
NationalityBritish
StatusResigned
Appointed05 March 2001(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressC/O Arkemar
Wennerbergsgatan 2
112 58 Stockholm
Foreign
Secretary NameMr Marc Andre Zagar
NationalityFrench
StatusResigned
Appointed31 January 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2008)
RoleChief Financial Officer
Correspondence Address36 Oxberry Avenue
London
SW6 5SS
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameMr Andrew McGregor Barron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2008)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Glebe Road
Barnes
London
SW13 0EA
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMr Marc Andre Zagar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2008(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2013)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Parsons Green Lane
London
SW6 4HS
Secretary NameMr Jonathan William Courtis Searle
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMrs Laurence Michele Miall-D'Aout
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 2010(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 October 2012)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address11 Chiswick Park
566 Chiswick High Road
London
W4 5XR
Director NameJorgen Madsen Lindemann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameDr Andreas Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMr Benjamin Mayo Kelly Groocock
StatusResigned
Appointed08 June 2015(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jakob Mejlhede Andersen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2016(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Adrian Howard Dicker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Anders Ytrup Jensen
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2018(30 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU

Contact

Websitewww.mtg.com
Telephone020 87425100
Telephone regionLondon

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£532,816,895
Gross Profit£267,990,960
Net Worth£38,903,632
Cash£106,173,940
Current Liabilities£302,422,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

12 February 2024Registration of charge 022286540001, created on 8 February 2024 (20 pages)
12 February 2024Registration of charge 022286540002, created on 8 February 2024 (28 pages)
9 January 2024Change of details for Viaplay Group Ab as a person with significant control on 7 March 2019 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (42 pages)
28 September 2023Termination of appointment of Adrian Howard Dicker as a director on 28 September 2023 (1 page)
28 September 2023Appointment of Mr Scott Parker as a director on 28 September 2023 (2 pages)
20 June 2023Appointment of Mr Jørgen Madsen Lindemann as a director on 5 June 2023 (2 pages)
19 June 2023Termination of appointment of Anders Ytrup Jensen as a director on 4 June 2023 (1 page)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
5 June 2023Change of details for Nordic Entertainment Group Ab as a person with significant control on 20 March 2023 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (41 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 May 2022Memorandum and Articles of Association (28 pages)
20 May 2022Resolutions
  • RES13 ‐ Change of company name 18/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 May 2022Company name changed nordic entertainment group uk LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
(3 pages)
7 December 2021Full accounts made up to 31 December 2020 (44 pages)
30 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (40 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (34 pages)
13 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
13 June 2019Cessation of Modern Times Group Mtg Ab as a person with significant control on 23 April 2019 (1 page)
18 February 2019Notification of Nordic Entertainment Group Ab as a person with significant control on 31 January 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (34 pages)
6 July 2018Appointment of Mr Adrian Howard Dicker as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Mr Kevin Edward White as a director on 6 July 2018 (2 pages)
6 July 2018Appointment of Mr Anders Ytrup Jensen as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Andreas Walker as a director on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Jakob Mejlhede Andersen as a director on 6 July 2018 (1 page)
6 July 2018Termination of appointment of David Christopher Chance as a director on 6 July 2018 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 December 2015 (33 pages)
7 November 2016Full accounts made up to 31 December 2015 (33 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Termination of appointment of Richard Beeston as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Richard Beeston as a director on 31 August 2016 (1 page)
13 June 2016Appointment of Mr Matthew Rufus Hooper as a director on 7 June 2016 (2 pages)
13 June 2016Appointment of Mr Matthew Rufus Hooper as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Jakob Mejlhede Andersen as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 7 June 2016 (1 page)
8 June 2016Appointment of Mr Jakob Mejlhede Andersen as a director on 7 June 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 127,000,100
(6 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 127,000,100
(6 pages)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page)
6 October 2014Company name changed viasat broadcasting uk LIMITED\certificate issued on 06/10/14 (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed viasat broadcasting uk LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (8 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 127,000,100
(8 pages)
19 September 2013Director's details changed for Jorgen Madsen Lindemann on 23 March 2013 (2 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 127,000,100
(8 pages)
19 September 2013Director's details changed for Jorgen Madsen Lindemann on 23 March 2013 (2 pages)
25 March 2013Registered office address changed from , 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR on 25 March 2013 (1 page)
25 March 2013Appointment of Mr Richard Beeston as a director (2 pages)
25 March 2013Registered office address changed from , 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR on 25 March 2013 (1 page)
25 March 2013Appointment of Mr Richard Beeston as a director (2 pages)
25 March 2013Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page)
25 January 2013Appointment of Dr Andreas Walker as a director (2 pages)
25 January 2013Appointment of Dr Andreas Walker as a director (2 pages)
25 January 2013Termination of appointment of Marc Zagar as a director (1 page)
25 January 2013Termination of appointment of Marc Zagar as a director (1 page)
16 October 2012Appointment of Jorgen Madsen Lindemann as a director (2 pages)
16 October 2012Appointment of Jorgen Madsen Lindemann as a director (2 pages)
15 October 2012Termination of appointment of Laurence Miall-D'aout as a director (1 page)
15 October 2012Termination of appointment of Laurence Miall-D'aout as a director (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 31 December 2011 (27 pages)
28 June 2012Full accounts made up to 31 December 2011 (27 pages)
10 October 2011Full accounts made up to 31 December 2010 (27 pages)
10 October 2011Full accounts made up to 31 December 2010 (27 pages)
31 August 2011Director's details changed for David Christopher Chance on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
31 August 2011Director's details changed for David Christopher Chance on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
29 October 2010Appointment of Mrs Laurence Michele Miall-D'aout as a director (2 pages)
29 October 2010Appointment of Mrs Laurence Michele Miall-D'aout as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (27 pages)
4 October 2010Full accounts made up to 31 December 2009 (27 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
9 August 2010Termination of appointment of Hans Albrecht as a director (1 page)
9 August 2010Termination of appointment of Hans Albrecht as a director (1 page)
23 February 2010Director's details changed for Hans Holger Albrecht on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Hans Holger Albrecht on 23 February 2010 (2 pages)
12 October 2009Annual return made up to 21 August 2003 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2004 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2006 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2006 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2004 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2003 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2007 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2007 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2005 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 21 August 2005 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
20 July 2009Director's change of particulars / marc zagar / 25/06/2009 (1 page)
20 July 2009Director's change of particulars / marc zagar / 25/06/2009 (1 page)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
3 April 2009Return made up to 21/08/08; full list of members; amend (6 pages)
3 April 2009Return made up to 21/08/08; full list of members; amend (6 pages)
18 March 2009Return made up to 21/08/08; full list of members; amend (10 pages)
18 March 2009Return made up to 21/08/08; full list of members; amend (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Location of register of members (1 page)
24 July 2008Secretary appointed mr jonathan william courtis searle (1 page)
24 July 2008Appointment terminated director jonathan searle (1 page)
24 July 2008Secretary appointed mr jonathan william courtis searle (1 page)
24 July 2008Appointment terminated director jonathan searle (1 page)
25 June 2008Registered office changed on 25/06/2008 from, floor 2 building 11, chiswick business centre, 566 chiswick high road, london, W4 5XR (1 page)
25 June 2008Appointment terminated director andrew barron (1 page)
25 June 2008Director appointed mr marc andre zagar (2 pages)
25 June 2008Appointment terminated director andrew barron (1 page)
25 June 2008Registered office changed on 25/06/2008 from floor 2 building 11 chiswick business centre 566 chiswick high road london W4 5XR (1 page)
25 June 2008Director appointed mr jonathan william courtis searle (2 pages)
25 June 2008Appointment terminated secretary marc zagar (1 page)
25 June 2008Appointment terminated secretary marc zagar (1 page)
25 June 2008Director appointed mr jonathan william courtis searle (2 pages)
25 June 2008Registered office changed on 25/06/2008 from, floor 2 building 11, chiswick business centre, 566 chiswick high road, london, W4 5XR (1 page)
25 June 2008Director appointed mr marc andre zagar (2 pages)
21 November 2007Registered office changed on 21/11/07 from: chiswick business park, building 11 floor 2, 566 chiswick high street london, W4 5XR (1 page)
21 November 2007Registered office changed on 21/11/07 from: chiswick business park building 11 floor 2 566 chiswick high street london W4 5XR (1 page)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
9 October 2007Registered office changed on 09/10/07 from: viasat broadcast centre, horton road, west drayton, middlesex UB7 8JD (1 page)
9 October 2007Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page)
12 September 2007Return made up to 21/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2007Return made up to 21/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2007Memorandum and Articles of Association (12 pages)
1 March 2007Memorandum and Articles of Association (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
20 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
4 February 2006Full accounts made up to 31 December 2004 (22 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 21/08/05; full list of members (7 pages)
17 October 2005Return made up to 21/08/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Ad 01/01/04--------- £ si 54250000@1=54250000 £ ic 42500100/96750100 (2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Nc inc already adjusted 01/01/04 (2 pages)
8 June 2004Ad 01/01/04--------- £ si 54250000@1=54250000 £ ic 42500100/96750100 (2 pages)
8 June 2004Nc inc already adjusted 01/01/04 (2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003£ nc 72750100/103000100 15/10/03 (2 pages)
30 December 2003£ nc 72750100/103000100 15/10/03 (2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Ad 01/07/03--------- £ si 30250000@1 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Ad 01/07/03--------- £ si 30250000@1 (2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
20 October 2003Full accounts made up to 31 December 2002 (20 pages)
20 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
10 February 2003Nc inc already adjusted 03/09/02 (2 pages)
10 February 2003Ad 04/09/02--------- £ si 42500000@1=42500000 £ ic 100/42500100 (2 pages)
10 February 2003Ad 04/09/02--------- £ si 42500000@1=42500000 £ ic 100/42500100 (2 pages)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2003Memorandum and Articles of Association (6 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Nc inc already adjusted 03/09/02 (2 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Memorandum and Articles of Association (6 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
12 September 2002Return made up to 21/08/02; full list of members (6 pages)
12 September 2002Return made up to 21/08/02; full list of members (6 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
1 February 2002Full accounts made up to 31 December 2000 (20 pages)
1 February 2002Full accounts made up to 31 December 2000 (20 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
4 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (25 pages)
1 February 2001Full accounts made up to 31 December 1999 (25 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 September 2000Location of register of members (1 page)
4 September 2000Location of register of members (1 page)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Return made up to 21/08/99; full list of members (7 pages)
15 August 2000Return made up to 21/08/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Company name changed mtg broadcasting uk LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed mtg broadcasting uk LIMITED\certificate issued on 21/05/99 (2 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
14 December 1998Company name changed z radio LIMITED\certificate issued on 14/12/98 (2 pages)
14 December 1998Company name changed z radio LIMITED\certificate issued on 14/12/98 (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
28 August 1997Return made up to 21/08/97; full list of members (5 pages)
28 August 1997Return made up to 21/08/97; full list of members (5 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 August 1996Return made up to 21/08/96; full list of members (5 pages)
28 August 1996Return made up to 21/08/96; full list of members (5 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
24 August 1995Return made up to 21/08/95; full list of members (6 pages)
24 August 1995Return made up to 21/08/95; full list of members (6 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 February 1992Memorandum and Articles of Association (11 pages)
21 February 1992Memorandum and Articles of Association (11 pages)
13 February 1992Company name changed music on three LIMITED\certificate issued on 14/02/92 (2 pages)
13 February 1992Company name changed music on three LIMITED\certificate issued on 14/02/92 (2 pages)
27 April 1988Memorandum and Articles of Association (11 pages)
27 April 1988Memorandum and Articles of Association (11 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Company name changed talkline LIMITED\certificate issued on 08/04/88 (2 pages)
7 April 1988Company name changed talkline LIMITED\certificate issued on 08/04/88 (2 pages)
9 March 1988Incorporation (15 pages)
9 March 1988Incorporation (15 pages)