London
W4 5RU
Director Name | Mr Kevin Edward White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr JØRgen Madsen Lindemann |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 June 2023(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | President And CEO |
Country of Residence | Denmark |
Correspondence Address | Box 171104 Viaplay Group Ab (Publ), Box 17104 104 62 Stockholm 104 62 |
Director Name | Mr Scott Parker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(35 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mats Sundstrom |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 10 Lanchester Road London N6 4TA |
Director Name | Jan Steinmann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | Trackways Chinnor Hill Chinnor Oxfordshire OX9 4BF |
Secretary Name | Ms Anne Trevenen Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Percy Road Shepherds Bush London W12 9PX |
Secretary Name | Timothy John Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 77 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Per Anders Tornberg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2001) |
Role | Vice President Of Kinnevik |
Correspondence Address | Bellmansgatan 8 S-118 20 Stockholm Sweden |
Secretary Name | Jens Johan Torpe |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1997(9 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Vallerod Banevej 30 Dk-2960 Rungsted Kyst Denmark |
Secretary Name | Erik Lindberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 6 Bray Close Bray Maidenhead Berkshire SL6 2BL |
Director Name | Johan Anders Lindgren |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2001) |
Role | Cfo Modern Times Grp |
Correspondence Address | Osterangsvagen 24 S-182 46 Enebyberg Sweden Foreign |
Secretary Name | Johan Anders Lindgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Osterangsvagen 24 S-182 46 Enebyberg Sweden Foreign |
Director Name | Mia Christina Brunell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2003) |
Role | Group Controller |
Correspondence Address | Drabbningsvagen 5 S-12530 Alvsjo Sweden |
Director Name | Mr Hans Holger Albrecht |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2010) |
Role | President And Ceo Of Mtg |
Country of Residence | Gb-Eng |
Correspondence Address | Hans Place Beverley Lane Coombe Hill London Kingston KT2 7EE |
Director Name | Anders Karl Bo Nilsson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2003) |
Role | Coo Of Mtg |
Correspondence Address | Birkagatan 26 11339 Stockholm Foreign |
Secretary Name | Reidar Yngve Alfons Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | C/O Arkemar Wennerbergsgatan 2 112 58 Stockholm Foreign |
Secretary Name | Mr Marc Andre Zagar |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 2003(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 36 Oxberry Avenue London SW6 5SS |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Mr Andrew McGregor Barron |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2008) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Glebe Road Barnes London SW13 0EA |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(20 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mr Marc Andre Zagar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parsons Green Lane London SW6 4HS |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mrs Laurence Michele Miall-D'Aout |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 October 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2012) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 11 Chiswick Park 566 Chiswick High Road London W4 5XR |
Director Name | Jorgen Madsen Lindemann |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 2012(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Dr Andreas Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Mr Benjamin Mayo Kelly Groocock |
---|---|
Status | Resigned |
Appointed | 08 June 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jakob Mejlhede Andersen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Adrian Howard Dicker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Anders Ytrup Jensen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2018(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Website | www.mtg.com |
---|---|
Telephone | 020 87425100 |
Telephone region | London |
Registered Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £532,816,895 |
Gross Profit | £267,990,960 |
Net Worth | £38,903,632 |
Cash | £106,173,940 |
Current Liabilities | £302,422,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
12 February 2024 | Registration of charge 022286540001, created on 8 February 2024 (20 pages) |
---|---|
12 February 2024 | Registration of charge 022286540002, created on 8 February 2024 (28 pages) |
9 January 2024 | Change of details for Viaplay Group Ab as a person with significant control on 7 March 2019 (2 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (42 pages) |
28 September 2023 | Termination of appointment of Adrian Howard Dicker as a director on 28 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Scott Parker as a director on 28 September 2023 (2 pages) |
20 June 2023 | Appointment of Mr Jørgen Madsen Lindemann as a director on 5 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Anders Ytrup Jensen as a director on 4 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
5 June 2023 | Change of details for Nordic Entertainment Group Ab as a person with significant control on 20 March 2023 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (41 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 May 2022 | Memorandum and Articles of Association (28 pages) |
20 May 2022 | Resolutions
|
18 May 2022 | Company name changed nordic entertainment group uk LIMITED\certificate issued on 18/05/22
|
7 December 2021 | Full accounts made up to 31 December 2020 (44 pages) |
30 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
13 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
13 June 2019 | Cessation of Modern Times Group Mtg Ab as a person with significant control on 23 April 2019 (1 page) |
18 February 2019 | Notification of Nordic Entertainment Group Ab as a person with significant control on 31 January 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
6 July 2018 | Appointment of Mr Adrian Howard Dicker as a director on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Mr Kevin Edward White as a director on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Mr Anders Ytrup Jensen as a director on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Andreas Walker as a director on 6 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Jakob Mejlhede Andersen as a director on 6 July 2018 (1 page) |
6 July 2018 | Termination of appointment of David Christopher Chance as a director on 6 July 2018 (1 page) |
8 June 2018 | Resolutions
|
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Richard Beeston as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Richard Beeston as a director on 31 August 2016 (1 page) |
13 June 2016 | Appointment of Mr Matthew Rufus Hooper as a director on 7 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Matthew Rufus Hooper as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jakob Mejlhede Andersen as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Jakob Mejlhede Andersen as a director on 7 June 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
6 October 2014 | Company name changed viasat broadcasting uk LIMITED\certificate issued on 06/10/14 (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed viasat broadcasting uk LIMITED\certificate issued on 06/10/14
|
1 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (8 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (8 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Jorgen Madsen Lindemann on 23 March 2013 (2 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Jorgen Madsen Lindemann on 23 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from , 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Mr Richard Beeston as a director (2 pages) |
25 March 2013 | Registered office address changed from , 11 Chiswick Park, 566 Chiswick High Road, London, W4 5XR on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Mr Richard Beeston as a director (2 pages) |
25 March 2013 | Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page) |
25 January 2013 | Appointment of Dr Andreas Walker as a director (2 pages) |
25 January 2013 | Appointment of Dr Andreas Walker as a director (2 pages) |
25 January 2013 | Termination of appointment of Marc Zagar as a director (1 page) |
25 January 2013 | Termination of appointment of Marc Zagar as a director (1 page) |
16 October 2012 | Appointment of Jorgen Madsen Lindemann as a director (2 pages) |
16 October 2012 | Appointment of Jorgen Madsen Lindemann as a director (2 pages) |
15 October 2012 | Termination of appointment of Laurence Miall-D'aout as a director (1 page) |
15 October 2012 | Termination of appointment of Laurence Miall-D'aout as a director (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
31 August 2011 | Director's details changed for David Christopher Chance on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Director's details changed for David Christopher Chance on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Appointment of Mrs Laurence Michele Miall-D'aout as a director (2 pages) |
29 October 2010 | Appointment of Mrs Laurence Michele Miall-D'aout as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Termination of appointment of Hans Albrecht as a director (1 page) |
9 August 2010 | Termination of appointment of Hans Albrecht as a director (1 page) |
23 February 2010 | Director's details changed for Hans Holger Albrecht on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Hans Holger Albrecht on 23 February 2010 (2 pages) |
12 October 2009 | Annual return made up to 21 August 2003 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2004 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2006 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2006 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2004 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2003 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2007 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2007 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2005 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 21 August 2005 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Director's change of particulars / marc zagar / 25/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / marc zagar / 25/06/2009 (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 April 2009 | Return made up to 21/08/08; full list of members; amend (6 pages) |
3 April 2009 | Return made up to 21/08/08; full list of members; amend (6 pages) |
18 March 2009 | Return made up to 21/08/08; full list of members; amend (10 pages) |
18 March 2009 | Return made up to 21/08/08; full list of members; amend (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 September 2008 | Location of register of members (1 page) |
24 July 2008 | Secretary appointed mr jonathan william courtis searle (1 page) |
24 July 2008 | Appointment terminated director jonathan searle (1 page) |
24 July 2008 | Secretary appointed mr jonathan william courtis searle (1 page) |
24 July 2008 | Appointment terminated director jonathan searle (1 page) |
25 June 2008 | Registered 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 2008 | Appointment terminated director andrew barron (1 page) |
25 June 2008 | Director appointed mr marc andre zagar (2 pages) |
25 June 2008 | Appointment terminated director andrew barron (1 page) |
25 June 2008 | Registered 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 2008 | Director appointed mr jonathan william courtis searle (2 pages) |
25 June 2008 | Appointment terminated secretary marc zagar (1 page) |
25 June 2008 | Appointment terminated secretary marc zagar (1 page) |
25 June 2008 | Director appointed mr jonathan william courtis searle (2 pages) |
25 June 2008 | Registered 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 2008 | Director appointed mr marc andre zagar (2 pages) |
21 November 2007 | Registered 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 2007 | Registered 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 2007 | Full accounts made up to 31 December 2006 (26 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: viasat broadcast centre, horton road, west drayton, middlesex UB7 8JD (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page) |
12 September 2007 | Return made up to 21/08/07; no change of members
|
12 September 2007 | Return made up to 21/08/07; no change of members
|
1 March 2007 | Memorandum and Articles of Association (12 pages) |
1 March 2007 | Memorandum and Articles of Association (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members
|
20 September 2006 | Return made up to 21/08/06; full list of members
|
4 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 August 2004 | Return made up to 21/08/04; full list of members
|
23 August 2004 | Return made up to 21/08/04; full list of members
|
8 June 2004 | Resolutions
|
8 June 2004 | Ad 01/01/04--------- £ si 54250000@1=54250000 £ ic 42500100/96750100 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 01/01/04 (2 pages) |
8 June 2004 | Ad 01/01/04--------- £ si 54250000@1=54250000 £ ic 42500100/96750100 (2 pages) |
8 June 2004 | Nc inc already adjusted 01/01/04 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
30 December 2003 | £ nc 72750100/103000100 15/10/03 (2 pages) |
30 December 2003 | £ nc 72750100/103000100 15/10/03 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Ad 01/07/03--------- £ si 30250000@1 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Ad 01/07/03--------- £ si 30250000@1 (2 pages) |
19 December 2003 | Resolutions
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Nc inc already adjusted 03/09/02 (2 pages) |
10 February 2003 | Ad 04/09/02--------- £ si 42500000@1=42500000 £ ic 100/42500100 (2 pages) |
10 February 2003 | Ad 04/09/02--------- £ si 42500000@1=42500000 £ ic 100/42500100 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Memorandum and Articles of Association (6 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 03/09/02 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Memorandum and Articles of Association (6 pages) |
10 February 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members
|
4 September 2001 | Return made up to 21/08/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (25 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (25 pages) |
20 November 2000 | Resolutions
|
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 September 2000 | Location of register of members (1 page) |
4 September 2000 | Location of register of members (1 page) |
30 August 2000 | Return made up to 21/08/00; full list of members
|
30 August 2000 | Return made up to 21/08/00; full list of members
|
15 August 2000 | Return made up to 21/08/99; full list of members (7 pages) |
15 August 2000 | Return made up to 21/08/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Company name changed mtg broadcasting uk LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed mtg broadcasting uk LIMITED\certificate issued on 21/05/99 (2 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
14 December 1998 | Company name changed z radio LIMITED\certificate issued on 14/12/98 (2 pages) |
14 December 1998 | Company name changed z radio LIMITED\certificate issued on 14/12/98 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (5 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (5 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 August 1996 | Return made up to 21/08/96; full list of members (5 pages) |
28 August 1996 | Return made up to 21/08/96; full list of members (5 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
24 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
24 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
17 August 1995 | Director resigned (4 pages) |
17 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 February 1992 | Memorandum and Articles of Association (11 pages) |
21 February 1992 | Memorandum and Articles of Association (11 pages) |
13 February 1992 | Company name changed music on three LIMITED\certificate issued on 14/02/92 (2 pages) |
13 February 1992 | Company name changed music on three LIMITED\certificate issued on 14/02/92 (2 pages) |
27 April 1988 | Memorandum and Articles of Association (11 pages) |
27 April 1988 | Memorandum and Articles of Association (11 pages) |
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
7 April 1988 | Company name changed talkline LIMITED\certificate issued on 08/04/88 (2 pages) |
7 April 1988 | Company name changed talkline LIMITED\certificate issued on 08/04/88 (2 pages) |
9 March 1988 | Incorporation (15 pages) |
9 March 1988 | Incorporation (15 pages) |