Company NameNickelodeon U.K. Limited
Company StatusActive
Company Number02797365
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jules Jeroen Borkent
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleSvp Programming
Country of ResidenceUnited States
Correspondence Address75 Bank Street
Apartment 69
New York
Ny 10014
Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed05 March 2020(27 years after company formation)
Appointment Duration4 years, 1 month
RolePresident, Uk & Australia, Vcni
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Director NameMs Sarah Rose
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(28 years after company formation)
Appointment Duration3 years, 1 month
RoleChief Operating And Commercial Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameThomas Freston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address90 West Broadway
New York
Ny 10017
United States
Director NameDavid John Evans
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1464 Lindacrest Drive
Beverly Hills
California
90210
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleChief Executive & Managing Director
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Secretary NameRichard Eigendorff
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Crown Circle
Bronxville
New York Ny 10718
United States
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameJeffrey Doubleday Dunn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(8 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 23 March 2006)
RoleExecutive Vice President
Correspondence Address2 Langley Park
Farmington
Ct 06032 Usa
Foreign
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameJames Jay Ackerman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1998)
RoleProgramming Manager
Correspondence Address23 Queens Gate Place Mews
London
SW7 5BG
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed06 June 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameKaren Ann Flischel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(4 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 October 1997)
RoleManaging Director
Correspondence Address24b Motcomb Street
London
SW1X 8JU
Director NameKaren Ann Flischel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RoleManaging Director
Correspondence Address24b Motcomb Street
London
SW1X 8JU
Director NameMatthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2004)
RoleCompany Manager
Correspondence Address76 Iffley Road
London
W6 0PF
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 2006)
RoleChief Operating Officer
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Director NameMr Brent Vivian Hansen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 May 2004)
RolePresident & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Claremont Road
London
N6 5BY
Director NameMichiel Jaap Hermann Ruiksmarn Bakker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2003)
RoleManaging Director
Correspondence Address54 Princedale Road
Holland Park
London
W11 4NL
Director NameSimon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2005)
RoleChief Operating Officer
Correspondence Address34 Molyneux Street
London
W1H 5HW
Director NameStephen Andrew Grieder
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2004(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 January 2012)
RoleSenior Vice President
Correspondence Address5 Riverview Terrace
Irvington
Ny 10533
United States
Director NameMichiel Jaap Herman Rijckholt Bakker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2005(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2007)
RoleTV Executive
Correspondence Address115 Elgin Crescent
London
W11 2JF
Director NameMs Dawn Elizabeth Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2007)
RoleManaging Director Channels & S
Country of ResidenceEngland
Correspondence Address25 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRobert Marc Bakish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address74 High Ridge Avenue
Ridgefield
Ct 06877
United States
Secretary NameMr Christopher Jon Taylor
NationalityBritish
StatusResigned
Appointed18 May 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameAlexandra Mary Jones
NationalityBritish
StatusResigned
Appointed06 May 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NamePierluigi Gazzolo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2012(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address275 South Hibiscus Drive
Miami Beach
Fl 33139
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed03 February 2015(21 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Robert John Kingston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBskyb Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMrs Caroline Lindsay Cooper
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSky Uk Limited Centaurs Business Centre, Grant Way
Isleworth
TW7 5QD
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2015(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2015)
Correspondence AddressRiver Bank House 2 Swan Lane
London
EC4R 3TT

Contact

Websitenick.co.uk

Location

Registered Address17-29 Hawley Crescent
Camden
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

104 at £0.01Kidsprog LTD
40.00%
Ordinary B
104 at £0.01Nickelodeon Huggings Uk LTD
40.00%
Ordinary A
52 at £0.01Nickelodeon Uk Holdings Llc
20.00%
Ordinary A

Financials

Year2014
Turnover£80,884,000
Gross Profit£44,282,000
Net Worth£43,611,000
Cash£8,796,000
Current Liabilities£19,398,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 January 2021Termination of appointment of David Gerard Lynn as a director on 31 December 2020 (1 page)
30 October 2020Full accounts made up to 31 December 2019 (33 pages)
23 March 2020Appointment of Mrs Maria Panayiotis Kyriacou as a director on 5 March 2020 (2 pages)
20 March 2020Termination of appointment of Melody Uy Tan as a director on 5 March 2020 (1 page)
6 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 February 2020Appointment of Lucy Murphy as a director on 21 January 2020 (2 pages)
19 February 2020Termination of appointment of Caroline Lindsay Cooper as a director on 23 September 2019 (1 page)
18 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 July 2019Appointment of Melody Uy Tan as a director on 10 July 2019 (2 pages)
15 July 2019Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page)
13 June 2019Full accounts made up to 30 September 2018 (28 pages)
12 April 2019Director's details changed for Mr David Gerard Lynn on 9 July 2018 (2 pages)
28 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 30 September 2017 (28 pages)
19 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (28 pages)
28 June 2017Full accounts made up to 30 September 2016 (28 pages)
6 February 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
23 October 2016Appointment of Ms Caroline Lindsay Cooper as a director on 10 October 2016 (2 pages)
23 October 2016Appointment of Ms Caroline Lindsay Cooper as a director on 10 October 2016 (2 pages)
23 October 2016Termination of appointment of Robert John Kingston as a director on 10 October 2016 (1 page)
23 October 2016Termination of appointment of Robert John Kingston as a director on 10 October 2016 (1 page)
24 May 2016Resolutions
  • RES13 ‐ Accounts 06/05/2016
(1 page)
24 May 2016Resolutions
  • RES13 ‐ Accounts 06/05/2016
(1 page)
24 May 2016Full accounts made up to 30 September 2015 (23 pages)
24 May 2016Full accounts made up to 30 September 2015 (23 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2.6
(11 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2.6
(11 pages)
17 February 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 28 September 2015 (2 pages)
17 February 2016Termination of appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (1 page)
17 February 2016Termination of appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (1 page)
17 February 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 28 September 2015 (2 pages)
28 January 2016Register inspection address has been changed from Grant Way Isleworth Middlesex TW7 5QD to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
28 January 2016Register inspection address has been changed from Grant Way Isleworth Middlesex TW7 5QD to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
27 January 2016Registered office address changed from , River Bank House 2 Swan Lane, London, EC4R 3TT, United Kingdom to 17-29 Hawley Crescent Camden London NW1 8TT on 27 January 2016 (1 page)
27 January 2016Registered office address changed from River Bank House 2 Swan Lane London EC4R 3TT United Kingdom to 17-29 Hawley Crescent Camden London NW1 8TT on 27 January 2016 (1 page)
8 October 2015Appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Simon Robson as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Ffw Secretaries Limited as a secretary on 28 September 2015 (2 pages)
8 October 2015Appointment of Robert John Kingston as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Christopher Jon Taylor as a secretary on 28 September 2015 (1 page)
8 October 2015Registered office address changed from 17-29 Hawley Crescent Camden London NW1 8TT to River Bank House 2 Swan Lane London EC4R 3TT on 8 October 2015 (1 page)
8 October 2015Appointment of Robert John Kingston as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Christopher Jon Taylor as a secretary on 28 September 2015 (1 page)
8 October 2015Registered office address changed from 17-29 Hawley Crescent Camden London NW1 8TT to River Bank House 2 Swan Lane London EC4R 3TT on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Robson as a director on 28 September 2015 (1 page)
8 October 2015Registered office address changed from , 17-29 Hawley Crescent, Camden, London, NW1 8TT to 17-29 Hawley Crescent Camden London NW1 8TT on 8 October 2015 (1 page)
22 July 2015Appointment of Mr Jules Jeroen Borkent as a director on 18 February 2015 (2 pages)
22 July 2015Termination of appointment of Pierluigi Gazzolo as a director on 18 February 2015 (1 page)
22 July 2015Appointment of Mr Jules Jeroen Borkent as a director on 18 February 2015 (2 pages)
22 July 2015Termination of appointment of Pierluigi Gazzolo as a director on 18 February 2015 (1 page)
29 June 2015Full accounts made up to 30 September 2014 (27 pages)
29 June 2015Full accounts made up to 30 September 2014 (27 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.6
(11 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.6
(11 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.6
(11 pages)
26 February 2015Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages)
26 February 2015Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages)
26 February 2015Appointment of Christopher Jon Taylor as a secretary on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Alexandra Mary Jones as a secretary on 3 February 2015 (1 page)
13 November 2014Resolutions
  • RES13 ‐ Appointment of director 30/10/2014
(1 page)
28 October 2014Appointment of Mr James Robert Currell as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Mr James Robert Currell as a director on 20 October 2014 (2 pages)
28 October 2014Termination of appointment of Robert Marc Bakish as a director on 20 October 2014 (1 page)
28 October 2014Termination of appointment of Robert Marc Bakish as a director on 20 October 2014 (1 page)
2 July 2014Full accounts made up to 30 September 2013 (30 pages)
2 July 2014Full accounts made up to 30 September 2013 (30 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2.6
(11 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2.6
(11 pages)
9 October 2013Resolutions
  • RES13 ‐ Apptmt of director 11/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Apptmt of director 11/09/2013
(1 page)
11 September 2013Appointment of Simon Robson as a director (2 pages)
11 September 2013Appointment of Simon Robson as a director (2 pages)
10 September 2013Termination of appointment of Stuart Murphy as a director (1 page)
10 September 2013Termination of appointment of Stuart Murphy as a director (1 page)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
7 June 2013Full accounts made up to 30 September 2012 (27 pages)
7 June 2013Full accounts made up to 30 September 2012 (27 pages)
25 April 2013Resolutions
  • RES13 ‐ Dir indrests in company 17/04/2013
(1 page)
25 April 2013Resolutions
  • RES13 ‐ Dir indrests in company 17/04/2013
(1 page)
4 March 2013Appointment of Stuart Murphy as a director (2 pages)
4 March 2013Termination of appointment of Michael Darcey as a director (1 page)
4 March 2013Termination of appointment of Michael Darcey as a director (1 page)
4 March 2013Appointment of Stuart Murphy as a director (2 pages)
15 January 2013Resolutions
  • RES13 ‐ Company business 08/01/2013
(2 pages)
15 January 2013Resolutions
  • RES13 ‐ Company business 08/01/2013
(2 pages)
11 September 2012Registered office address changed from , 15-18 Rathbone Place, London, W1T 1HU on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 15-18 Rathbone Place London W1T 1HU on 11 September 2012 (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (28 pages)
2 July 2012Full accounts made up to 30 September 2011 (28 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
7 March 2012Termination of appointment of Stephen Grieder as a director (1 page)
7 March 2012Termination of appointment of Stephen Grieder as a director (1 page)
27 January 2012Appointment of Pierluigi Gazzolo as a director (2 pages)
27 January 2012Appointment of Pierluigi Gazzolo as a director (2 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
20 December 2010Full accounts made up to 30 September 2010 (26 pages)
20 December 2010Full accounts made up to 30 September 2010 (26 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
17 June 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
17 June 2010Appointment of Alexandra Mary Jones as a secretary (3 pages)
17 June 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
17 June 2010Termination of appointment of Christopher Taylor as a secretary (2 pages)
17 June 2010Termination of appointment of Christopher Taylor as a secretary (2 pages)
17 June 2010Appointment of Alexandra Mary Jones as a secretary (3 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
18 November 2009Director's details changed for Michael William Darcey on 12 November 2009 (3 pages)
18 November 2009Director's details changed for Michael William Darcey on 12 November 2009 (3 pages)
12 November 2009Director's details changed for Michael William Darcey on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael William Darcey on 12 November 2009 (2 pages)
17 October 2009Register(s) moved to registered inspection location (3 pages)
17 October 2009Register(s) moved to registered inspection location (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
20 August 2009Director appointed mark james winterbottom (1 page)
20 August 2009Director appointed mark james winterbottom (1 page)
4 August 2009Appointment terminated director david rey (1 page)
4 August 2009Appointment terminated director david rey (1 page)
1 July 2009Return made up to 30/05/09; full list of members (5 pages)
1 July 2009Return made up to 30/05/09; full list of members (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (27 pages)
18 June 2009Full accounts made up to 31 December 2008 (27 pages)
16 December 2008Secretary's change of particulars / christopher taylor / 21/11/2008 (1 page)
16 December 2008Secretary's change of particulars / christopher taylor / 21/11/2008 (1 page)
30 July 2008Return made up to 30/05/08; full list of members (5 pages)
30 July 2008Return made up to 30/05/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2007 (28 pages)
27 June 2008Full accounts made up to 31 December 2007 (28 pages)
16 May 2008Registered office changed on 16/05/2008 from, 15-18 rathbone place, london, W1P 1DF (1 page)
16 May 2008Registered office changed on 16/05/2008 from 15-18 rathbone place london W1P 1DF (1 page)
30 November 2007Full accounts made up to 31 December 2006 (25 pages)
30 November 2007Full accounts made up to 31 December 2006 (25 pages)
20 July 2007Return made up to 30/05/07; full list of members (3 pages)
20 July 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
14 August 2006Return made up to 30/05/06; full list of members (3 pages)
14 August 2006Return made up to 30/05/06; full list of members (3 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 June 2006Certificate of re-registration from Unlimited to Limited (1 page)
2 June 2006Application for reregistration from UNLTD to LTD (1 page)
2 June 2006Re-registration of Memorandum and Articles (18 pages)
2 June 2006Certificate of re-registration from Unlimited to Limited (1 page)
2 June 2006Application for reregistration from UNLTD to LTD (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2006Re-registration of Memorandum and Articles (18 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Full accounts made up to 30 June 2005 (20 pages)
12 April 2006Full accounts made up to 30 June 2005 (20 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (3 pages)
29 June 2005Return made up to 30/05/05; full list of members (3 pages)
29 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
23 February 2005Full accounts made up to 30 June 2004 (32 pages)
23 February 2005Full accounts made up to 30 June 2004 (32 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
10 June 2004Return made up to 30/05/04; no change of members (8 pages)
10 June 2004Return made up to 30/05/04; no change of members (8 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
13 March 2004Return made up to 03/03/04; full list of members (9 pages)
13 March 2004Return made up to 03/03/04; full list of members (9 pages)
18 December 2003Full accounts made up to 30 June 2003 (19 pages)
18 December 2003Full accounts made up to 30 June 2003 (19 pages)
16 September 2003Full accounts made up to 30 June 2002 (18 pages)
16 September 2003Full accounts made up to 30 June 2002 (18 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
29 April 2003Auditor's resignation (1 page)
29 April 2003Auditor's resignation (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Return made up to 03/03/03; no change of members (7 pages)
18 March 2003Return made up to 03/03/03; no change of members (7 pages)
27 November 2002Resolutions
  • RES13 ‐ Share premium reduced 24/10/02
(1 page)
27 November 2002Resolutions
  • RES13 ‐ Share premium reduced 24/10/02
(1 page)
25 April 2002Return made up to 03/03/02; no change of members (8 pages)
25 April 2002Return made up to 03/03/02; no change of members (8 pages)
8 November 2001Full accounts made up to 30 June 2001 (17 pages)
8 November 2001Full accounts made up to 30 June 2001 (17 pages)
14 September 2001Auditor's resignation (1 page)
14 September 2001Auditor's resignation (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
21 March 2001Return made up to 03/03/01; full list of members (7 pages)
21 March 2001Return made up to 03/03/01; full list of members (7 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 August 2000Return made up to 03/03/00; full list of members (9 pages)
14 August 2000Return made up to 03/03/00; full list of members (9 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
28 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (2 pages)
28 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (2 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 March 1999Return made up to 03/03/99; full list of members (13 pages)
25 March 1999Return made up to 03/03/99; full list of members (13 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
25 March 1998Return made up to 03/03/98; full list of members (13 pages)
25 March 1998Return made up to 03/03/98; full list of members (13 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
28 May 1997New director appointed (2 pages)
26 March 1997Return made up to 03/03/97; no change of members (9 pages)
26 March 1997Return made up to 03/03/97; no change of members (9 pages)
21 January 1997Location of register of members (1 page)
21 January 1997Location of register of members (1 page)
9 December 199688(2)R alloting 1 share (2 pages)
9 December 199688(2)R alloting 1 share (2 pages)
9 December 199688(2)R alloting 1 share (2 pages)
9 December 199688(2)R alloting 1 share (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
14 May 1996Return made up to 03/03/96; full list of members (10 pages)
14 May 1996Return made up to 03/03/96; full list of members (10 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Registered office changed on 14/09/95 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
14 September 1995Registered office changed on 14/09/95 from: 6 centaurs business park, grant way, isleworth middlesex, TW7 5QD (1 page)
5 September 1995Secretary resigned (4 pages)
5 September 1995Secretary resigned (4 pages)
12 May 1995Return made up to 03/03/95; full list of members (10 pages)
12 May 1995Return made up to 03/03/95; full list of members (10 pages)
17 February 1995Secretary resigned (6 pages)
8 February 1995Director's particulars changed (7 pages)
29 March 1994Director resigned;new director appointed (4 pages)
21 March 1994Director resigned;new director appointed (4 pages)
21 March 1994Return made up to 03/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 1994Director resigned (2 pages)
22 March 1993New director appointed (2 pages)
3 March 1993Incorporation (40 pages)
3 March 1993Incorporation (40 pages)