Company NameNickelodeon International Limited
DirectorsSukhjeet Kaur Gill and James Edward Tatam
Company StatusActive
Company Number03231743
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2008(11 years, 7 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameGil Aronow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2001)
RoleSup Business Affairs
Correspondence Address212 Kane Street
Brooklyn
New York Ny11231
United States
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameGil Aronow
NationalityAmerican
StatusResigned
Appointed22 August 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2001)
RoleSup Business Affairs
Correspondence Address212 Kane Street
Brooklyn
New York Ny11231
United States
Director NameBruce Gerald Tuchman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleManager
Correspondence Address1965 Broadway Apartment 3-75
New York
Ny 10023
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2004)
RoleSenior Vice President Cfo
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
RoleVp Finance & Operations
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameSimon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 02 February 2007)
RoleBusinessman
Correspondence Address34 Molyneux Street
London
W1H 5HW
Director NameMr James Robert Currell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2008(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitenick.co.uk

Location

Registered Address17-29 Hawley Crescent
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

1 at £1Viacom International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£26,169,762
Gross Profit£7,147,182
Net Worth£23,108,903
Cash£25,896,823
Current Liabilities£6,756,715

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 Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

2 September 2020Full accounts made up to 31 December 2019 (25 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 July 2020Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages)
10 July 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 August 2019Second filing of the annual return made up to 30 July 2015 (23 pages)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 30 September 2018 (22 pages)
8 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
30 July 2018Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
18 January 2018Full accounts made up to 30 September 2017 (20 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 July 2017Appointment of Sukhjeet Kaur Gill as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Appointment of Sukhjeet Kaur Gill as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of James Robert Currell as a director on 5 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
24 January 2017Full accounts made up to 30 September 2016 (11 pages)
24 January 2017Full accounts made up to 30 September 2016 (11 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 February 2016Full accounts made up to 30 September 2015 (17 pages)
11 February 2016Full accounts made up to 30 September 2015 (17 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(6 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2019
(7 pages)
7 January 2015Full accounts made up to 30 September 2014 (17 pages)
7 January 2015Full accounts made up to 30 September 2014 (17 pages)
1 October 2014Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
1 October 2014Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 August 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 August 2014Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Register inspection address has been changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 August 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
5 August 2014Register(s) moved to registered office address 17-29 Hawley Crescent London NW1 8TT (1 page)
5 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
5 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
5 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
5 August 2014Register(s) moved to registered office address 17-29 Hawley Crescent London NW1 8TT (1 page)
6 March 2014Full accounts made up to 30 September 2013 (17 pages)
6 March 2014Full accounts made up to 30 September 2013 (17 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
9 January 2013Full accounts made up to 30 September 2012 (16 pages)
9 January 2013Full accounts made up to 30 September 2012 (16 pages)
23 August 2012Secretary's details changed for Ffw Secretaries Limited on 30 July 2012 (2 pages)
23 August 2012Director's details changed for Mr James Robert Currell on 30 July 2012 (2 pages)
23 August 2012Director's details changed for David Lynn on 30 July 2012 (2 pages)
23 August 2012Director's details changed for David Lynn on 30 July 2012 (2 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
23 August 2012Secretary's details changed for Ffw Secretaries Limited on 30 July 2012 (2 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for Mr James Robert Currell on 30 July 2012 (2 pages)
18 April 2012Full accounts made up to 30 September 2011 (18 pages)
18 April 2012Full accounts made up to 30 September 2011 (18 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
4 April 2011Full accounts made up to 30 September 2010 (19 pages)
4 April 2011Full accounts made up to 30 September 2010 (19 pages)
26 August 2010Register inspection address has been changed (2 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
26 August 2010Register inspection address has been changed (2 pages)
26 August 2010Register(s) moved to registered inspection location (2 pages)
26 August 2010Register(s) moved to registered inspection location (2 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
11 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
11 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
16 September 2009Return made up to 30/07/09; full list of members (5 pages)
16 September 2009Return made up to 30/07/09; full list of members (5 pages)
1 October 2008Return made up to 30/07/08; no change of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 30/07/08; no change of members (4 pages)
1 October 2008Location of register of members (1 page)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Director's change of particulars / james currell / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / james currell / 07/07/2008 (1 page)
11 July 2008Director's change of particulars / james currell / 30/06/2008 (1 page)
11 July 2008Director's change of particulars / james currell / 30/06/2008 (1 page)
13 May 2008Director appointed david lynn (3 pages)
13 May 2008Director appointed david lynn (3 pages)
30 April 2008Full accounts made up to 31 December 2006 (15 pages)
30 April 2008Full accounts made up to 31 December 2006 (15 pages)
16 April 2008Appointment terminated secretary lucy brosnan (1 page)
16 April 2008Appointment terminated secretary lucy brosnan (1 page)
8 April 2008Secretary appointed ffw secretaries LIMITED (2 pages)
8 April 2008Secretary appointed ffw secretaries LIMITED (2 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o mtv networks international 2ND floor uk house 180 oxford street london W1D 1DS (1 page)
18 March 2008Registered office changed on 18/03/2008 from, c/o mtv networks international, 2ND floor uk house, 180 oxford street, london, W1D 1DS (1 page)
15 September 2007Return made up to 30/07/07; no change of members (6 pages)
15 September 2007Return made up to 30/07/07; no change of members (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
10 July 2007Full accounts made up to 31 December 2005 (15 pages)
10 July 2007Full accounts made up to 31 December 2005 (15 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
29 September 2006Return made up to 30/07/06; full list of members (7 pages)
29 September 2006Return made up to 30/07/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2004 (14 pages)
17 August 2006Full accounts made up to 31 December 2004 (14 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED, uk house 4TH floor, 180 oxford street, london W1D 1NN (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED uk house 4TH floor 180 oxford street london W1D 1NN (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 October 2005Return made up to 30/07/05; full list of members; amend (7 pages)
6 October 2005Return made up to 30/07/05; full list of members; amend (7 pages)
12 September 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
12 September 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
29 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
6 October 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
10 March 2004Full accounts made up to 31 December 2002 (14 pages)
10 March 2004Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
26 January 2003Full accounts made up to 31 December 2001 (11 pages)
26 January 2003Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 August 2002Return made up to 30/07/02; full list of members (7 pages)
19 August 2002Return made up to 30/07/02; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
5 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
12 October 1998New secretary appointed (1 page)
12 October 1998New secretary appointed (1 page)
24 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
4 October 1996Memorandum and Articles of Association (31 pages)
4 October 1996Memorandum and Articles of Association (31 pages)
9 September 1996Company name changed mtv networks international limit ed\certificate issued on 10/09/96 (2 pages)
9 September 1996Company name changed mtv networks international limit ed\certificate issued on 10/09/96 (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 September 1996New director appointed (1 page)
3 September 1996Memorandum and Articles of Association (31 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Registered office changed on 03/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996Memorandum and Articles of Association (31 pages)
3 September 1996Registered office changed on 03/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 September 1996Director resigned (2 pages)
22 August 1996Company name changed intercede 1184 LIMITED\certificate issued on 22/08/96 (2 pages)
22 August 1996Company name changed intercede 1184 LIMITED\certificate issued on 22/08/96 (2 pages)
30 July 1996Incorporation (37 pages)
30 July 1996Incorporation (37 pages)