Company NameDiscovery Networks Northern Europe Limited
Company StatusDissolved
Company Number05021641
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Hester Jane Wheeley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2016)
RoleSvp Legal Distribution Operations
Country of ResidenceEngland
Correspondence AddressLevel 1 Chiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
Director NameMr Dominic Peter Coles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 13 December 2016)
RoleEngland
Country of ResidenceEngland
Correspondence AddressLevel 1 Chiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
Director NameMrs Deirdre Forbes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 13 December 2016)
RolePresident And Managing Director Western Europe
Country of ResidenceEngland
Correspondence AddressLevel 1 Chiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
Director NameMr Jozef Maarten Dijkstra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed28 August 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleVp Finance Nordics
Country of ResidenceEngland
Correspondence AddressLevel 1 Chiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
Director NameDaniela Nicoleta Matei
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2008)
RoleVice President Production
Correspondence Address16a Draycott Place
Lower Ground Level
London
SW3 2SB
Director NameChristian Anting
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish German
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2006)
RoleVp Of Corporate Development &
Correspondence AddressMichelangelostraat 61/3, 1077 Bt
Amsterdam
Foreign
Director NameGreger Karl Larson
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 2004)
RoleConsultant
Correspondence AddressYarne
Ockham Lane
Cobham
Surrey
KT11 1LX
Director NameAnthony William Ghee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4Y 3TW
Secretary NameOskar Malmquist
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressTulegatan 22
Stockholm
Se-113 53
Sweden
Director NameJuergen Von Schwerin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2004(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 27 August 2004)
RoleChief Financial Officer
Correspondence AddressAlmeida Weg 21
Starnberg 82319
Germany
Director NameEric Hansen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed27 July 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2007)
RoleSenior Vice President
Correspondence AddressBellvue
181 90 Lidingo
Lidingo
Sweden
Secretary NameJanna Wilhelmina Hendrika De Jong
NationalityBritish
StatusResigned
Appointed27 July 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressVan Eegenlaan 8
Amsterdam
1071 El
Foreign
Director NameGreger Karl Larson
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 2004(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 September 2006)
RoleConsultant
Correspondence AddressYarne
Ockham Lane
Cobham
Surrey
KT11 1LX
Director NameMorten Aass
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2004(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2007)
RoleManaging Director
Correspondence AddressSkogbrynet 5 B
Oslo
0283
Foreign
Director NameGerald Ament
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2005(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 July 2006)
RoleTelevision Executive
Correspondence Address16 Pembroke Walk
London
W8 6PQ
Director NameRobert Stahl
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2007)
RoleManaging Director
Correspondence AddressMinnervalaan 68-Ii
Amsterdam
1077 Pe
Foreign
Director NameGraham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2007)
RoleSenior Vp Sbs Radio
Correspondence AddressFlat 5 The Iceworks
36 Jamestown Road
London
NW1 7BY
Director NameAmanda Jane Glancy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Secretary NameAmanda Jane Glancy
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Director NameChristian Wegner
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2007(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 December 2008)
RoleManaging Director Of Operation
Correspondence AddressBiedersteinerstr.2
Hunchen
80802
Germany
Director NameQuinton Spencer Holland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2013)
RoleTelevision Executive
Country of ResidenceGermany
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Thorsten Prohm
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2010)
RoleTelevision Executive
Correspondence AddressFlat 2 1 Town Meadow
Brentford
Middlesex
TW8 0BQ
Director NamePeter Thrane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleTelevision Executive
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHenrik Ravn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed16 December 2008(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 December 2014)
RoleTelevision Executive
Country of ResidenceDenmark
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJonas Sjogren
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 2008(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 December 2014)
RoleTelevision Executive
Country of ResidenceSweden
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameErik Korsgaard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed17 December 2008(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Keith Michael Nicholas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2013)
RoleDirector Technology And Operations
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Kenneth Honeycutt
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiscovery House Chiswick Park
Building 2 566 Chiswick High Road
London
W4 5YB
Director NameMr Douglas Randall Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Discovery Place
Silver Spring
Maryland 20910
United States
Director NameMr Michael Papadimitriou
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiscovery House Chiswick Park Building 2 566
Chiswick High Road
London
W4 5YB
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteprosiebensat1.com
Email address[email protected]

Location

Registered AddressLevel 1 Chiswick Park Building 5
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

28.3m at £1Dni Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,202,438
Gross Profit£12,683,316
Net Worth£2,543,539
Cash£154,384
Current Liabilities£9,558,696

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 August 2007Delivered on: 12 September 2007
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) and Bnp Paribas Securities Servicestrust Company Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right and entitlement to the rent deposit monies. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
11 August 2016Statement of capital on 11 August 2016
  • GBP 1.00
(3 pages)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2016Statement of capital on 11 August 2016
  • GBP 1.00
(3 pages)
11 August 2016Statement by Directors (1 page)
11 August 2016Statement by Directors (1 page)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2016Solvency Statement dated 11/08/16 (1 page)
11 August 2016Solvency Statement dated 11/08/16 (1 page)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28,349,414
(4 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28,349,414
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 September 2015Appointment of Mr Jozef Maarten Dijkstra as a director on 28 August 2015 (2 pages)
3 September 2015Appointment of Mr Jozef Maarten Dijkstra as a director on 28 August 2015 (2 pages)
2 September 2015Termination of appointment of Michael Papadimitriou as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Michael Papadimitriou as a director on 28 August 2015 (1 page)
23 July 2015Registered office address changed from C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB United Kingdom to Level 1 Chiswick Park Building 5 566 Chiswick High Road London W4 5YF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB United Kingdom to Level 1 Chiswick Park Building 5 566 Chiswick High Road London W4 5YF on 23 July 2015 (1 page)
7 July 2015Company name changed sbs discovery media uk LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Company name changed sbs discovery media uk LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
3 July 2015Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF to C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF to C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF to C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 3 July 2015 (1 page)
16 April 2015Statement of company's objects (2 pages)
16 April 2015Statement of company's objects (2 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,349,414
(5 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,349,414
(5 pages)
22 January 2015Appointment of Mr Dominic Peter Coles as a director on 17 December 2014 (3 pages)
22 January 2015Appointment of Mr Dominic Peter Coles as a director on 17 December 2014 (3 pages)
5 January 2015Termination of appointment of Jonas Sjogren as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Douglas Randall Baker as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Erik Korsgaard as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Anthony William Ghee as a director on 17 December 2014 (2 pages)
5 January 2015Appointment of Ms Deirdre Forbes as a director on 17 December 2014 (3 pages)
5 January 2015Termination of appointment of Jonas Sjogren as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Douglas Randall Baker as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Erik Korsgaard as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Henrik Ravn as a director on 17 December 2014 (2 pages)
5 January 2015Termination of appointment of Henrik Ravn as a director on 17 December 2014 (2 pages)
5 January 2015Appointment of Ms Deirdre Forbes as a director on 17 December 2014 (3 pages)
5 January 2015Termination of appointment of Anthony William Ghee as a director on 17 December 2014 (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 September 2014Appointment of Ms Hester Wheeley as a director on 31 July 2014 (2 pages)
2 September 2014Appointment of Ms Hester Wheeley as a director on 31 July 2014 (2 pages)
1 September 2014Termination of appointment of John Kenneth Honeycutt as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of John Kenneth Honeycutt as a director on 31 July 2014 (1 page)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 28,349,414
(9 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 28,349,414
(9 pages)
9 August 2013Appointment of Michael Papadimitriov as a director (3 pages)
9 August 2013Appointment of Michael Papadimitriov as a director (3 pages)
10 July 2013Company name changed sbs broadcasting networks LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed sbs broadcasting networks LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Termination of appointment of Quinton Holland as a director (1 page)
24 June 2013Termination of appointment of Quinton Holland as a director (1 page)
21 June 2013Auditor's resignation (1 page)
21 June 2013Auditor's resignation (1 page)
24 May 2013Termination of appointment of Keith Nicholas as a director (2 pages)
24 May 2013Termination of appointment of Keith Nicholas as a director (2 pages)
30 April 2013Appointment of Mr John Kenneth Honeycutt as a director (3 pages)
30 April 2013Appointment of Mr Douglas Randall Baker as a director (3 pages)
30 April 2013Appointment of Mr Douglas Randall Baker as a director (3 pages)
30 April 2013Appointment of Mr John Kenneth Honeycutt as a director (3 pages)
16 April 2013Full accounts made up to 31 December 2012 (19 pages)
16 April 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Director's details changed for Anthony William Ghee on 22 January 2012 (2 pages)
20 February 2013Director's details changed for Anthony William Ghee on 22 January 2012 (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
19 February 2013Director's details changed for Henrik Ravn on 22 January 2012 (2 pages)
19 February 2013Director's details changed for Quinton Spencer Holland on 22 January 2012 (2 pages)
19 February 2013Director's details changed for Jonas Sjogren on 22 January 2012 (2 pages)
19 February 2013Director's details changed for Quinton Spencer Holland on 22 January 2012 (2 pages)
19 February 2013Director's details changed for Jonas Sjogren on 22 January 2012 (2 pages)
19 February 2013Director's details changed for Henrik Ravn on 22 January 2012 (2 pages)
16 January 2013Resolutions
  • RES13 ‐ 20/12/2012
(4 pages)
16 January 2013Resolutions
  • RES13 ‐ 20/12/2012
(4 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (19 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (19 pages)
25 May 2011Full accounts made up to 31 December 2010 (20 pages)
25 May 2011Full accounts made up to 31 December 2010 (20 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (18 pages)
25 February 2011Director's details changed for Erik Korsgaard on 17 February 2011 (3 pages)
25 February 2011Director's details changed for Erik Korsgaard on 17 February 2011 (3 pages)
25 February 2011Annual return made up to 21 January 2009 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (18 pages)
25 February 2011Annual return made up to 21 January 2009 with a full list of shareholders (8 pages)
21 February 2011Director's details changed for Quinton Spencer Holland on 21 January 2011 (3 pages)
21 February 2011Director's details changed for Quinton Spencer Holland on 21 January 2011 (3 pages)
21 February 2011Director's details changed for Keith Michael Nicholas on 21 January 2011 (3 pages)
21 February 2011Director's details changed for Keith Michael Nicholas on 21 January 2011 (3 pages)
3 August 2010Termination of appointment of Peter Thrane as a director (2 pages)
3 August 2010Termination of appointment of Peter Thrane as a director (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (20 pages)
25 June 2010Director's details changed for Peter Thrane on 7 June 2010 (3 pages)
25 June 2010Director's details changed for Peter Thrane on 7 June 2010 (3 pages)
25 June 2010Director's details changed for Peter Thrane on 7 June 2010 (3 pages)
25 June 2010Full accounts made up to 31 December 2009 (20 pages)
23 June 2010Director's details changed for Erik Korsgaard on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Jonas Sjogren on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Peter Thrane on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Jonas Sjogren on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Peter Thrane on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Erik Korsgaard on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Henrik Ravn on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Henrik Ravn on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Jonas Sjogren on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Henrik Ravn on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Erik Korsgaard on 1 October 2009 (3 pages)
23 June 2010Director's details changed for Peter Thrane on 1 October 2009 (3 pages)
24 May 2010Termination of appointment of Thorsten Prohm as a director (2 pages)
24 May 2010Termination of appointment of Thorsten Prohm as a director (2 pages)
19 May 2010Appointment of Keith Michael Nicholas as a director (3 pages)
19 May 2010Appointment of Keith Michael Nicholas as a director (3 pages)
22 February 2010Annual return made up to 21 January 2008. List of shareholders has changed (8 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (19 pages)
22 February 2010Annual return made up to 21 January 2009 with bearer shares (9 pages)
22 February 2010Annual return made up to 21 January 2008. List of shareholders has changed (8 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (19 pages)
22 February 2010Annual return made up to 21 January 2009 with bearer shares (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
10 June 2009Return made up to 21/01/09; no change of members (7 pages)
10 June 2009Return made up to 21/01/09; no change of members (7 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
13 May 2009Director's change of particulars / thorsten prohm / 21/04/2009 (1 page)
13 May 2009Director's change of particulars / henrik ravn / 29/04/2009 (1 page)
13 May 2009Director's change of particulars / henrik ravn / 29/04/2009 (1 page)
13 May 2009Director's change of particulars / thorsten prohm / 21/04/2009 (1 page)
18 February 2009Director appointed erik korsgaard (2 pages)
18 February 2009Director appointed erik korsgaard (2 pages)
1 February 2009Director appointed henrik ravn (2 pages)
1 February 2009Director appointed henrik ravn (2 pages)
20 January 2009Director appointed jonas sjogren (2 pages)
20 January 2009Director appointed jonas sjogren (2 pages)
15 January 2009Director's change of particulars / anthony ghee / 24/11/2008 (1 page)
15 January 2009Director's change of particulars / anthony ghee / 24/11/2008 (1 page)
13 January 2009Appointment terminated director christian wegner (1 page)
13 January 2009Appointment terminated director christian wegner (1 page)
13 January 2009Appointment terminated director daniela matei (1 page)
13 January 2009Appointment terminated director daniela matei (1 page)
5 December 2008Full accounts made up to 31 December 2007 (22 pages)
5 December 2008Full accounts made up to 31 December 2007 (22 pages)
3 December 2008Nc inc already adjusted 31/07/07 (1 page)
3 December 2008Nc inc already adjusted 31/07/07 (1 page)
3 December 2008Resolutions
  • RES13 ‐ Re shares and debt etc 31/07/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 December 2008Resolutions
  • RES13 ‐ Re shares and debt etc 31/07/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 December 2008Nc inc already adjusted 31/07/07 (1 page)
2 December 2008Capitals not rolled up (4 pages)
2 December 2008Capitals not rolled up (4 pages)
2 December 2008Resolutions
  • RES13 ‐ Discharge of inter-company debt 31/07/2007
(5 pages)
2 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 December 2008Resolutions
  • RES13 ‐ Discharge of inter-company debt 31/07/2007
(5 pages)
2 December 2008Particulars of contract relating to shares (2 pages)
2 December 2008Nc inc already adjusted 31/07/07 (1 page)
2 December 2008Particulars of contract relating to shares (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2008Director appointed peter thrane (2 pages)
9 September 2008Director appointed peter thrane (2 pages)
8 September 2008Appointment terminated secretary amanda glancy (1 page)
8 September 2008Appointment terminated secretary amanda glancy (1 page)
9 June 2008Appointment terminated director amanda glancy (1 page)
9 June 2008Appointment terminated director amanda glancy (1 page)
4 March 2008Return made up to 21/01/08; full list of members (5 pages)
4 March 2008Return made up to 21/01/08; full list of members (5 pages)
28 February 2008Director's change of particulars / thorsten probm / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / thorsten probm / 28/02/2008 (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: level 1 building 5 chiswick park 566 chiswick high road london W4 5YA (1 page)
16 January 2008Registered office changed on 16/01/08 from: level 1 building 5 chiswick park, 566 chiswick high road, london, W4 5YA (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Registered office changed on 13/07/07 from: falcon house 115- 123 staines road hounslow middlesex TW3 3LL (1 page)
13 July 2007Registered office changed on 13/07/07 from: falcon house, 115- 123 staines road, hounslow, middlesex TW3 3LL (1 page)
30 May 2007Memorandum and Articles of Association (30 pages)
30 May 2007Memorandum and Articles of Association (30 pages)
9 May 2007Company name changed the voice tv networks LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed the voice tv networks LIMITED\certificate issued on 09/05/07 (2 pages)
3 March 2007Return made up to 21/01/07; full list of members (10 pages)
3 March 2007Return made up to 21/01/07; full list of members (10 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
13 March 2006Full accounts made up to 31 December 2004 (14 pages)
13 March 2006Full accounts made up to 31 December 2004 (14 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Location of register of members (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
23 February 2005Return made up to 21/01/05; full list of members (9 pages)
23 February 2005Return made up to 21/01/05; full list of members (9 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Memorandum and Articles of Association (31 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Memorandum and Articles of Association (31 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Memorandum and Articles of Association (30 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Memorandum and Articles of Association (30 pages)
31 March 2004Memorandum and Articles of Association (30 pages)
31 March 2004Memorandum and Articles of Association (30 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (3 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (3 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 March 2004Registered office changed on 24/03/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Company name changed voice tv networks LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed voice tv networks LIMITED\certificate issued on 23/03/04 (2 pages)
21 January 2004Incorporation (34 pages)
21 January 2004Incorporation (34 pages)