St Giles High Street
London
WC2H 8NU
Director Name | Miss Stephanie Oke Ubogu |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Oliver Canning |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Fiona Mary Sleath |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant / Svp Business Operations |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Graham Reginald Cade |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Svp Finance (Accountant) |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Steve Luc Amani |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | French,British,Ivori |
Status | Current |
Appointed | 01 January 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Vp Finance & Country Lead, France |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Elizabeth Minehart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Television Executive |
Correspondence Address | 607 N. Curson Avenue Los Angeles California 90036 |
Director Name | Daryl Mark Ribeiro |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Nbcu International Controller |
Correspondence Address | Trespassers Knowle Hill Virginia Water Surrey GU25 4HZ |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Graeme Leversedge |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Ash Walk Brandon Groves South Ockendon Essex RM15 6TY |
Secretary Name | Graeme Leversedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Ash Walk Brandon Groves South Ockendon Essex RM15 6TY |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2015) |
Role | Svp & International Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Joanna Lucy Throssell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Secretary Name | Duncan John Timothy Bratchell |
---|---|
Status | Resigned |
Appointed | 20 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
Website | nbcuni.com |
---|
Registered Address | 1 Central St Giles St Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Universal International Television Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,601,452 |
Gross Profit | £1,520,290 |
Net Worth | -£467,466 |
Current Liabilities | £6,431,538 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
1 July 2022 | Termination of appointment of Duncan John Timothy Bratchell as a secretary on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Duncan John Timothy Bratchell as a director on 20 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 25 February 2021
|
30 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Oliver Canning as a director on 28 August 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 March 2019 | Appointment of Miss Stephanie Oke Ubogu as a director on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Joanna Lucy Throssell as a director on 12 March 2019 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2017 | Full accounts made up to 30 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 30 December 2016 (21 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 January 2016 | Termination of appointment of Alison Mansfield as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Alison Mansfield as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Duncan John Timothy Bratchell as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Duncan John Timothy Bratchell as a secretary on 20 January 2016 (2 pages) |
17 November 2015 | Appointment of Hendrik Anthony Mcdermott as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Hendrik Anthony Mcdermott as a director on 16 November 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 August 2015 | Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 (2 pages) |
30 July 2015 | Director's details changed for Joanna Lucy Throssell on 27 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Joanna Lucy Throssell on 27 July 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Appointment of Joanna Lucy Throssell as a director on 12 February 2015 (2 pages) |
16 February 2015 | Appointment of Joanna Lucy Throssell as a director on 12 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Director's details changed for Alexander Philip Buss on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Alexander Philip Buss on 17 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
29 August 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Section 519 (2 pages) |
18 January 2012 | Section 519 (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
7 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated director graeme leversedge (1 page) |
26 June 2009 | Appointment terminated director elizabeth minehart (1 page) |
26 June 2009 | Director appointed alex buss (1 page) |
26 June 2009 | Director appointed alex buss (1 page) |
26 June 2009 | Appointment terminated director graeme leversedge (1 page) |
26 June 2009 | Appointment terminated director elizabeth minehart (1 page) |
20 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
20 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
13 March 2008 | Appointment terminated secretary graeme leversedge (1 page) |
13 March 2008 | Appointment terminated secretary graeme leversedge (1 page) |
12 March 2008 | Secretary appointed alison mansfield (1 page) |
12 March 2008 | Secretary appointed alison mansfield (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 September 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
21 September 2006 | Incorporation (22 pages) |
21 September 2006 | Incorporation (22 pages) |