Company NameNetflix Services UK Limited
DirectorReginald Shawn Thompson
Company StatusActive
Company Number09091899
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Reginald Shawn Thompson
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican,Canadian
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address121 Albright Way
Los Gatos
Ca 95032
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed18 June 2014(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Netflix International Bv
100.00%
Ordinary

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 Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (31 pages)
2 October 2023Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB (1 page)
2 October 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 30 Berners Street London W1T 3LR on 2 October 2023 (1 page)
19 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 26,813,750
(3 pages)
13 December 2022Director's details changed for Mr Reginald Shawn Thompson on 13 December 2022 (2 pages)
13 December 2022Change of details for Netflix, Inc. as a person with significant control on 13 December 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (31 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 15,500,100
(3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (29 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (28 pages)
19 March 2018Director's details changed for Mr Reginald Shawn Thompson on 16 March 2018 (2 pages)
1 February 2018Registered office address changed from 22 Torrington Place, 3rd Floor Suite C Fitzrovia London WC1E 7HP United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 February 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(14 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(14 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(14 pages)
7 January 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
7 January 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 22 Torrington Place, 3Rd Floor Suite C Fitzrovia London WC1E 7HP on 7 January 2015 (1 page)
7 January 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 January 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 22 Torrington Place, 3Rd Floor Suite C Fitzrovia London WC1E 7HP on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 22 Torrington Place, 3Rd Floor Suite C Fitzrovia London WC1E 7HP on 7 January 2015 (1 page)
7 January 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 January 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
18 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(43 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(43 pages)
18 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)