NICKELODEON INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Accounts. Accounts type full. 2022-09-22 View Report
Accounts. Accounts type full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Officers. Appointment date: 2020-06-16. Officer name: Mr James Edward Tatam. 2020-07-10 View Report
Officers. Termination date: 2020-06-17. Officer name: Paul Dunthorne. 2020-07-10 View Report
Accounts. Change account reference date company previous extended. 2020-06-04 View Report
Annual return. Second filing of annual return with made up date. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type full. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Address. New address: Riverbank House 2 Swan Lane London EC4R 3TT. 2018-07-30 View Report
Officers. Officer name: Ffw Secretaries Limited. Change date: 2015-11-02. 2018-07-30 View Report
Accounts. Accounts type full. 2018-01-18 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Officers. Officer name: Sukhjeet Kaur Gill. Appointment date: 2017-06-05. 2017-07-03 View Report
Officers. Officer name: Mr Paul Dunthorne. Appointment date: 2017-06-05. 2017-07-03 View Report
Officers. Officer name: James Robert Currell. Termination date: 2017-06-05. 2017-07-03 View Report
Officers. Officer name: David Gerard Lynn. Termination date: 2017-06-05. 2017-07-03 View Report
Accounts. Accounts type full. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type full. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Address. New address: Riverbank House 2 Swan Lane London EC4R 3TT. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Address. Old address: Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. New address: Riverbank House 2 Swan Lane London EC4R 3TT. 2014-08-06 View Report
Address. New address: Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 35 Vine Street London EC3N 2AA. 2014-08-06 View Report
Address. New address: 17-29 Hawley Crescent London NW1 8TT. 2014-08-05 View Report
Officers. Change date: 2014-06-01. Officer name: Ffw Secretaries Limited. 2014-08-05 View Report
Accounts. Accounts type full. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type full. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Officers. Officer name: Ffw Secretaries Limited. Change date: 2012-07-30. 2012-08-23 View Report
Officers. Officer name: David Lynn. Change date: 2012-07-30. 2012-08-23 View Report
Officers. Change date: 2012-07-30. Officer name: Mr James Robert Currell. 2012-08-23 View Report
Accounts. Accounts type full. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type full. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Address. Move registers to sail company. 2010-08-26 View Report
Address. Change sail address company. 2010-08-26 View Report
Accounts. Accounts type full. 2010-08-17 View Report
Accounts. Change account reference date company current shortened. 2010-03-11 View Report
Accounts. Accounts type full. 2009-09-17 View Report