NICKELODEON U.K. LIMITED - LONDON
Company Profile | Company Filings |
Overview
NICKELODEON U.K. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NICKELODEON U.K. LIMITED was incorporated 31 years ago on 03/03/1993 and has the registered number: 02797365. The accounts status is FULL and accounts are next due on 30/09/2024.
NICKELODEON U.K. LIMITED was incorporated 31 years ago on 03/03/1993 and has the registered number: 02797365. The accounts status is FULL and accounts are next due on 30/09/2024.
NICKELODEON U.K. LIMITED - LONDON
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17-29 HAWLEY CRESCENT
LONDON
NW1 8TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2015-09-28 | CURRENT | ||
MR JULES JEROEN BORKENT | Apr 1964 | Dutch | Director | 2015-02-18 | CURRENT |
MARIA KYRIACOU | Aug 1969 | British,Cypriot | Director | 2020-03-05 | CURRENT |
MS SARAH ROSE | Oct 1973 | British | Director | 2021-03-01 | CURRENT |
PETER SHEA | Nov 1957 | British | Director | 1993-11-22 UNTIL 2001-04-12 | RESIGNED |
STEPHEN ANDREW GRIEDER | Apr 1961 | American | Director | 2004-09-16 UNTIL 2012-01-23 | RESIGNED |
ELISABETH MURDOCH | Aug 1968 | British | Director | 1998-10-20 UNTIL 1999-03-15 | RESIGNED |
JONATHAN MILLER | Nov 1956 | American | Director | 1996-01-19 UNTIL 1997-10-08 | RESIGNED |
CHRISTOPHER KENNETH MACKENZIE | Feb 1945 | British | Director | 1993-03-03 UNTIL 1996-06-06 | RESIGNED |
LUCY MURPHY | Apr 1965 | British | Director | 2020-01-21 UNTIL 2022-05-25 | RESIGNED |
TRACY ELISABETH LONG | Jun 1962 | British | Director | 1998-02-12 UNTIL 1999-07-09 | RESIGNED |
SIMON ANGUS GUILD | Dec 1964 | British | Director | 2002-02-01 UNTIL 2003-04-03 | RESIGNED |
MR BRENT VIVIAN HANSEN | Sep 1955 | British | Director | 2001-04-12 UNTIL 2004-05-06 | RESIGNED |
MR DAVID LYNN | Dec 1968 | Irish | Director | 2007-05-18 UNTIL 2020-12-31 | RESIGNED |
MATTHEW ANTHONY IMI | May 1967 | British | Director | 1999-07-09 UNTIL 2004-09-17 | RESIGNED |
DAVID NICHOLAS REY | Sep 1970 | British | Director | 2004-12-02 UNTIL 2009-06-26 | RESIGNED |
KEVIN WILLIAM KINSELLA | May 1959 | British | Director | 1998-02-12 UNTIL 1999-07-09 | RESIGNED |
KEVIN WILLIAM KINSELLA | May 1959 | British | Director | 1996-04-15 UNTIL 1998-02-12 | RESIGNED |
GERALDINE LAYBOURNE | May 1947 | American | Director | 1993-03-03 UNTIL 1996-01-19 | RESIGNED |
MR ROBERT JOHN KINGSTON | Apr 1971 | British | Director | 2015-09-28 UNTIL 2016-10-10 | RESIGNED |
MR CHRISTOPHER JON TAYLOR | Feb 1971 | British | Secretary | 2007-05-18 UNTIL 2010-05-06 | RESIGNED |
CHRISTOPHER JON TAYLOR | Secretary | 2015-02-03 UNTIL 2015-09-28 | RESIGNED | ||
ALEXANDRA MARY JONES | Secretary | 2010-05-06 UNTIL 2015-02-03 | RESIGNED | ||
DAVID JOSEPH GORMLEY | Jan 1963 | British | Secretary | 1996-06-06 UNTIL 2007-05-18 | RESIGNED |
RICHARD EIGENDORFF | Secretary | 1993-03-03 UNTIL 1995-08-31 | RESIGNED | ||
RICHARD JAMES BROOKE | May 1954 | British | Secretary | 1993-03-03 UNTIL 1995-02-02 | RESIGNED |
CHRISTOPHER KENNETH MACKENZIE | Feb 1945 | British | Secretary | 1995-02-02 UNTIL 1996-06-06 | RESIGNED |
MICHIEL JAAP HERMAN RIJCKHOLT BAKKER | Mar 1962 | Dutch | Director | 2005-03-11 UNTIL 2007-05-18 | RESIGNED |
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2015-09-28 UNTIL 2015-09-28 | RESIGNED | ||
RICHARD FREUDENSTEIN | Mar 1965 | Australian | Director | 1999-11-11 UNTIL 2006-03-23 | RESIGNED |
KAREN ANN FLISCHEL | Aug 1953 | American | Director | 1997-05-13 UNTIL 1997-10-08 | RESIGNED |
KAREN ANN FLISCHEL | Aug 1953 | American | Director | 1997-10-08 UNTIL 2001-04-12 | RESIGNED |
DAVID JOHN EVANS | Jun 1940 | Australian | Director | 1993-03-03 UNTIL 1993-11-29 | RESIGNED |
JEFFREY DOUBLEDAY DUNN | Oct 1955 | American | Director | 1993-11-22 UNTIL 2006-03-23 | RESIGNED |
MR MICHAEL WILLIAM DARCEY | Jun 1965 | British | Director | 2007-05-18 UNTIL 2013-02-18 | RESIGNED |
MR JAMES ROBERT CURRELL | Mar 1971 | British | Director | 2014-10-20 UNTIL 2019-06-05 | RESIGNED |
PIERLUIGI GAZZOLO | Mar 1968 | American | Director | 2012-01-23 UNTIL 2015-02-18 | RESIGNED |
MS CAROLINE LINDSAY COOPER | Feb 1980 | British | Director | 2016-10-10 UNTIL 2019-09-23 | RESIGNED |
MICHIEL JAAP HERMANN RUIKSMARN BAKKER | Mar 1962 | Dutch | Director | 2001-04-12 UNTIL 2003-04-03 | RESIGNED |
STUART MURPHY | Nov 1971 | British | Director | 2013-02-18 UNTIL 2013-09-04 | RESIGNED |
ROBERT MARC BAKISH | Dec 1963 | American | Director | 2007-05-18 UNTIL 2014-10-20 | RESIGNED |
MS DAWN ELIZABETH AIREY | Nov 1960 | British | Director | 2006-03-23 UNTIL 2007-03-06 | RESIGNED |
JAMES JAY ACKERMAN | Feb 1967 | American | Director | 1996-06-06 UNTIL 1998-10-20 | RESIGNED |
SAMUEL HEWLINGS CHISHOLM | Oct 1939 | New Zealander | Director | 1993-03-03 UNTIL 1997-12-03 | RESIGNED |
MR MARTIN RAJAN GOSWAMI | Jun 1964 | British | Director | 2001-04-12 UNTIL 2004-09-28 | RESIGNED |
THOMAS FRESTON | Nov 1945 | American | Director | 1993-03-03 UNTIL 1996-06-19 | RESIGNED |
SIMON ANGUS GUILD | Dec 1964 | British | Director | 2003-04-03 UNTIL 2005-03-11 | RESIGNED |
WILLIAM HERBERT SCANNELL | Jan 1957 | American | Director | 1996-06-19 UNTIL 2001-04-12 | RESIGNED |
SIMON ROBSON | Aug 1973 | British | Director | 2013-09-04 UNTIL 2015-09-28 | RESIGNED |
MR ZUBER NOSIMOHOMED | Mar 1988 | British | Director | 2022-05-25 UNTIL 2022-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kidsprog Limited | 2016-04-06 - 2022-10-31 | Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Nickelodeon Huggings U.K. Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |