NBCUNIVERSAL INTERNATIONAL LIMITED
LONDON NBC UNIVERSAL INTERNATIONAL LIMITED UNIVERSAL PICTURES HOLDINGS UK LIMITED

Hellopages » Greater London » Camden » WC2H 8NU

Company number 04415234
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Statement by Directors; Statement of capital on 15 December 2016 GBP 505.00 . The most likely internet sites of NBCUNIVERSAL INTERNATIONAL LIMITED are www.nbcuniversalinternational.co.uk, and www.nbcuniversal-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbcuniversal International Limited is a Private Limited Company. The company registration number is 04415234. Nbcuniversal International Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Nbcuniversal International Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. BEESLEY, Jason Jon is a Director of the company. BRATCHELL, Duncan John Timothy is a Director of the company. LAITHWAITE, Melanie Jane is a Director of the company. LOCKHART, Tracy is a Director of the company. MACLELLAN, Kevin Michael is a Director of the company. NATHAN, Patricia Margaret is a Director of the company. Secretary BOWEN, Alan Henry has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Secretary JOHNSTONE, Alexandra Renee has been resigned. Secretary LAITHWAITE, Melanie Jane has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSS, Alexander Philip has been resigned. Director CONN, Rowan Norman has been resigned. Director COX, Stephanie Louise has been resigned. Director CUNNINGHAM, Joseph Edward has been resigned. Director DOMENECH ZORNOZA, Carlos has been resigned. Director HALL, Andrew Nigel has been resigned. Director HALL, Andrew Nigel has been resigned. Director KIEDAISCH, Howard Gilbert has been resigned. Director LAITHWAITE, Melanie Jane has been resigned. Director NICHOLAS, Melanie Jane has been resigned. Director PEREZ GUNDIN, Francisco Jose has been resigned. Director SCHMIDT, Erik Ronald has been resigned. Director SHELL, Jeffrey Stanton has been resigned. Director SMITH, Peter Jeremy has been resigned. Director SMITH, Peter Jeremy has been resigned. Director WALSH, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 18 June 2007

Director
BEESLEY, Jason Jon
Appointed Date: 28 February 2014
49 years old

Director
BRATCHELL, Duncan John Timothy
Appointed Date: 17 August 2015
67 years old

Director
LAITHWAITE, Melanie Jane
Appointed Date: 11 May 2015
52 years old

Director
LOCKHART, Tracy
Appointed Date: 21 October 2015
55 years old

Director
MACLELLAN, Kevin Michael
Appointed Date: 06 January 2014
58 years old

Director
NATHAN, Patricia Margaret
Appointed Date: 20 October 2016
59 years old

Resigned Directors

Secretary
BOWEN, Alan Henry
Resigned: 08 November 2004
Appointed Date: 10 May 2004

Secretary
HOWLE, Michael Anthony
Resigned: 10 May 2004
Appointed Date: 12 April 2002

Secretary
JOHNSTONE, Alexandra Renee
Resigned: 06 February 2006
Appointed Date: 01 July 2005

Secretary
LAITHWAITE, Melanie Jane
Resigned: 18 June 2007
Appointed Date: 06 February 2006

Secretary
LI, Helene Yuk Hing
Resigned: 01 July 2005
Appointed Date: 08 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
BUSS, Alexander Philip
Resigned: 12 February 2015
Appointed Date: 14 August 2008
59 years old

Director
CONN, Rowan Norman
Resigned: 28 February 2014
Appointed Date: 20 June 2011
57 years old

Director
COX, Stephanie Louise
Resigned: 24 July 2014
Appointed Date: 02 February 2012
59 years old

Director
CUNNINGHAM, Joseph Edward
Resigned: 14 August 2008
Appointed Date: 12 December 2006
69 years old

Director
DOMENECH ZORNOZA, Carlos
Resigned: 10 December 2007
Appointed Date: 10 November 2005
55 years old

Director
HALL, Andrew Nigel
Resigned: 11 May 2015
Appointed Date: 14 August 2008
61 years old

Director
HALL, Andrew Nigel
Resigned: 12 March 2007
Appointed Date: 12 April 2002
61 years old

Director
KIEDAISCH, Howard Gilbert
Resigned: 04 March 2005
Appointed Date: 12 April 2002
59 years old

Director
LAITHWAITE, Melanie Jane
Resigned: 14 August 2008
Appointed Date: 12 March 2007
52 years old

Director
NICHOLAS, Melanie Jane
Resigned: 14 August 2008
Appointed Date: 18 June 2007
59 years old

Director
PEREZ GUNDIN, Francisco Jose
Resigned: 14 August 2008
Appointed Date: 20 August 2007
54 years old

Director
SCHMIDT, Erik Ronald
Resigned: 09 December 2011
Appointed Date: 14 August 2008
56 years old

Director
SHELL, Jeffrey Stanton
Resigned: 19 September 2013
Appointed Date: 20 June 2011
59 years old

Director
SMITH, Peter Jeremy
Resigned: 31 March 2011
Appointed Date: 14 August 2008
64 years old

Director
SMITH, Peter Jeremy
Resigned: 12 December 2006
Appointed Date: 10 November 2005
64 years old

Director
WALSH, David
Resigned: 12 December 2014
Appointed Date: 04 September 2014
62 years old

Persons With Significant Control

Comcast Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NBCUNIVERSAL INTERNATIONAL LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
15 Dec 2016
Statement by Directors
15 Dec 2016
Statement of capital on 15 December 2016
  • GBP 505.00

15 Dec 2016
Solvency Statement dated 13/12/16
15 Dec 2016
Resolutions
  • RES13 ‐ Reduction of the share premium account 13/12/2016

...
... and 103 more events
15 Apr 2003
Return made up to 12/04/03; full list of members
01 Jul 2002
Location of register of members
07 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
12 Apr 2002
Secretary resigned
12 Apr 2002
Incorporation