MODERN TIMES GROUP MTG LIMITED
LONDON VIASAT BROADCASTING UK LIMITED MTG BROADCASTING UK LIMITED Z RADIO LIMITED

Hellopages » Greater London » Hounslow » W4 5RU

Company number 02228654
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Termination of appointment of Richard Beeston as a director on 31 August 2016. The most likely internet sites of MODERN TIMES GROUP MTG LIMITED are www.moderntimesgroupmtg.co.uk, and www.modern-times-group-mtg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modern Times Group Mtg Limited is a Private Limited Company. The company registration number is 02228654. Modern Times Group Mtg Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Modern Times Group Mtg Limited is Chiswick Green 610 Chiswick High Road London W4 5ru. . ANDERSEN, Jakob Mejlhede is a Director of the company. CHANCE, David Christopher is a Director of the company. HOOPER, Matthew Rufus is a Director of the company. WALKER, Andreas, Dr is a Director of the company. Secretary BARNARD, Anne Trevenen has been resigned. Secretary BESWICK, Timothy John has been resigned. Secretary GROOCOCK, Benjamin Mayo Kelly has been resigned. Secretary LINDBERG, Erik has been resigned. Secretary LINDGREN, Johan Anders has been resigned. Secretary NILSSON, Reidar Yngve Alfons has been resigned. Secretary SEARLE, Jonathan William Courtis has been resigned. Secretary TORPE, Jens Johan has been resigned. Secretary ZAGAR, Marc Andre has been resigned. Director ALBRECHT, Hans Holger has been resigned. Director BARRON, Andrew Mcgregor has been resigned. Director BEESTON, Richard has been resigned. Director BRUNELL, Mia Christina has been resigned. Director LINDEMANN, Jorgen Madsen has been resigned. Director LINDGREN, Johan Anders has been resigned. Director MIALL-D'AOUT, Laurence Michele has been resigned. Director NILSSON, Anders Karl Bo has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director STEINMANN, Jan has been resigned. Director SUNDSTROM, Mats has been resigned. Director SUNDSTROM, Mats has been resigned. Director TORNBERG, Per Anders has been resigned. Director ZAGAR, Marc Andre has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
ANDERSEN, Jakob Mejlhede
Appointed Date: 07 June 2016
52 years old

Director
CHANCE, David Christopher
Appointed Date: 01 June 2003
68 years old

Director
HOOPER, Matthew Rufus
Appointed Date: 07 June 2016
54 years old

Director
WALKER, Andreas, Dr
Appointed Date: 25 January 2013
59 years old

Resigned Directors

Secretary
BARNARD, Anne Trevenen
Resigned: 01 May 1994

Secretary
BESWICK, Timothy John
Resigned: 31 March 1997
Appointed Date: 01 May 1994

Secretary
GROOCOCK, Benjamin Mayo Kelly
Resigned: 07 June 2016
Appointed Date: 08 June 2015

Secretary
LINDBERG, Erik
Resigned: 16 November 1998
Appointed Date: 30 September 1997

Secretary
LINDGREN, Johan Anders
Resigned: 05 March 2001
Appointed Date: 16 November 1998

Secretary
NILSSON, Reidar Yngve Alfons
Resigned: 31 January 2003
Appointed Date: 05 March 2001

Secretary
SEARLE, Jonathan William Courtis
Resigned: 08 June 2015
Appointed Date: 25 June 2008

Secretary
TORPE, Jens Johan
Resigned: 30 September 1997
Appointed Date: 01 April 1997

Secretary
ZAGAR, Marc Andre
Resigned: 25 June 2008
Appointed Date: 31 January 2003

Director
ALBRECHT, Hans Holger
Resigned: 21 June 2010
Appointed Date: 05 March 2001
62 years old

Director
BARRON, Andrew Mcgregor
Resigned: 20 June 2008
Appointed Date: 13 October 2003
60 years old

Director
BEESTON, Richard
Resigned: 31 August 2016
Appointed Date: 21 March 2013
60 years old

Director
BRUNELL, Mia Christina
Resigned: 28 February 2003
Appointed Date: 05 March 2001
59 years old

Director
LINDEMANN, Jorgen Madsen
Resigned: 27 May 2015
Appointed Date: 15 October 2012
59 years old

Director
LINDGREN, Johan Anders
Resigned: 05 March 2001
Appointed Date: 01 December 1997
68 years old

Director
MIALL-D'AOUT, Laurence Michele
Resigned: 15 October 2012
Appointed Date: 12 October 2010
51 years old

Director
NILSSON, Anders Karl Bo
Resigned: 13 October 2003
Appointed Date: 05 March 2001
57 years old

Director
SEARLE, Jonathan William Courtis
Resigned: 25 June 2008
Appointed Date: 25 June 2008
56 years old

Director
STEINMANN, Jan
Resigned: 31 March 1995
82 years old

Director
SUNDSTROM, Mats
Resigned: 21 August 1994
70 years old

Director
SUNDSTROM, Mats
Resigned: 02 September 1993
70 years old

Director
TORNBERG, Per Anders
Resigned: 05 March 2001
Appointed Date: 21 July 1995
69 years old

Director
ZAGAR, Marc Andre
Resigned: 25 January 2013
Appointed Date: 25 June 2008
59 years old

Persons With Significant Control

Mtg Broadcasting Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODERN TIMES GROUP MTG LIMITED Events

07 Nov 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
31 Aug 2016
Termination of appointment of Richard Beeston as a director on 31 August 2016
13 Jun 2016
Appointment of Mr Matthew Rufus Hooper as a director on 7 June 2016
08 Jun 2016
Appointment of Mr Jakob Mejlhede Andersen as a director on 7 June 2016
...
... and 159 more events
22 Apr 1988
Registered office changed on 22/04/88 from: icc house 110 whitchurch road cardiff CF4 3LY

22 Apr 1988
Secretary resigned;new secretary appointed

22 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1988
Company name changed talkline LIMITED\certificate issued on 08/04/88
09 Mar 1988
Incorporation