VIAPLAY GROUP UK LIMITED

VIAPLAY GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIAPLAY GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02228654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIAPLAY GROUP UK LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is VIAPLAY GROUP UK LIMITED located?

    Registered Office Address
    Chiswick Green
    610 Chiswick High Road
    W4 5RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIAPLAY GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORDIC ENTERTAINMENT GROUP UK LIMITEDJun 08, 2018Jun 08, 2018
    MODERN TIMES GROUP MTG LIMITEDOct 06, 2014Oct 06, 2014
    VIASAT BROADCASTING UK LIMITEDMay 21, 1999May 21, 1999
    MTG BROADCASTING UK LIMITEDDec 14, 1998Dec 14, 1998
    Z RADIO LIMITEDFeb 14, 1992Feb 14, 1992
    MUSIC ON THREE LIMITEDApr 08, 1988Apr 08, 1988
    TALKLINE LIMITEDMar 09, 1988Mar 09, 1988

    What are the latest accounts for VIAPLAY GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIAPLAY GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for VIAPLAY GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 022286540003, created on Nov 13, 2025

    27 pagesMR01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    177 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Rufus Hooper as a director on Nov 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on May 23, 2024 with updates

    4 pagesCS01

    Registration of charge 022286540001, created on Feb 08, 2024

    20 pagesMR01

    Registration of charge 022286540002, created on Feb 08, 2024

    28 pagesMR01

    Change of details for Viaplay Group Ab as a person with significant control on Mar 07, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Appointment of Mr Scott Parker as a director on Sep 28, 2023

    2 pagesAP01

    Termination of appointment of Adrian Howard Dicker as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Jørgen Madsen Lindemann as a director on Jun 05, 2023

    2 pagesAP01

    Termination of appointment of Anders Ytrup Jensen as a director on Jun 04, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Change of details for Nordic Entertainment Group Ab as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 18/05/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Certificate of change of name

    Company name changed nordic entertainment group uk LIMITED\certificate issued on 18/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2022

    RES15

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of VIAPLAY GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDEMANN, Jørgen Madsen
    c/o Viaplay Group Ab (Publ),
    Viaplay Group Ab (Publ), Box 17104,
    104 62 ,
    104 62 Stockholm
    Box 171104
    Sweden
    Director
    c/o Viaplay Group Ab (Publ),
    Viaplay Group Ab (Publ), Box 17104,
    104 62 ,
    104 62 Stockholm
    Box 171104
    Sweden
    DenmarkDanish310355290001
    PARKER, Scott
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    United KingdomBritish131383130001
    WHITE, Kevin Edward
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandBritish248177770001
    BARNARD, Anne Trevenen
    37 Percy Road
    Shepherds Bush
    W12 9PX London
    Secretary
    37 Percy Road
    Shepherds Bush
    W12 9PX London
    British21643290001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Secretary
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    GROOCOCK, Benjamin Mayo Kelly
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Secretary
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    198357820001
    LINDBERG, Erik
    6 Bray Close
    Bray
    SL6 2BL Maidenhead
    Berkshire
    Secretary
    6 Bray Close
    Bray
    SL6 2BL Maidenhead
    Berkshire
    British55330960001
    LINDGREN, Johan Anders
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Secretary
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Swedish56775340001
    NILSSON, Reidar Yngve Alfons
    C/O Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    Secretary
    C/O Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    British75906300001
    SEARLE, Jonathan William Courtis
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    Secretary
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    British131420990001
    TORPE, Jens Johan
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Secretary
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Danish72763990001
    ZAGAR, Marc Andre
    36 Oxberry Avenue
    SW6 5SS London
    Secretary
    36 Oxberry Avenue
    SW6 5SS London
    French87438850002
    ALBRECHT, Hans Holger
    Beverley Lane
    Coombe Hill
    KT2 7EE London
    Hans Place
    Kingston
    Director
    Beverley Lane
    Coombe Hill
    KT2 7EE London
    Hans Place
    Kingston
    Gb-EngGerman136440710001
    ANDERSEN, Jakob Mejlhede
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandDanish183288380001
    BARRON, Andrew Mcgregor
    32 Glebe Road
    Barnes
    SW13 0EA London
    Director
    32 Glebe Road
    Barnes
    SW13 0EA London
    United KingdomBritish93278790001
    BEESTON, Richard
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    England
    United KingdomBritish140875470001
    BRUNELL, Mia Christina
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Director
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Swedish75905990001
    CHANCE, David Christopher
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    Director
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    United KingdomBritish86955040002
    DICKER, Adrian Howard
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandBritish225721800001
    HOOPER, Matthew Rufus
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    EnglandBritish68067670004
    JENSEN, Anders Ytrup
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    SwedenSwedish248178400001
    LINDEMANN, Jorgen Madsen
    Chiswick High Road
    W4 5RU London
    610
    England
    Director
    Chiswick High Road
    W4 5RU London
    610
    England
    United KingdomDanish172889870002
    LINDGREN, Johan Anders
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Director
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Swedish56775340001
    MIALL-D'AOUT, Laurence Michele
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    EnglandBelgian155288020001
    NILSSON, Anders Karl Bo
    Birkagatan 26
    FOREIGN 11339 Stockholm
    Sweden
    Director
    Birkagatan 26
    FOREIGN 11339 Stockholm
    Sweden
    Swedish75905740001
    SEARLE, Jonathan William Courtis
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    Director
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    United KingdomBritish131420990001
    STEINMANN, Jan
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Director
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Swedish48631550001
    SUNDSTROM, Mats
    10 Lanchester Road
    N6 4TA London
    Director
    10 Lanchester Road
    N6 4TA London
    Swedish36416890001
    SUNDSTROM, Mats
    10 Lanchester Road
    N6 4TA London
    Director
    10 Lanchester Road
    N6 4TA London
    Swedish36416890001
    TORNBERG, Per Anders
    Bellmansgatan 8
    S-118 20
    Stockholm
    Sweden
    Director
    Bellmansgatan 8
    S-118 20
    Stockholm
    Sweden
    Swedish36172490002
    WALKER, Andreas, Dr
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    United Kingdom
    Director
    610 Chiswick High Road
    W4 5RU London
    Chiswick Green
    United Kingdom
    United KingdomGerman175292940001
    ZAGAR, Marc Andre
    Parsons Green Lane
    SW6 4HS London
    10
    Director
    Parsons Green Lane
    SW6 4HS London
    10
    United KingdomFrench87438850003

    Who are the persons with significant control of VIAPLAY GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viaplay Group Ab
    Box 17104
    104 62 Stockholm
    Po
    Sweden
    Jan 31, 2019
    Box 17104
    104 62 Stockholm
    Po
    Sweden
    No
    Legal FormPublic Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSwedish Companies Register
    Registration Number559124-6847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Modern Times Group Mtg Ab
    Skeppsbron 18
    PO BOX 209
    Stockholm
    18
    Sweden
    Aug 01, 2016
    Skeppsbron 18
    PO BOX 209
    Stockholm
    18
    Sweden
    Yes
    Legal FormLimited Liability Company
    Country RegisteredSweden
    Legal AuthorityCompanies Act
    Place RegisteredSwedish Companies Registration Office
    Registration Number556309-9158
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mtg Broadcasting Ab
    Skeppsbron
    Stockholm
    Skeppsbron 18
    Sweden
    Apr 06, 2016
    Skeppsbron
    Stockholm
    Skeppsbron 18
    Sweden
    Yes
    Legal FormLimited Liability Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredThe Swedish Companies Registration Office'S Companies Register
    Registration Number556353-2687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0