NICKELODEON U.K. LIMITED

NICKELODEON U.K. LIMITED

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

    Company NameNICKELODEON U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02797365
    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 NICKELODEON U.K. LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is NICKELODEON U.K. LIMITED located?

    Registered Office Address
    17-29 Hawley Crescent
    Camden
    NW1 8TT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICKELODEON U.K. 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 NICKELODEON U.K. LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for NICKELODEON U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Edward Tatam as a director on Dec 17, 2025

    2 pagesAP01

    Termination of appointment of Sarah Rose as a director on Dec 17, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Jules Jeroen Borkent as a director on May 21, 2024

    1 pagesTM01

    Termination of appointment of Maria Panayiotis Kyriacou as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Ms Sukhjeet Kaur Gill as a director on Apr 25, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Change of details for Nickelodeon Huggings U.K. Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Cessation of Kidsprog Limited as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Termination of appointment of Mark James Winterbottom as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Zuber Nosimohomed as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Zuber Nosimohomed as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Lucy Murphy as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Rose as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of David Gerard Lynn as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of NICKELODEON U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    England
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    England
    Identification TypeUK Limited Company
    Registration Number05988300
    117055130002
    GILL, Sukhjeet Kaur
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    United KingdomBritish77919860002
    TATAM, James Edward
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    Camden
    NW1 8TT London
    17-29
    United Kingdom
    United KingdomBritish193772330001
    BROOKE, Richard James
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    Secretary
    12 Wavendon Avenue
    Chiswick
    W4 4NR London
    British29776990001
    EIGENDORFF, Richard
    1 Crown Circle
    Bronxville
    New York Ny 10718
    Usa
    Secretary
    1 Crown Circle
    Bronxville
    New York Ny 10718
    Usa
    British33436170001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    JONES, Alexandra Mary
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    British152059420001
    MACKENZIE, Christopher Kenneth
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Secretary
    98a Richmond Hill
    TW10 6RJ Richmond
    Surrey
    British38374580001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Secretary
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    195345460001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    British135143490001
    FFW SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    River Bank House
    England
    Secretary
    2 Swan Lane
    EC4R 3TT London
    River Bank House
    England
    117055130001
    ACKERMAN, James Jay
    23 Queens Gate Place Mews
    SW7 5BG London
    Director
    23 Queens Gate Place Mews
    SW7 5BG London
    American65300490001
    AIREY, Dawn Elizabeth
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    Director
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    EnglandBritish103696570001
    BAKISH, Robert Marc
    74 High Ridge Avenue
    Ridgefield
    Ct 06877
    United States
    Director
    74 High Ridge Avenue
    Ridgefield
    Ct 06877
    United States
    American122251080001
    BAKKER, Michiel Jaap Herman Rijckholt
    115 Elgin Crescent
    W11 2JF London
    Director
    115 Elgin Crescent
    W11 2JF London
    Dutch108324220001
    BAKKER, Michiel Jaap Hermann Ruiksmarn
    54 Princedale Road
    Holland Park
    W11 4NL London
    Director
    54 Princedale Road
    Holland Park
    W11 4NL London
    Dutch74030970001
    BORKENT, Jules Jeroen
    Bank Street
    Apartment 69
    NY 10014 New York
    75
    New York
    United States
    Director
    Bank Street
    Apartment 69
    NY 10014 New York
    75
    New York
    United States
    United StatesDutch199594630001
    CHISHOLM, Samuel Hewlings
    Flat 7 21 Hyde Park Square
    W2 London
    Director
    Flat 7 21 Hyde Park Square
    W2 London
    New Zealander14185520001
    COOPER, Caroline Lindsay
    Centaurs Business Centre, Grant Way
    TW7 5QD Isleworth
    Sky Uk Limited
    England
    Director
    Centaurs Business Centre, Grant Way
    TW7 5QD Isleworth
    Sky Uk Limited
    England
    EnglandBritish160313030002
    CURRELL, James Robert
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    Director
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    EnglandBritish190835330001
    DARCEY, Michael William
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    EnglandBritish174738280001
    DUNN, Jeffrey Doubleday
    2 Langley Park
    Farmington
    FOREIGN Ct 06032 Usa
    Director
    2 Langley Park
    Farmington
    FOREIGN Ct 06032 Usa
    American38286330001
    EVANS, David John
    1464 Lindacrest Drive
    90210 Beverly Hills
    California
    Usa
    Director
    1464 Lindacrest Drive
    90210 Beverly Hills
    California
    Usa
    American64518070001
    FLISCHEL, Karen Ann
    24b Motcomb Street
    SW1X 8JU London
    Director
    24b Motcomb Street
    SW1X 8JU London
    American53058440001
    FLISCHEL, Karen Ann
    24b Motcomb Street
    SW1X 8JU London
    Director
    24b Motcomb Street
    SW1X 8JU London
    American53058440001
    FRESTON, Thomas
    90 West Broadway
    New York
    Ny 10017
    Usa
    Director
    90 West Broadway
    New York
    Ny 10017
    Usa
    American49797290001
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GAZZOLO, Pierluigi
    South Hibiscus Drive
    FL 33139 Miami Beach
    275
    Usa
    Director
    South Hibiscus Drive
    FL 33139 Miami Beach
    275
    Usa
    United StatesAmerican166248370001
    GOSWAMI, Martin Rajan
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    Director
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    United KingdomBritish74578200003
    GRIEDER, Stephen Andrew
    5 Riverview Terrace
    Irvington
    Ny 10533
    United States
    Director
    5 Riverview Terrace
    Irvington
    Ny 10533
    United States
    American100696150001
    GUILD, Simon Angus
    34 Molyneux Street
    W1H 5HW London
    Director
    34 Molyneux Street
    W1H 5HW London
    British70526690001
    GUILD, Simon Angus
    34 Molyneux Street
    W1H 5HW London
    Director
    34 Molyneux Street
    W1H 5HW London
    British70526690001
    HANSEN, Brent Vivian
    54 Claremont Road
    N6 5BY London
    Director
    54 Claremont Road
    N6 5BY London
    United KingdomBritish90554950001
    IMI, Matthew Anthony
    76 Iffley Road
    W6 0PF London
    Director
    76 Iffley Road
    W6 0PF London
    British61816680002
    KINGSTON, Robert John
    Grant Way
    TW7 5QD Isleworth
    Bskyb
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Bskyb
    Middlesex
    United Kingdom
    EnglandBritish162407280001

    Who are the persons with significant control of NICKELODEON U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isleworth
    TW7 5QD Middlesex
    Grant Way
    United Kingdom
    Apr 06, 2016
    Isleworth
    TW7 5QD Middlesex
    Grant Way
    United Kingdom
    Yes
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2767224
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    Apr 06, 2016
    Hawley Crescent
    NW1 8TT London
    17-29
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2775793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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