About

Registered Number: 02228654
Date of Incorporation: 09/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Chiswick Green, 610 Chiswick High Road, London, W4 5RU

 

Established in 1988, Nordic Entertainment Group Uk Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Dicker, Adrian Howard, Hooper, Matthew Rufus, Groocock, Benjamin Mayo Kelly, Nilsson, Reidar Yngve Alfons, Lindemann, Jorgen Madsen, Miall-d'aout, Laurence Michele, Sundstrom, Mats at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKER, Adrian Howard 06 July 2018 - 1
HOOPER, Matthew Rufus 07 June 2016 - 1
LINDEMANN, Jorgen Madsen 15 October 2012 27 May 2015 1
MIALL-D'AOUT, Laurence Michele 12 October 2010 15 October 2012 1
SUNDSTROM, Mats N/A 02 September 1993 1
Secretary Name Appointed Resigned Total Appointments
GROOCOCK, Benjamin Mayo Kelly 08 June 2015 07 June 2016 1
NILSSON, Reidar Yngve Alfons 05 March 2001 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC02 - N/A 18 February 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
RESOLUTIONS - N/A 08 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 September 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AD01 - Change of registered office address 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 09 August 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 12 October 2009
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
363s - Annual Return 12 September 2007
MEM/ARTS - N/A 01 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2004
363s - Annual Return 23 August 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
123 - Notice of increase in nominal capital 30 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 20 October 2003
363a - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
123 - Notice of increase in nominal capital 10 February 2003
MEM/ARTS - N/A 10 February 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 12 September 2002
AUD - Auditor's letter of resignation 17 June 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 20 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
353 - Register of members 04 September 2000
363s - Annual Return 30 August 2000
363a - Annual Return 15 August 2000
363(353) - N/A 15 August 2000
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 20 May 1999
AA - Annual Accounts 12 May 1999
225 - Change of Accounting Reference Date 16 April 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
CERTNM - Change of name certificate 14 December 1998
RESOLUTIONS - N/A 05 November 1998
363a - Annual Return 05 November 1998
353 - Register of members 05 November 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363a - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
AA - Annual Accounts 24 September 1996
363a - Annual Return 28 August 1996
288 - N/A 14 February 1996
363x - Annual Return 24 August 1995
288 - N/A 17 August 1995
288 - N/A 11 August 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 04 October 1994
288 - N/A 12 June 1994
363x - Annual Return 07 October 1993
288 - N/A 14 September 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 01 September 1992
MEM/ARTS - N/A 21 February 1992
CERTNM - Change of name certificate 13 February 1992
AA - Annual Accounts 07 October 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 07 October 1991
287 - Change in situation or address of Registered Office 27 August 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
287 - Change in situation or address of Registered Office 22 May 1991
363 - Annual Return 19 April 1991
363 - Annual Return 08 February 1990
RESOLUTIONS - N/A 11 December 1989
AA - Annual Accounts 11 December 1989
288 - N/A 20 May 1988
MEM/ARTS - N/A 27 April 1988
RESOLUTIONS - N/A 22 April 1988
288 - N/A 22 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
288 - N/A 22 April 1988
CERTNM - Change of name certificate 07 April 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.