You are here: bizstats.co.uk > a-z index > N list > NB list

Nbcuniversal International Networks Limited LONDON


Founded in 2005, Nbcuniversal International Networks, classified under reg no. 05325358 is an active company. Currently registered at 1 Central St Giles WC2H 8NU, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 15th July 2016 Nbcuniversal International Networks Limited is no longer carrying the name Sparrowhawk International Channels.

The company has 5 directors, namely Hendrik M., Steve A. and Graham C. and others. Of them, John B. has been with the company the longest, being appointed on 15 June 2009 and Hendrik M. has been with the company for the least time - from 15 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nbcuniversal International Networks Limited Address / Contact

Office Address 1 Central St Giles
Office Address2 St Giles High Street
Town London
Post code WC2H 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325358
Date of Incorporation Thu, 6th Jan 2005
Industry Activities of head offices
Industry Television programme distribution activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Hendrik M.

Position: Director

Appointed: 15 March 2023

Steve A.

Position: Director

Appointed: 23 September 2021

Graham C.

Position: Director

Appointed: 11 March 2019

Oliver C.

Position: Director

Appointed: 16 January 2012

John B.

Position: Director

Appointed: 15 June 2009

Linda E.

Position: Director

Appointed: 01 July 2020

Resigned: 08 September 2021

Lee R.

Position: Director

Appointed: 10 July 2017

Resigned: 04 August 2023

Stephen W.

Position: Director

Appointed: 24 February 2016

Resigned: 18 March 2019

Regan S.

Position: Director

Appointed: 04 June 2015

Resigned: 10 February 2016

Satpal B.

Position: Director

Appointed: 15 May 2013

Resigned: 23 October 2018

Duccio D.

Position: Director

Appointed: 16 January 2012

Resigned: 01 July 2013

Kevin M.

Position: Director

Appointed: 18 April 2011

Resigned: 13 January 2012

Tariq S.

Position: Director

Appointed: 21 January 2011

Resigned: 17 January 2014

Paul N.

Position: Director

Appointed: 21 January 2011

Resigned: 27 April 2012

Simone N.

Position: Director

Appointed: 01 March 2010

Resigned: 25 October 2013

Erik S.

Position: Director

Appointed: 17 February 2010

Resigned: 09 December 2011

Martin I.

Position: Director

Appointed: 27 November 2008

Resigned: 30 September 2011

Martin H.

Position: Director

Appointed: 23 September 2008

Resigned: 03 April 2009

Colin M.

Position: Director

Appointed: 08 September 2008

Resigned: 28 April 2017

Alison M.

Position: Secretary

Appointed: 07 March 2008

Resigned: 30 November 2021

Diane K.

Position: Director

Appointed: 15 February 2008

Resigned: 26 February 2010

Roma K.

Position: Director

Appointed: 22 October 2007

Resigned: 08 April 2011

Keith P.

Position: Director

Appointed: 14 November 2005

Resigned: 07 March 2008

Keith P.

Position: Secretary

Appointed: 07 September 2005

Resigned: 07 March 2008

Alison C.

Position: Director

Appointed: 31 May 2005

Resigned: 15 February 2008

David H.

Position: Director

Appointed: 15 February 2005

Resigned: 22 October 2007

David E.

Position: Director

Appointed: 15 February 2005

Resigned: 31 December 2007

David E.

Position: Secretary

Appointed: 15 February 2005

Resigned: 07 September 2005

Behram N.

Position: Director

Appointed: 28 January 2005

Resigned: 15 February 2005

Matthew C.

Position: Secretary

Appointed: 28 January 2005

Resigned: 15 February 2005

Matthew C.

Position: Director

Appointed: 28 January 2005

Resigned: 15 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2005

Resigned: 28 January 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 2005

Resigned: 28 January 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Nbcuniversal International Networks Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Comcast Corporation that put Philadelphia, United States as the address. This PSC has a legal form of "a for-profit business corporation and publicly-traded corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nbcuniversal International Networks Holdings Limited

1 Central St. Giles St. Giles High Street, London, WC2H 8NU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 05308744
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Comcast Corporation

One Comcast Center 1701 John F. Kennedy Boulevard, Philadelphia, Pennsylvania, 19103, United States

Legal authority Commonwealth Of Pennsylvania, United States Of America
Legal form For-Profit Business Corporation And Publicly-Traded Corporation
Country registered Pennsylvania, United States Of America
Place registered Pennsylvania Department Of State, United States Of America
Registration number 3039985
Notified on 19 December 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sparrowhawk International Channels July 15, 2016
Cableclock June 24, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (35 pages)

Company search

Advertisements