Neulion, Limited LONDON


Founded in 2003, Neulion, classified under reg no. 04887821 is an active company. Currently registered at 4th Floor C Space House EC1Y 1AT, London the company has been in the business for 21 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 19th Aug 2014 Neulion, Limited is no longer carrying the name Cycling Television.

The firm has 2 directors, namely Goncalo L., Fred S.. Of them, Fred S. has been with the company the longest, being appointed on 7 November 2022 and Goncalo L. has been with the company for the least time - from 23 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neulion, Limited Address / Contact

Office Address 4th Floor C Space House
Office Address2 37-45 City Road
Town London
Post code EC1Y 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04887821
Date of Incorporation Thu, 4th Sep 2003
Industry Video distribution activities
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Goncalo L.

Position: Director

Appointed: 23 October 2023

Fred S.

Position: Director

Appointed: 07 November 2022

Joao R.

Position: Director

Appointed: 07 November 2022

Resigned: 23 October 2023

Mark M.

Position: Director

Appointed: 27 March 2020

Resigned: 07 June 2021

William S.

Position: Director

Appointed: 01 October 2018

Resigned: 06 July 2020

Alexander A.

Position: Director

Appointed: 01 October 2018

Resigned: 07 November 2022

Nicholas W.

Position: Director

Appointed: 01 October 2018

Resigned: 17 December 2022

Alexander A.

Position: Secretary

Appointed: 31 July 2018

Resigned: 07 November 2022

Tim A.

Position: Director

Appointed: 13 February 2017

Resigned: 27 March 2020

Trevor R.

Position: Director

Appointed: 26 October 2016

Resigned: 13 February 2017

Nancy L.

Position: Director

Appointed: 03 June 2016

Resigned: 05 September 2018

Stacey S.

Position: Secretary

Appointed: 03 June 2016

Resigned: 31 July 2018

Roy R.

Position: Secretary

Appointed: 20 October 2008

Resigned: 03 June 2016

Arthur M.

Position: Director

Appointed: 20 October 2008

Resigned: 03 June 2016

Roy R.

Position: Director

Appointed: 20 October 2008

Resigned: 01 October 2018

Blair B.

Position: Secretary

Appointed: 01 September 2008

Resigned: 31 July 2009

Gordon P.

Position: Director

Appointed: 13 August 2007

Resigned: 04 June 2015

Mark D.

Position: Director

Appointed: 13 August 2007

Resigned: 27 March 2008

Mark D.

Position: Secretary

Appointed: 13 August 2007

Resigned: 01 September 2008

John H.

Position: Director

Appointed: 28 July 2006

Resigned: 13 August 2007

Paul T.

Position: Director

Appointed: 02 May 2006

Resigned: 13 August 2007

Julian A.

Position: Director

Appointed: 13 April 2006

Resigned: 13 August 2007

Anthony M.

Position: Director

Appointed: 06 March 2006

Resigned: 13 August 2007

Ewen R.

Position: Director

Appointed: 12 November 2005

Resigned: 21 April 2006

Euan D.

Position: Director

Appointed: 04 September 2003

Resigned: 13 August 2007

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 September 2003

Resigned: 04 September 2003

Simon B.

Position: Secretary

Appointed: 04 September 2003

Resigned: 13 August 2007

Simon B.

Position: Director

Appointed: 04 September 2003

Resigned: 07 May 2008

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2003

Resigned: 04 September 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Nancy L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charles W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nancy L.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles W.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cycling Television August 19, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 15th, January 2024
Free Download (35 pages)

Company search

Advertisements