Viaplay Group Uk Limited LONDON


Founded in 1988, Viaplay Group Uk, classified under reg no. 02228654 is an active company. Currently registered at Chiswick Green W4 5RU, London the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th May 2022 Viaplay Group Uk Limited is no longer carrying the name Nordic Entertainment Group Uk.

The firm has 4 directors, namely Scott P., Jørgen L. and Kevin W. and others. Of them, Matthew H. has been with the company the longest, being appointed on 7 June 2016 and Scott P. has been with the company for the least time - from 28 September 2023. At the moment 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.

Viaplay Group Uk Limited Address / Contact

Office Address Chiswick Green
Office Address2 610 Chiswick High Road
Town London
Post code W4 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228654
Date of Incorporation Wed, 9th Mar 1988
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Scott P.

Position: Director

Appointed: 28 September 2023

Jørgen L.

Position: Director

Appointed: 05 June 2023

Kevin W.

Position: Director

Appointed: 06 July 2018

Matthew H.

Position: Director

Appointed: 07 June 2016

Adrian D.

Position: Director

Appointed: 06 July 2018

Resigned: 28 September 2023

Anders J.

Position: Director

Appointed: 06 July 2018

Resigned: 04 June 2023

Jakob A.

Position: Director

Appointed: 07 June 2016

Resigned: 06 July 2018

Benjamin G.

Position: Secretary

Appointed: 08 June 2015

Resigned: 07 June 2016

Richard B.

Position: Director

Appointed: 21 March 2013

Resigned: 31 August 2016

Andreas W.

Position: Director

Appointed: 25 January 2013

Resigned: 06 July 2018

Jorgen L.

Position: Director

Appointed: 15 October 2012

Resigned: 27 May 2015

Laurence M.

Position: Director

Appointed: 12 October 2010

Resigned: 15 October 2012

Jonathan S.

Position: Secretary

Appointed: 25 June 2008

Resigned: 08 June 2015

Marc Z.

Position: Director

Appointed: 25 June 2008

Resigned: 25 January 2013

Jonathan S.

Position: Director

Appointed: 25 June 2008

Resigned: 25 June 2008

Andrew B.

Position: Director

Appointed: 13 October 2003

Resigned: 20 June 2008

David C.

Position: Director

Appointed: 01 June 2003

Resigned: 06 July 2018

Marc Z.

Position: Secretary

Appointed: 31 January 2003

Resigned: 25 June 2008

Hans A.

Position: Director

Appointed: 05 March 2001

Resigned: 21 June 2010

Mia B.

Position: Director

Appointed: 05 March 2001

Resigned: 28 February 2003

Anders N.

Position: Director

Appointed: 05 March 2001

Resigned: 13 October 2003

Reidar N.

Position: Secretary

Appointed: 05 March 2001

Resigned: 31 January 2003

Johan L.

Position: Secretary

Appointed: 16 November 1998

Resigned: 05 March 2001

Johan L.

Position: Director

Appointed: 01 December 1997

Resigned: 05 March 2001

Erik L.

Position: Secretary

Appointed: 30 September 1997

Resigned: 16 November 1998

Jens T.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 September 1997

Per T.

Position: Director

Appointed: 21 July 1995

Resigned: 05 March 2001

Timothy B.

Position: Secretary

Appointed: 01 May 1994

Resigned: 31 March 1997

Mats S.

Position: Director

Appointed: 21 August 1993

Resigned: 21 August 1994

Mats S.

Position: Director

Appointed: 21 August 1991

Resigned: 02 September 1993

Jan S.

Position: Director

Appointed: 21 August 1991

Resigned: 31 March 1995

Anne B.

Position: Secretary

Appointed: 21 August 1991

Resigned: 01 May 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Viaplay Group Ab from Stockholm, Sweden. This PSC is classified as "a public company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Modern Times Group Mtg Ab that entered Stockholm, Sweden as the official address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Mtg Broadcasting Ab, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Viaplay Group Ab

Po Box 17104, Stockholm, 104 62, PO Box BOX 2049, Sweden

Legal authority Swedish
Legal form Public Company
Country registered Sweden
Place registered Swedish Companies Register
Registration number 559124-6847
Notified on 31 January 2019
Nature of control: 75,01-100% shares

Modern Times Group Mtg Ab

18 Skeppsbron 18, Stockholm, PO Box PO BOX 209, Sweden

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556309-9158
Notified on 1 August 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Mtg Broadcasting Ab

Skeppsbron 18 Skeppsbron, Stockholm, Sweden

Legal authority Swedish
Legal form Limited Liability Company
Country registered Sweden
Place registered The Swedish Companies Registration Office'S Companies Register
Registration number 556353-2687
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control: 75,01-100% shares

Company previous names

Nordic Entertainment Group Uk May 18, 2022
Modern Times Group Mtg June 8, 2018
Viasat Broadcasting Uk October 6, 2014
Mtg Broadcasting Uk May 21, 1999
Z Radio December 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (42 pages)

Company search

Advertisements