DISNEY NETWORKS GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

DISNEY NETWORKS GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04467859

Incorporation date

24/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Declaration of solvency
dot icon16/10/2023
Registered office address changed from Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-16
dot icon12/09/2023
Termination of appointment of Matthew Jon Marsh as a director on 2023-09-12
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon11/05/2023
Resolutions
dot icon11/05/2023
Solvency Statement dated 10/05/23
dot icon11/05/2023
Statement by Directors
dot icon11/05/2023
Statement of capital on 2023-05-11
dot icon28/04/2023
Full accounts made up to 2021-10-02
dot icon13/02/2023
Termination of appointment of Sarah Louise Williams as a director on 2023-02-10
dot icon06/10/2022
Full accounts made up to 2020-10-03
dot icon03/08/2022
Appointment of Ms Sarah Louise Williams as a director on 2022-08-01
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon01/06/2021
Resolutions
dot icon08/03/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon21/01/2021
Appointment of Mr Matthew Jon Marsh as a director on 2021-01-21
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Full accounts made up to 2019-06-30
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon05/11/2020
Termination of appointment of Jan Koeppen as a director on 2020-11-05
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon06/01/2020
Termination of appointment of Colin Robert Mcleod as a director on 2019-12-20
dot icon06/01/2020
Appointment of Mr Simon Unsworth Bailey as a director on 2019-12-20
dot icon01/10/2019
Termination of appointment of Terry William Downing as a director on 2019-09-30
dot icon27/06/2019
Full accounts made up to 2018-06-30
dot icon25/06/2019
Register inspection address has been changed from C/O Jordans Limited 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Templeback Bristol BS1 6FL
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon24/06/2019
Notification of The Walt Disney Corporation as a person with significant control on 2018-06-14
dot icon21/06/2019
Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 2018-06-14
dot icon27/12/2018
Director's details changed for Mr Diego Fernando Londono on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Jan Koeppen on 2018-12-24
dot icon02/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon06/06/2018
Full accounts made up to 2017-06-30
dot icon09/05/2018
Appointment of Mr Colin Robert Mcleod as a director on 2018-04-19
dot icon28/02/2018
Director's details changed for Mr Terry William Downing on 2018-02-27
dot icon08/02/2018
Appointment of Mr Terence Downing as a director on 2018-01-08
dot icon07/02/2018
Termination of appointment of Jeffrey Ian Ford as a director on 2018-01-08
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Notification of Twenty-First Century Fox, Inc. as a person with significant control on 2016-04-06
dot icon13/06/2017
Full accounts made up to 2016-06-30
dot icon12/12/2016
Appointment of Ms Namrata Patel as a director on 2016-09-05
dot icon12/12/2016
Termination of appointment of Adam Charles Theiler as a director on 2016-09-29
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon14/04/2016
Appointment of Adam Charles Theiler as a director on 2016-02-25
dot icon12/04/2016
Termination of appointment of Marcela Karina Martin as a director on 2016-02-25
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon12/04/2016
Resolutions
dot icon17/12/2015
Director's details changed for Diego Fernando Londono on 2015-10-08
dot icon17/12/2015
Director's details changed for Jan Koeppen on 2015-10-08
dot icon16/12/2015
Appointment of Jeffrey Ian Ford as a director on 2015-11-30
dot icon01/09/2015
Termination of appointment of Hernan Santiago Lopez as a director on 2015-08-12
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon21/01/2015
Registered office address changed from Shepherds Building East Richmond Way London W14 0DQ to Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP on 2015-01-21
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/06/2014
Appointment of Jan Koeppen as a director
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon18/12/2013
Termination of appointment of Jason Thorp as a director
dot icon18/12/2013
Appointment of Diego Fernando Londono as a director
dot icon25/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon24/05/2011
Miscellaneous
dot icon03/05/2011
Termination of appointment of David Haslingden as a director
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/04/2010
Appointment of Ms Marcela Martin as a director
dot icon06/04/2010
Termination of appointment of Raymond Parrish as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon04/08/2009
Return made up to 24/06/09; full list of members
dot icon04/08/2009
Director's change of particulars / david haslingden / 01/07/2008
dot icon04/08/2009
Director's change of particulars / hernan lopez / 01/07/2008
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon24/07/2008
Appointment terminated secretary tmf nominees LIMITED
dot icon24/07/2008
Return made up to 24/06/08; no change of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 24/06/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-06-30
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
Location of register of members
dot icon22/01/2007
New secretary appointed
dot icon20/01/2007
Return made up to 24/06/06; full list of members
dot icon04/10/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned;director resigned
dot icon03/08/2006
Group of companies' accounts made up to 2005-06-30
dot icon18/04/2006
Amended group of companies' accounts made up to 2003-06-30
dot icon18/04/2006
Auditor's resignation
dot icon06/03/2006
Delivery ext'd 3 mth 30/06/05
dot icon23/02/2006
Group of companies' accounts made up to 2004-06-30
dot icon23/02/2006
Amended group of companies' accounts made up to 2003-06-30
dot icon19/09/2005
Registered office changed on 19/09/05 from: c/o hogan & hartson 16TH floor one angel court london EC2R 7HJ
dot icon17/06/2005
Return made up to 24/06/05; full list of members
dot icon08/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon08/10/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/08/2004
Return made up to 24/06/04; full list of members
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Registered office changed on 05/08/04 from: 16TH floor 1 angel court EC2R 7HJ
dot icon02/08/2004
New secretary appointed
dot icon05/07/2004
Certificate of change of name
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon04/08/2003
Director resigned
dot icon30/07/2003
Return made up to 24/06/03; full list of members
dot icon18/02/2003
Certificate of change of name
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2021
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
02/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sarah Louise
Director
01/08/2022 - 10/02/2023
2
Thorp, Jason John
Director
17/12/2003 - 21/11/2013
34
TMF NOMINEES LIMITED
Corporate Secretary
01/01/2007 - 06/04/2008
23
Ford, Jeffrey Ian
Director
30/11/2015 - 08/01/2018
7
Baxter, David Buchanan
Director
24/06/2002 - 28/10/2003
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISNEY NETWORKS GROUP (UK) LIMITED

DISNEY NETWORKS GROUP (UK) LIMITED is an(a) Liquidation company incorporated on 24/06/2002 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISNEY NETWORKS GROUP (UK) LIMITED?

toggle

DISNEY NETWORKS GROUP (UK) LIMITED is currently Liquidation. It was registered on 24/06/2002 .

Where is DISNEY NETWORKS GROUP (UK) LIMITED located?

toggle

DISNEY NETWORKS GROUP (UK) LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does DISNEY NETWORKS GROUP (UK) LIMITED do?

toggle

DISNEY NETWORKS GROUP (UK) LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for DISNEY NETWORKS GROUP (UK) LIMITED?

toggle

The latest filing was on 27/10/2025: Liquidators' statement of receipts and payments to 2025-09-28.