Background WavePink WaveYellow Wave

NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED (03535228)

NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED (03535228) is an active UK company. incorporated on 26 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED has been registered for 28 years. Current directors include CADE, Graham Reginald, CANNING, Oliver, TURVEY, Jane Elizabeth Joy.

Company Number
03535228
Status
active
Type
ltd
Incorporated
26 March 1998
Age
28 years
Address
1 Central St Giles, London, WC2H 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CADE, Graham Reginald, CANNING, Oliver, TURVEY, Jane Elizabeth Joy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED

NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED is an active company incorporated on 26 March 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03535228

LTD Company

Age

28 Years

Incorporated 26 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

NBC UNIVERSAL GLOBAL NETWORKS LIMITED
From: 9 August 2005To: 14 July 2009
UNIVERSAL STUDIOS NETWORKS WORLDWIDE LIMITED
From: 12 October 2000To: 9 August 2005
UNIVERSAL STUDIOS NETWORKS, LIMITED
From: 3 April 1998To: 12 October 2000
Contact
Address

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

Previous Addresses

Oxford House 76 Oxford Street London W1D 1BS
From: 26 March 1998To: 21 May 2012
Timeline

25 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jan 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Jul 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CADE, Graham Reginald

Active
Central St Giles, LondonWC2H 8NU
Born December 1974
Director
Appointed 05 Nov 2018

CANNING, Oliver

Active
Central St Giles, LondonWC2H 8NU
Born March 1970
Director
Appointed 26 Feb 2010

TURVEY, Jane Elizabeth Joy

Active
Central St Giles, LondonWC2H 8NU
Born December 1986
Director
Appointed 21 Dec 2022

GILMARTIN, Clare

Resigned
2 Windsor Walk, WeybridgeKT13 9AP
Secretary
Appointed 10 May 2004
Resigned 23 May 2007

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 18 Dec 2000
Resigned 10 May 2004

KEMP, Robert Jonathan Francis

Resigned
Flat 14, LondonWC2B 5QN
Secretary
Appointed 23 May 2007
Resigned 07 Mar 2008

MANSFIELD, Alison

Resigned
Central St Giles, LondonWC2H 8NU
Secretary
Appointed 07 Mar 2008
Resigned 30 Nov 2021

SMITH, Peter Boyd

Resigned
Vilmorin 51 Waverley Way, WokinghamRG40 4YD
Secretary
Appointed 02 Apr 1998
Resigned 18 Oct 2000

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 26 Mar 1998
Resigned 02 Apr 1998

BRAINCH, Satpal Singh

Resigned
Central St. Giles, LondonWC2H 8NU
Born April 1978
Director
Appointed 15 May 2013
Resigned 23 Oct 2018

DE CHAVAGNAC, Gaspard

Resigned
2 Rue De Villersexel, ParisFRANCE
Born September 1967
Director
Appointed 23 May 2002
Resigned 29 May 2003

DONATI, Duccio

Resigned
Central St Giles, LondonWC2H 8NU
Born April 1969
Director
Appointed 16 Jan 2012
Resigned 01 Jul 2013

ENGVIK-HALLSTEN, Linda

Resigned
Central St Giles, LondonWC2H 8NU
Born November 1972
Director
Appointed 17 Apr 2020
Resigned 08 Sept 2021

ETHERIDGE, Scott

Resigned
C/O Oxford House, LondonW1D 1BS
Born July 1971
Director
Appointed 01 Apr 2006
Resigned 30 Nov 2007

GARLAND, Anthony

Resigned
10 Warner House 43-49 Warner Street, LondonEC1R 5ER
Born November 1955
Director
Appointed 02 Apr 1998
Resigned 03 Mar 2002

GEROLAMI, Olivier Andre

Resigned
2 Colbeck Mews, LondonSW1 4LX
Born January 1960
Director
Appointed 17 Jan 2006
Resigned 31 May 2007

GODFROID, Bibiane

Resigned
10 Rue Martin92140
Born May 1954
Director
Appointed 23 May 2002
Resigned 29 May 2003

HOLIVE, Marie Juliette France

Resigned
Central St Giles, LondonWC2H 8NU
Born May 1977
Director
Appointed 28 Nov 2014
Resigned 30 Jun 2017

HUNTSBERRY, Frederick

Resigned
11855 Goshen Avenue /306, California UsaFOREIGN
Born July 1961
Director
Appointed 02 Apr 1998
Resigned 10 Mar 2000

JONES, Adam Maxwell

Resigned
123 Widney Manor Road, SolihullB91 3JN
Born April 1969
Director
Appointed 08 Nov 2004
Resigned 01 Apr 2006

KERR, Alison

Resigned
Central St Giles, LondonWC2H 8NU
Born February 1986
Director
Appointed 23 Sept 2021
Resigned 21 Dec 2022

KHANNA, Roma Rohni

Resigned
Oxford House, LondonW1D 1BS
Born September 1969
Director
Appointed 29 Oct 2007
Resigned 08 Apr 2011

KLEIN, Diane Elaine

Resigned
Oxford House, LondonW1D 1BS
Born January 1967
Director
Appointed 14 Feb 2008
Resigned 26 Feb 2010

LUCAS, Ryann Celine

Resigned
Central St Giles, LondonWC2H 8NU
Born October 1978
Director
Appointed 04 Jun 2015
Resigned 26 Feb 2020

MACLELLAN, Kevin Michael

Resigned
Central St Giles, LondonWC2H 8NU
Born February 1967
Director
Appointed 18 Apr 2011
Resigned 27 Nov 2013

MATSON, Greg

Resigned
Oxford House, LondonW1D 1BS
Born March 1965
Director
Appointed 31 Dec 2004
Resigned 18 Dec 2009

NARDI, Simone

Resigned
Central St Giles, LondonWC2H 8NU
Born September 1974
Director
Appointed 01 Mar 2010
Resigned 25 Oct 2013

RANDALL, Karen

Resigned
10650 Oakdale Avenue, ChatsworthFOREIGN
Born June 1953
Director
Appointed 02 Apr 1998
Resigned 31 Dec 2004

SAVEALL, Regan Barry

Resigned
Central St Giles, LondonWC2H 8NU
Born February 1971
Director
Appointed 24 Feb 2016
Resigned 31 Dec 2018

SCHLUCK, Thierry

Resigned
45 Rue D'Alleray, Paris75015
Born February 1953
Director
Appointed 23 May 2002
Resigned 12 May 2003

SCHUMAN, Philip W

Resigned
2569 Cordelia Road, Los AngelesFOREIGN
Born April 1960
Director
Appointed 10 Mar 2000
Resigned 03 May 2002

VIEN, Patrick

Resigned
19 Vandam Street, New York
Born April 1966
Director
Appointed 10 May 2004
Resigned 17 Jan 2006

ZINGALES, Alessandra

Resigned
Via Francesco Siacci 8, Roma
Born July 1952
Director
Appointed 01 Jul 1999
Resigned 01 Jul 2001

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 26 Mar 1998
Resigned 02 Apr 1998

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 26 Mar 1998
Resigned 02 Apr 1998

Persons with significant control

1

John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name Termination Date
29 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Sail Address Company With Old Address
10 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Miscellaneous
26 March 2012
MISCMISC
Appoint Person Director Company With Name Date
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
12 November 2008
353353
Legacy
19 September 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
244244
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288cChange of Particulars
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363aAnnual Return
Auditors Resignation Company
13 October 2003
AUDAUD
Legacy
13 October 2003
244244
Auditors Resignation Company
23 June 2003
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
363aAnnual Return
Legacy
27 August 2002
244244
Legacy
1 July 2002
353353
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Legacy
13 November 2001
288cChange of Particulars
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
244244
Legacy
27 February 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
225Change of Accounting Reference Date
Memorandum Articles
18 May 1998
MEM/ARTSMEM/ARTS
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
287Change of Registered Office
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1998
NEWINCIncorporation