NBC NEWS WORLDWIDE LLC

30 Rockefeller Plaza, New York, Ny 10112, United States
StatusACTIVE
Company No.FC007479
Category
Incorporated26 Jul 1972
Age51 years, 10 months, 21 days
JurisdictionUnited Kingdom

SUMMARY

NBC NEWS WORLDWIDE LLC is an active with number FC007479. It was incorporated 51 years, 10 months, 21 days ago, on 26 July 1972. The company address is 30 Rockefeller Plaza, New York, Ny 10112, United States.



Company Fillings

Change company details overseas company with change details

Date: 28 Oct 2022

Category: Other

Type: OSCH02

Change address: 30 Rokefeller Plaza, New York, New York 10112, United States

Change date: 2022-10-13

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 12 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gabriela Kornzweig

Termination date: 2022-08-18

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 12 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrew Eitingon

Appointment date: 2022-08-18

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 Dec 2020

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR010868

Change details: 200 grays inn road, london, WC1X 8XZ, united kingdom

Change date: 2020-01-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Nov 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-03

Officer name: Jamie Oliver Thomas

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jamie Oliver Thomas

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Adrienne Mong

Documents

View document PDF

Termination person authorised overseas company

Date: 08 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010868 Person Authorised to Accept terminated 28/02/2014 chris hampson

Documents

View document PDF

Termination person authorised overseas company

Date: 08 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010868 Person Authorised to Represent terminated 28/02/2014 chris hampson

Documents

View document PDF

Termination person secretary overseas company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Richard Cotton

Documents

View document PDF

Termination person director overseas company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Cotton

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 17 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR010868

Change date: 2014-02-28

New address: 200 Gray's Inn Road, London, WC1X 8XZ, United Kingdom

Officer name: Adrienne Mong

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Adrienne Mong

Branch number: BR010868

Change date: 2014-02-28

New address: 200 Gray's Inn Road, London, WC1X 8XZ, United Kingdom

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR010868

Representative details: Chris Hampson 200 Grays Inn Road London United Kingdomwc1X 8Xz

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR010868

Representative details: Chris Hampson 200 Grays Inn Road London United Kingdomwc1X 8Xz

Documents

View document PDF

Annual return update with change details

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Chris Hampson, 200 Gray's Inn Road, London, WC1X 8XZ

Branch number: FC007479

Documents

View document PDF

Annual return update with change details

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change 200 Gray's Inn Road, London, WC1X 8XZ

Branch number: BR010868

Documents

View document PDF

Annual return update with change details

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR010868

Representative details: Business Change Null

Documents

View document PDF

Annual return overseas company

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 07 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR010868

Representative details: Name Change Nbc News Worldwide Inc.

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lynn Calpeter

Documents

View document PDF

Change of name overseas by resolution with date

Date: 09 Mar 2011

Action Date: 04 Mar 2011

Category: Change-of-name

Type: OSNM01

Change date: 2011-03-04

Change name: Nbc news worldwide inc.

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Mar 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-01-20

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person secretary overseas company with change date

Date: 04 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2009-10-05

Officer name: Gabriela Kornzweig

Documents

View document PDF

Change person secretary overseas company

Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH05

Documents

View document PDF

Change person director overseas company with change date

Date: 23 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Lynn Ann Calpeter

Change date: 2009-10-05

Documents

View document PDF

Change person director overseas company with change date

Date: 23 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Richard Cotton

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: FPA

Description: First pa details changed\chris hampson\200\gray's inn road\london\WC1X 8XZ

Documents

Legacy

Date: 27 Jan 2009

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Miscellaneous

Date: 07 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Sec res 25/01/2008 maricela saldana mozqueda sec app 28/02/2008 gabriela kornzweig

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: FPA

Description: First pa details changed mr nigel hoare

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: FPA

Description: First pa details changed 8 bedford avenue london WC1B 3NQ

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Certificate

Type: 692(1)(c)

Description: Pa:app

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: FPA

Description: First pa details changed edward g planer + 2 others

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Miscellaneous

Date: 27 Jun 1993

Category: Miscellaneous

Type: MISC

Description: Dir / sec appoint / resign

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Officers

Type: FPA

Description: First pa details changed edeard g planer and rickard anth ony donovan 8 bedford avenue lon don WC1B 3NQ

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Certificate

Type: 692(1)(c)

Description: Pa:app

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 23/06/87 from: edward g planer 8 bedford avenue london WC1B 3NQ

Documents

View document PDF

Legacy

Date: 10 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 10/03/87 from: susan boyd 5A phillimore gardens london W8

Documents

View document PDF

Miscellaneous

Date: 03 Mar 1987

Category: Miscellaneous

Type: MISC

Description: Dir / sec appoint / resign

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 26 Jul 1972

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF

Incorporation company

Date: 26 Jul 1972

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING VAPE LTD

1 CHAPEL & VESTREY VOWNOG ROAD,MOLD,CH7 6ED

Number:09972286
Status:ACTIVE
Category:Private Limited Company

DEANERY HOTELS LIMITED

THE OLD DEANERY HOTEL,RIPON,HG4 1QS

Number:04446236
Status:ACTIVE
Category:Private Limited Company

ELIXIR PLUS LTD

SUITE 507,LONDON,SE28 8BY

Number:11262358
Status:ACTIVE
Category:Private Limited Company
Number:03302722
Status:ACTIVE
Category:Public Limited Company

KNOCKAGH RISE LIMITED

236 UPPER ROAD,GREENISLAND,BT38 8RP

Number:NI627080
Status:ACTIVE
Category:Private Limited Company

LIBRA INTERMEDIARIES LIMITED

1168-1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:11187386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source