London
WC1V 7AA
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 -173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Ian Layton Donald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Dingley Hall South Wing Dingley Market Harborough Leicestershire LE16 8PG |
Secretary Name | Dipak Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 57 Park Lane Harefield Uxbridge Middlesex UB9 6BL |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Victor Michael Paul Glynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Film Producer |
Correspondence Address | 19 St Margarets Road Oxford Oxfordshire OX2 6RX |
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 17 Brocklebank Road Earlsfield London SW18 3AP |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(37 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2004) |
Role | Executive Tv |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Mr William Eric Allan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2001) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ellesmere Road London NW10 1LJ |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(43 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | 202 Gladstone Road Wimbledon London SW19 1PX |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(44 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Role | Office Manager |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(52 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Robert Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2020) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(57 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 8 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Richard Halliwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkshire House 168 -173 High Holborn London WC1V 7AA |
Director Name | Mr Gabriel Ernesto Catrina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 103 13 |
Director Name | Mr Alexander Pierre-Louis Bastin |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2020(60 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2021) |
Role | Svp |
Country of Residence | Sweden |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1996) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | VTR Media Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1999) |
Correspondence Address | 64 Dean Street London W1D 4QQ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 November 2001) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2003) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | drg.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78455200 |
Telephone region | London |
Registered Address | Berkshire House 168 -173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
26 June 1998 | Delivered on: 27 June 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to the chargee under the terms loan facility agreement dated 1ST may 1998 as amended by a deed of amendment dated 14TH may 1998 and the debenture pursuant thereto. Particulars: All right title and interest acquired by the company in respect of the feature film entitled "wrestling with alligators" ("the new asset") including the distribution rights therein and the benefit of the distribution agreement dated 12TH june 1998,the loan account and all monies from time to time standing to the credit thereof for full details of charged assets please refer to form 395. Fully Satisfied |
---|---|
23 June 1998 | Delivered on: 27 June 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the term loan facility agreement dated 1ST may 1998 as amended by a deed of amendment dated 14 may 1998 and the debenture pursuant thereto. Particulars: All rights title and interest acquired by the borrower in respect of the feature film entitled "china dream" ("the new asset") including the distribution rights therein and the benefit of the distribution agreement dated 12TH june 1998 the benefit of the distribution agreements,the loan account and all monies standing to the credit thereof for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 May 1998 | Delivered on: 6 May 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa (London Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation under any finance documents (as therein defined)). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 1996 | Delivered on: 20 February 1996 Satisfied on: 15 April 1998 Persons entitled: Guiness Mahon & Co Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6TH february 1996. Particulars: All of the chargors right title and interest in and to the film provisionally entitled "white lies" throughout the world. See the mortgage charge document for full details. Fully Satisfied |
6 February 1996 | Delivered on: 20 February 1996 Satisfied on: 15 April 1998 Persons entitled: Guiness Mahon & Co Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6TH february 1996. Particulars: All right title and interest in and to the film provisionally entitled "white lies" throughout the world. See the mortgage charge document for full details. Fully Satisfied |
24 February 1995 | Delivered on: 2 March 1995 Satisfied on: 15 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 July 1976 | Delivered on: 29 July 1976 Satisfied on: 8 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land measuring 4.35 acres or thereabouts situate at johnstown nr. Wrexham denbigh together with all fixtures. Fully Satisfied |
21 August 1975 | Delivered on: 2 September 1975 Satisfied on: 9 June 1995 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the (see doc 38, for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 February 2001 | Delivered on: 15 February 2001 Satisfied on: 31 January 2002 Persons entitled: La Rochvilliers Sa Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 23 november 2000. Particulars: All right title and interest in and to 1. the films entitled "may day", "china dream", "nancherrow", "savage honeymoon", "crossmaheart", "wrestling with alligators", "scarfies", "via satellite" and "stickmen" ("the films") 2. all proprietary, statutory, contractual and common law rights throughout the world in and to the films 3. any and all agreements entered into by the chargor with a distributor for the exploitation of any of the films including, without limitation, any and all sums of money payable to or on account of the chargor thereunder. Fully Satisfied |
23 November 2000 | Delivered on: 28 November 2000 Satisfied on: 31 January 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter. Particulars: The companys right title and interest to and in any of the films all proprietory,statutory,contractual and common law rights throughout the world in and to the films and any mastertape,videotape,computer programme,computer disk,film and any sound recording made in the course of the production of the films sole exclusive and irrevocable right to distribute,reproduce,exhibit,license and otherwise exploit all rights of copyright in the films,all ancillary,publishing,spin-off and merchandising rights. See the mortgage charge document for full details. Fully Satisfied |
17 November 2000 | Delivered on: 27 November 2000 Satisfied on: 31 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1999 | Delivered on: 21 October 1999 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa (London Branch) Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the term loan facility agreement dated 14TH may 1998 as amended by deeds of amendment dated 14TH may 1998 and 14TH august 1998 and the debenture (together the "principal agreement") relating to a facility to finance the acquisition by the borrower of the rights in the feature film entitled "savage honeymoon" (the "new asset"). Particulars: All right, title and interest acquired by the borrower in respect of the new asset. See the mortgage charge document for full details. Fully Satisfied |
11 October 1999 | Delivered on: 13 October 1999 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa (London Branch) Classification: Supplemental security assignment Secured details: The payment of all principal monies due or to become due from the company to the chargee under the term loan facility agreement dated 14TH may 1998 as amended by deeds of amendment dated 14TH may 1998 and 14TH august 1998 and the debenture pursuant thereto (together the "principal agreement") relating to a facility to finance the acquisition by the company of the rights in the feature film entitled "scarfies" (the "new assets"). Particulars: All right title and interest acquired by the borrower in respect of the new asset including the distribution rights therein. See the mortgage charge document for full details. Fully Satisfied |
16 October 1998 | Delivered on: 21 October 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the term loan facility agreement dated 14 may 1998 as amended by deeds of amendment dated 14 may 1998 and 14 august 1998 and the debenture (together "the principal agreement") relating to a facility top finane the acqisition of rights in the feature film entitled "crossmaheart" (the "new asset"). Particulars: All right title and interest acquired by the company in respect of the new asset including the distribution rights therein and the benefit of the distribution agreement between lexington films limited lexington distribution limited and portman entertainment limited dated 31 may 1998 together with the benefit of the distribution agreement and the loan account. See the mortgage charge document for full details. Fully Satisfied |
13 October 1998 | Delivered on: 21 October 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the term loan facility agreement dated 14TH may 1998 as amended by deeds of amendment dated 14TH may 1998 and 14TH august 1998 (as defined in the assignment). Particulars: All right title and interest in respect of the new asset including the distribution rights therein and the benefit of the distribution agreement and all physical materials relating to such new asset. See the mortgage charge document for full details. Fully Satisfied |
23 June 1998 | Delivered on: 27 June 1998 Satisfied on: 13 November 2001 Persons entitled: Banque Internationale a Luxembourg Sa(London Branch) Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the term loan facility agreement dated 1ST may 1998 as amended by a deed of amendment dated 14TH may 1998 (together "the principal agreement") relating to a facility to finance the acquisition by the borrower of new assets. Particulars: All right title and interest acquired by the borrower in respect of the feature film entitled "mayday" (the new asset) including distribution rights therein and the benefit of the distribution agreement dated 12TH june 1998 between gemini filmproduktiongesellschaft mbh and the borrower and all physical material relating to such new asset together with the benefit of the distribution agreements relating to exploitation of the new asset and the loan account and all monies standing to the credit thereof. See the mortgage charge document for full details. Fully Satisfied |
10 November 1960 | Delivered on: 25 November 1960 Satisfied on: 27 July 1999 Persons entitled: National Film Finance Corporation Classification: Loan agreement and charge Secured details: Sums not exceeding £58,262. Particulars: All rights in film "police dog" (see doc 8 for full details). Fully Satisfied |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page) |
28 June 2021 | Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages) |
28 June 2021 | Appointment of Angela Mcmullen as a secretary on 10 June 2021 (2 pages) |
28 June 2021 | Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 -173 High Holborn London WC1V 7AA on 28 June 2021 (1 page) |
28 June 2021 | Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages) |
28 June 2021 | Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages) |
26 June 2021 | Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page) |
26 June 2021 | Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 (2 pages) |
26 June 2021 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
17 May 2021 | Notification of Portman Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2021 | Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
2 February 2021 | Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 May 2019 | Register(s) moved to registered inspection location Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
18 February 2019 | Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages) |
18 October 2018 | Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
3 September 2018 | Termination of appointment of Jeremy Simon Fox as a director on 8 August 2017 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
1 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 February 2018 | Register inspection address has been changed to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
7 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
24 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 May 2003 | Full accounts made up to 30 June 2001 (13 pages) |
17 May 2003 | Full accounts made up to 30 June 2001 (13 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members
|
29 April 2003 | Return made up to 22/03/03; full list of members
|
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2000 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (15 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members
|
8 April 2002 | Return made up to 22/03/02; full list of members
|
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 22/03/01; full list of members (7 pages) |
23 May 2001 | Return made up to 22/03/01; full list of members (7 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Particulars of mortgage/charge (4 pages) |
27 November 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
19 April 2000 | Return made up to 22/03/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
19 April 2000 | Return made up to 22/03/00; full list of members
|
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (3 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (13 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (13 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New secretary appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (2 pages) |
21 October 1998 | Particulars of mortgage/charge (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
27 June 1998 | Particulars of mortgage/charge (12 pages) |
27 June 1998 | Particulars of mortgage/charge (12 pages) |
27 June 1998 | Particulars of mortgage/charge (12 pages) |
27 June 1998 | Particulars of mortgage/charge (12 pages) |
4 June 1998 | Return made up to 22/03/98; no change of members
|
4 June 1998 | Return made up to 22/03/98; no change of members
|
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (3 pages) |
6 May 1998 | Particulars of mortgage/charge (5 pages) |
6 May 1998 | Particulars of mortgage/charge (5 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 January 1998 | Company name changed global television services limit ed\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed global television services limit ed\certificate issued on 21/01/98 (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
21 April 1997 | Full accounts made up to 31 August 1995 (12 pages) |
21 April 1997 | Full accounts made up to 31 August 1995 (12 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
7 April 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 April 1996 | Location of register of members (1 page) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Location of register of members (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Full accounts made up to 31 July 1994 (11 pages) |
2 April 1996 | Full accounts made up to 31 July 1994 (11 pages) |
25 March 1996 | Return made up to 22/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 22/03/96; full list of members (7 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
20 February 1996 | Particulars of mortgage/charge (5 pages) |
20 February 1996 | Particulars of mortgage/charge (5 pages) |
20 February 1996 | Particulars of mortgage/charge (5 pages) |
20 February 1996 | Particulars of mortgage/charge (5 pages) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
21 September 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
21 September 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Auditor's resignation (2 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: green garden house 15-22 st christopher's place london W1M 5HD (1 page) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: green garden house 15-22 st christopher's place london W1M 5HD (1 page) |
27 June 1995 | Return made up to 22/03/95; no change of members (10 pages) |
27 June 1995 | Return made up to 22/03/95; no change of members (10 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |