Company NamePortman Entertainment Limited
Company StatusActive
Company Number00647800
CategoryPrivate Limited Company
Incorporation Date25 January 1960(64 years, 3 months ago)
Previous NameGlobal Television Services Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(61 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address168-173 Berkshire House High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(61 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 -173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(61 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameAngela McMullen
StatusCurrent
Appointed10 June 2021(61 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Ian Layton Donald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressDingley Hall South Wing
Dingley
Market Harborough
Leicestershire
LE16 8PG
Secretary NameDipak Chandarana
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address57 Park Lane
Harefield
Uxbridge
Middlesex
UB9 6BL
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed15 March 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleFilm Producer
Correspondence Address19 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed07 September 1995(35 years, 7 months after company formation)
Appointment Duration1 month (resigned 09 October 1995)
RoleCompany Director
Correspondence Address17 Brocklebank Road
Earlsfield
London
SW18 3AP
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(37 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2004)
RoleExecutive Tv
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed19 November 1999(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 December 2000)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameMr William Eric Allan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(39 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2001)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellesmere Road
London
NW10 1LJ
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(43 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence Address202 Gladstone Road
Wimbledon
London
SW19 1PX
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(44 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
RoleOffice Manager
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(44 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(51 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(52 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(53 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(53 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(53 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(54 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan 28
11556 Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(56 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2020)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(57 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Correspondence Address8 Bloomsbury Street
London
WC1B 3ST
Director NameMr Richard Halliwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(57 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 -173 High Holborn
London
WC1V 7AA
Director NameMr Gabriel Ernesto Catrina
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(58 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressPO Box 2094
Nordic Entertainment Group Ab RingvÄGen 52
Stockholm
103 13
Director NameMr Alexander Pierre-Louis Bastin
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2020(60 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2021)
RoleSvp
Country of ResidenceSweden
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(35 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1996)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameVTR Media Investments Limited (Corporation)
StatusResigned
Appointed01 April 1996(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1999)
Correspondence Address64 Dean Street
London
W1D 4QQ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(40 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedrg.tv
Email address[email protected]
Telephone020 78455200
Telephone regionLondon

Location

Registered AddressBerkshire House
168 -173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Charges

26 June 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1976Delivered 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 1975Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1960Delivered 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

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
18 August 2021Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page)
28 June 2021Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Angela Mcmullen as a secretary on 10 June 2021 (2 pages)
28 June 2021Registered 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 2021Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages)
26 June 2021Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page)
26 June 2021Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 (2 pages)
26 June 2021Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page)
26 June 2021Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 (1 page)
26 June 2021Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page)
8 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
17 May 2021Notification of Portman Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2021Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages)
2 February 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
2 February 2021Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages)
2 February 2021Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 May 2019Register(s) moved to registered inspection location Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
18 February 2019Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages)
18 October 2018Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages)
3 September 2018Termination of appointment of Jeremy Simon Fox as a director on 8 August 2017 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
1 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 February 2018Register inspection address has been changed to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(8 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(9 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(9 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
3 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
24 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 April 2005Return made up to 22/03/05; full list of members (2 pages)
18 April 2005Return made up to 22/03/05; full list of members (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 May 2003Full accounts made up to 30 June 2001 (13 pages)
17 May 2003Full accounts made up to 30 June 2001 (13 pages)
29 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
6 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
5 May 2002Full accounts made up to 30 June 2000 (15 pages)
5 May 2002Full accounts made up to 30 June 2000 (15 pages)
8 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Return made up to 22/03/01; full list of members (7 pages)
23 May 2001Return made up to 22/03/01; full list of members (7 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000Particulars of mortgage/charge (4 pages)
27 November 2000Particulars of mortgage/charge (4 pages)
6 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
6 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2000Registered office changed on 19/04/00 from: 17 hanover square london W1R 9AJ (1 page)
19 April 2000Registered office changed on 19/04/00 from: 17 hanover square london W1R 9AJ (1 page)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 64 dean street london W1V 5HG (1 page)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (3 pages)
8 December 1999Full accounts made up to 31 August 1999 (13 pages)
8 December 1999Full accounts made up to 31 August 1999 (13 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New secretary appointed (2 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 July 1999Full accounts made up to 31 August 1998 (13 pages)
1 July 1999Full accounts made up to 31 August 1998 (13 pages)
15 March 1999Return made up to 22/03/99; full list of members (6 pages)
15 March 1999Return made up to 22/03/99; full list of members (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (2 pages)
21 October 1998Particulars of mortgage/charge (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
27 June 1998Particulars of mortgage/charge (12 pages)
27 June 1998Particulars of mortgage/charge (12 pages)
27 June 1998Particulars of mortgage/charge (12 pages)
27 June 1998Particulars of mortgage/charge (12 pages)
4 June 1998Return made up to 22/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 June 1998Return made up to 22/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
6 May 1998Particulars of mortgage/charge (5 pages)
6 May 1998Particulars of mortgage/charge (5 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
20 January 1998Company name changed global television services limit ed\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed global television services limit ed\certificate issued on 21/01/98 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
25 June 1997Full accounts made up to 31 August 1996 (11 pages)
25 June 1997Full accounts made up to 31 August 1996 (11 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
21 April 1997Full accounts made up to 31 August 1995 (12 pages)
21 April 1997Full accounts made up to 31 August 1995 (12 pages)
7 April 1997Director resigned (1 page)
7 April 1997Return made up to 22/03/97; no change of members (4 pages)
7 April 1997Return made up to 22/03/97; no change of members (4 pages)
7 April 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 April 1996Location of register of members (1 page)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Location of register of members (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996Secretary resigned (1 page)
2 April 1996Full accounts made up to 31 July 1994 (11 pages)
2 April 1996Full accounts made up to 31 July 1994 (11 pages)
25 March 1996Return made up to 22/03/96; full list of members (7 pages)
25 March 1996Return made up to 22/03/96; full list of members (7 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
20 February 1996Particulars of mortgage/charge (5 pages)
20 February 1996Particulars of mortgage/charge (5 pages)
20 February 1996Particulars of mortgage/charge (5 pages)
20 February 1996Particulars of mortgage/charge (5 pages)
13 December 1995Location of register of members (1 page)
13 December 1995Location of register of directors' interests (1 page)
13 December 1995Location of register of members (1 page)
13 December 1995Location of register of directors' interests (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
21 September 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
21 September 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 September 1995Auditor's resignation (2 pages)
15 September 1995Auditor's resignation (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: green garden house 15-22 st christopher's place london W1M 5HD (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: green garden house 15-22 st christopher's place london W1M 5HD (1 page)
27 June 1995Return made up to 22/03/95; no change of members (10 pages)
27 June 1995Return made up to 22/03/95; no change of members (10 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)