Company NamePortman Productions Limited
Company StatusActive
Company Number02195623
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(33 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 -173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive 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(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameAngela McMullen
StatusCurrent
Appointed10 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 9 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
Appointed30 November 1991(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressDingley Hall South Wing
Dingley
Market Harborough
Leicestershire
LE16 8PG
Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleFilm Producer
Correspondence Address19 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Secretary NameMs Pamela Mackenzie
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address15 Selsdon Close
Surbiton
Surrey
KT6 4TF
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 1RD
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed07 September 1995(7 years, 9 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(9 years, 2 months 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(12 years 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(12 years, 1 month 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(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence AddressNorfolk Lodge
72d Leopold Road
London
SW19 7JQ
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(16 years, 2 months 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(16 years, 11 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(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(24 years, 10 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(25 years, 7 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(25 years, 7 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(25 years, 10 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(26 years, 7 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(27 years, 7 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(28 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2020)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Nice Entertainment
Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Correspondence AddressBloomsbury Plaza 2-8 Bloomsbury Street
London
WC1B 3ST
Director NameMr Richard Halliwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(29 years, 7 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(30 years, 10 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(32 years, 9 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(7 years, 10 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(8 years, 4 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(13 years 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(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

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
31 January 1995Delivered on: 10 February 1995
Satisfied on: 15 April 1998
Persons entitled: Guinness Mahon & Co.

Classification: Deed of charge and security agreement
Secured details: U.S.$ 500,000 and all other monies due or to become due from the company and/or portman global limited to the chargee under the terms of a loan agreement dated 31ST january 1995.
Particulars: All the chargors right title and interest in and to the film "blackwater trail" throughout the world. See the mortgage charge document for full details.
Fully Satisfied
27 January 1995Delivered on: 30 January 1995
Satisfied on: 15 April 1998
Persons entitled: Film Finances, Inc.

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee in respect of a film provisionally entitled "blackwater trail".
Particulars: All rights title and interest of the company of and in the film provisionally entitled "blackwater trail" and in the script and all other written and musical matter. See the mortgage charge document for full details.
Fully Satisfied
19 September 1994Delivered on: 27 September 1994
Satisfied on: 2 February 1995
Persons entitled: Revelation International Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
29 July 1993Delivered on: 11 August 1993
Satisfied on: 13 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 August 1992Delivered on: 25 August 1992
Satisfied on: 15 January 1994
Persons entitled: Team Fund Limited Partnership

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or portman global limited to the chargee under the programme catalogue purchase agreement dated with effect from 31ST july 1992.
Particulars: Fixed and floating charges over all monies,receipts,benefit of any agreements,undertaking,property and assets (see doc ref M585C for full details).
Fully Satisfied
28 November 1991Delivered on: 11 December 1991
Satisfied on: 19 August 1992
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to guarantees of completion.
Particulars: All the rights title and interest of the company in the film entitled "no place to hide" see 395 for full details.
Fully Satisfied
7 March 1991Delivered on: 26 March 1991
Satisfied on: 9 June 1995
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or amalgamated global televivision distribution limited 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
21 September 2000Delivered on: 4 October 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 whether solely or jointly with the other chargors as defined in the charge.
Particulars: The company's right title and interest in and to the films "my friend joe" and "rebecca". See the mortgage charge document for full details.
Fully Satisfied
22 September 2000Delivered on: 28 September 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
6 February 1996Delivered on: 20 February 1996
Satisfied on: 16 January 2001
Persons entitled: Guiness Mahon & Co Limited

Classification: Deed of charge and security
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: Guinees 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 februsry 1996.
Particulars: All right title and interest in and to a film provisionally entitled "white lies" throughout the world. See the mortgage charge document for full details.
Fully Satisfied
31 January 1996Delivered on: 1 February 1996
Satisfied on: 15 April 1998
Persons entitled: Film Finances Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion issued to the financiers including guinness mahon & company limited ("the financiers").
Particulars: All rights title and interest of the company of vand in the film white lies and in the script. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 18 May 1995
Satisfied on: 15 April 1998
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.

Classification: Loan agreement and security assignment ("the charge")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but not limited to the sum of us$480,000 and all other monies payable pursuant to the charge.
Particulars: With regard to the film provisionally entitled "an awfully big adventure" all the company's right title and interest in and to (a) the benefit of and all rights and properties acquired by the company under any document in connection with the film including all monies payable to the producer or the company by nftc pursuant to the collection agreement (b) the benefit of the ugc agreement and all monies payable to the producer and company thereunder (c) the benefit of the fine line agreement and all monies payable to the producer and company thereunder (d) subject only to the british screen security, the benefit of the fox agreements and all monies payable to the producer and company thereunder, after payment of any commission due to ugc in connection therewith and the sum of us$60,000 due to wolfhound films limited. See the mortgage charge document for full details.
Fully Satisfied
4 March 1991Delivered on: 6 March 1991
Satisfied on: 19 August 1992
Persons entitled: Film Finances Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a gurantee of completion.
Particulars: All the rights, title and interest of the company. (See form 395 for full details).
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 January 2022Confirmation statement made on 19 January 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 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 January 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)
26 June 2021Termination of appointment of Alexander Pierre-Louis Bastin 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 Kevin Edward White 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)
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 9 April 2016 (1 page)
17 May 2021Notification of Portman Acquisitions Limited as a person with significant control on 9 April 2016 (2 pages)
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)
2 February 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 February 2021Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 March 2020Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page)
17 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
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)
18 February 2019Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 October 2018Appointment of Mr Morten Mogensen as a director 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 2018Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages)
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 September 2017 (1 page)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Register inspection address has been changed to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
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 (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)
23 August 2017Appointment of Mr Richard Halliwell as a director (2 pages)
26 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 30 November 2016 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)
8 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
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)
13 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
13 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
12 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
12 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
12 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
12 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
12 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 550
(8 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 550
(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 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 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)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
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)
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 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
19 December 2014Appointment of Mr Jens Eriksson as a director on 2 July 2014 (2 pages)
19 December 2014Appointment of Mr Jens Eriksson as a director on 2 July 2014 (2 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 550
(9 pages)
19 December 2014Appointment of Mr Jens Eriksson as a director on 2 July 2014 (2 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 550
(9 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 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)
20 December 2013Register(s) moved to registered office address (1 page)
20 December 2013Register(s) moved to registered office address (1 page)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 550
(9 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 550
(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 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 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)
1 October 2013Amended accounts made up to 31 March 2012 (4 pages)
1 October 2013Amended accounts made up to 31 March 2012 (4 pages)
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 Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk 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 Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 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)
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)
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 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)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
28 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
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 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 Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
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)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 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)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
9 February 2009Return made up to 30/11/08; full list of members (3 pages)
9 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 December 2007Return made up to 30/11/07; 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)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
9 December 2005Return made up to 30/11/05; full list of members (2 pages)
9 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 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 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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)
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 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (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 2003Secretary resigned (1 page)
8 January 2003Return made up to 30/11/02; full list of members (7 pages)
8 January 2003Return made up to 30/11/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2000 (15 pages)
5 May 2002Full accounts made up to 30 June 2000 (15 pages)
1 March 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002Return made up to 30/11/01; 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)
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 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
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 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
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)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Return made up to 30/11/00; full list of members (7 pages)
9 May 2001Return made up to 30/11/00; full list of members (7 pages)
9 May 2001New secretary appointed (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (5 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)
26 April 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000New director appointed (1 page)
3 April 2000New director appointed (1 page)
3 April 2000Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page)
3 April 2000Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page)
3 April 2000New director appointed (1 page)
3 April 2000New director appointed (1 page)
3 April 2000New director appointed (1 page)
3 April 2000New director appointed (1 page)
17 March 2000Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page)
17 March 2000Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
8 December 1999Full accounts made up to 31 August 1999 (12 pages)
8 December 1999Full accounts made up to 31 August 1999 (12 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 director appointed (3 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
1 July 1999Full accounts made up to 31 August 1998 (12 pages)
1 July 1999Full accounts made up to 31 August 1998 (12 pages)
15 January 1999Return made up to 30/11/98; full list of members (6 pages)
15 January 1999Return made up to 30/11/98; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (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)
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)
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 (13 pages)
11 March 1998Full accounts made up to 31 August 1997 (13 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 August 1996 (14 pages)
25 June 1997Full accounts made up to 31 August 1996 (14 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997Full accounts made up to 31 August 1995 (17 pages)
9 April 1997Full accounts made up to 31 August 1995 (17 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 30/11/96; no change of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 30/11/96; no change of members (6 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Location of register of members (1 page)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Location of register of members (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page)
2 April 1996Full accounts made up to 31 December 1994 (16 pages)
2 April 1996Full accounts made up to 31 December 1994 (16 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)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 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 directors' interests (1 page)
13 December 1995Location of register of members (1 page)
13 November 1995New secretary appointed (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)
13 November 1995Secretary resigned (2 pages)
15 September 1995Auditor's resignation (2 pages)
15 September 1995Auditor's resignation (2 pages)
12 September 1995Director 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 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
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 1995Director resigned (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Particulars of mortgage/charge (14 pages)
18 May 1995Particulars of mortgage/charge (14 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
11 January 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
9 February 1993Memorandum and Articles of Association (7 pages)
9 February 1993Memorandum and Articles of Association (7 pages)
24 February 1992Memorandum and Articles of Association (14 pages)
24 February 1992Memorandum and Articles of Association (14 pages)
22 April 1988Memorandum and Articles of Association (11 pages)
22 April 1988Memorandum and Articles of Association (11 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1987Incorporation (12 pages)
18 November 1987Incorporation (12 pages)