London
WC1V 7AA
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 -173 High Holborn London WC1V 7AA |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 -173 High Holborn London WC1V 7AA |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Secretary Name | Mr Keith Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Blair Road Whalley Range Manchester M16 8NS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Victor Michael Paul Glynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1995) |
Role | Producer |
Correspondence Address | 19 St Margarets Road Oxford Oxfordshire OX2 6RX |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 17 Brocklebank Road Earlsfield London SW18 3AP |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2001) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Director Name | John Loch Curtis Banks |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | Little Barns Bushbury Lane Blackboys Uckfield East Sussex TN22 5JE |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Mr William Eric Allan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2001) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ellesmere Road London NW10 1LJ |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | 202 Gladstone Road Wimbledon London SW19 1PX |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Role | Office Manager |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Ms Jane Victoria Baker |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 27f Leinster Square London W2 4NQ |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Robert Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Jonathan William Courtis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2020) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | Drg 8 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Gabriel Ernesto Catrina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 103 13 |
Director Name | Mr Alexander Pierre-Louis Bastin |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2020(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2021) |
Role | Svp |
Country of Residence | Sweden |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 1996) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | VTR Media Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1999) |
Correspondence Address | 64 Dean Street London W1D 4QQ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 November 2001) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2003) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 75171701 |
---|---|
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 10 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|---|
22 September 2000 | Delivered 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 |
17 November 2000 | Delivered on: 27 November 2000 Satisfied on: 31 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re portman media assets limited usd currency account no 84965799. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
17 November 2000 | Delivered on: 27 November 2000 Satisfied on: 31 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re portman media assets limited business premium account no 50317128. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
21 September 2000 | Delivered 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 "blackwater trail", "cadillac" and "coming home" - for full details of all the films see form 395. see the mortgage charge document for full details. Fully Satisfied |
8 June 2000 | Delivered on: 15 June 2000 Satisfied on: 13 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter or the security assignment. Particulars: The company's right, title and interest in and to a feature film provisionally entitled "the quickie" as both presently existing and to be created or acquired by the company in the future, the rights, the portman agreement, the laboratory pledgeholder's agreement, the distribution agreements and all of the company's right, title, benefit and interest. See the mortgage charge document for full details. Fully Satisfied |
28 November 1997 | Delivered on: 5 December 1997 Satisfied on: 14 June 2000 Persons entitled: Venture Factors PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 1997 | Delivered on: 27 November 1997 Satisfied on: 27 July 1999 Persons entitled: Guinness Mahon & Co. Limited Classification: Deed of charge of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date herewith. Particulars: All right title and interest in and to the film entitled "spanish fly" together with all rights and physical property in respect thereof and the benefit of all contracts and agreements in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
12 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA (1 page) |
3 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
19 August 2021 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page) |
28 June 2021 | Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages) |
28 June 2021 | Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages) |
28 June 2021 | Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 28 June 2021 (1 page) |
28 June 2021 | Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages) |
28 June 2021 | Appointment of Angela Mcmullen as a secretary on 10 June 2021 (2 pages) |
26 June 2021 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page) |
26 June 2021 | Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 (2 pages) |
26 June 2021 | Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 9 April 2016 (1 page) |
17 May 2021 | Notification of Portman Acquisitions Limited as a person with significant control on 9 April 2016 (2 pages) |
1 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
2 February 2021 | Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page) |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
2 February 2021 | Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
10 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Secretary's details changed for Ms Melissa Sterling on 18 February 2019 (1 page) |
18 February 2019 | Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page) |
3 September 2018 | Termination of appointment of Jeremy Simon Fox as a director on 8 September 2017 (1 page) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Register inspection address has been changed from 62-65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
13 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
15 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
13 March 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Appointment of Jonathan William Courtis as a director (3 pages) |
24 July 2013 | Appointment of Jonathan William Courtis as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Robert Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Robert Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 April 2009 | Appointment terminated director jane baker (1 page) |
27 April 2009 | Appointment terminated director jane baker (1 page) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 July 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
28 July 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members
|
11 February 2004 | Return made up to 05/02/04; full list of members
|
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | Full accounts made up to 30 June 2001 (12 pages) |
17 May 2003 | Full accounts made up to 30 June 2001 (12 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Secretary resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2000 (14 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (14 pages) |
14 February 2002 | Return made up to 05/02/02; full list of members
|
14 February 2002 | Return made up to 05/02/02; full list of members
|
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square london W1R 9AJ (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 05/02/01; full list of members (7 pages) |
23 May 2001 | Return made up to 05/02/01; full list of members (7 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
27 November 2000 | Particulars of mortgage/charge (5 pages) |
27 November 2000 | Particulars of mortgage/charge (5 pages) |
27 November 2000 | Particulars of mortgage/charge (5 pages) |
27 November 2000 | Particulars of mortgage/charge (5 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Return made up to 05/02/00; full list of members
|
19 April 2000 | Return made up to 05/02/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 17 hanover square london W1R 9AJ (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 64 dean street london W1V 5HG (1 page) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (3 pages) |
15 December 1999 | Company name changed global media assets LIMITED\certificate issued on 16/12/99 (4 pages) |
15 December 1999 | Company name changed global media assets LIMITED\certificate issued on 16/12/99 (4 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
5 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
5 December 1997 | Particulars of mortgage/charge (5 pages) |
5 December 1997 | Particulars of mortgage/charge (5 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (3 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | New director appointed (3 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
9 April 1997 | Full accounts made up to 31 August 1995 (11 pages) |
9 April 1997 | Full accounts made up to 31 August 1995 (11 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 05/02/97; no change of members
|
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 05/02/97; no change of members
|
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Location of register of members (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page) |
22 April 1996 | Location of register of directors' interests (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Location of register of members (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Location of debenture register address changed (7 pages) |
4 March 1996 | Return made up to 05/02/96; full list of members (7 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Return made up to 05/02/96; full list of members (7 pages) |
4 March 1996 | Secretary resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of members (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
14 September 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
14 September 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: green garden house 15-22 st christophers place london W1M 5HD (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: green garden house 15-22 st christophers place london W1M 5HD (1 page) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new director appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 16 st john street london EC1M 4AY (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 16 st john street london EC1M 4AY (1 page) |
22 February 1995 | Incorporation (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |