Company NamePortman Media Assets Limited
Company StatusActive
Company Number03025003
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)
Previous NameGlobal Media Assets Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(26 years, 3 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 Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(26 years, 3 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(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressBerkshire House 168 -173 High Holborn
London
WC1V 7AA
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Secretary NameMr Keith Reeves
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Blair Road
Whalley Range
Manchester
M16 8NS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1995)
RoleProducer
Correspondence Address19 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed20 June 1995(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed07 September 1995(6 months, 2 weeks 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(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2001)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Director NameJohn Loch Curtis Banks
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressLittle Barns Bushbury Lane
Blackboys
Uckfield
East Sussex
TN22 5JE
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed19 November 1999(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2000)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameMr William Eric Allan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2001)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellesmere Road
London
NW10 1LJ
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence Address202 Gladstone Road
Wimbledon
London
SW19 1PX
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(8 years, 11 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 NameMs Jane Victoria Baker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address27f Leinster Square
London
W2 4NQ
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(16 years, 3 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 Kirby
StatusResigned
Appointed14 September 2012(17 years, 6 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(18 years, 3 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 NameJonathan William Courtis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(18 years, 7 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(19 years, 4 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(20 years, 4 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(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2020)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Correspondence AddressDrg 8 Bloomsbury Street
London
WC1B 3ST
Director NameMr Gabriel Ernesto Catrina
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(23 years, 7 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(25 years, 6 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 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 1996)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameVTR Media Investments Limited (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 1 month 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(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 75171701
Telephone regionLondon

Location

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

Financials

Year2013
Net Worth£1

Accounts

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

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

27 July 2005Delivered 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 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
17 November 2000Delivered 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 2000Delivered 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 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 "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 2000Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA (1 page)
3 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
19 August 2021Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page)
28 June 2021Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages)
28 June 2021Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 28 June 2021 (1 page)
28 June 2021Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Angela Mcmullen as a secretary 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 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 Gabriel Ernesto Catrina as a director 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 Alexander Pierre-Louis Bastin 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)
1 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
2 February 2021Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page)
2 February 2021Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages)
2 February 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)
10 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Secretary's details changed for Ms Melissa Sterling on 18 February 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)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 October 2018Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages)
5 October 2018Appointment of Mr Gabriel Ernesto Catrina 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)
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 from 62-65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
16 February 2018Confirmation statement made on 5 February 2018 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 on 13 June 2017 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
13 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
13 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
13 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
13 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
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)
15 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(9 pages)
15 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(9 pages)
1 October 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 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 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis as a director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis 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 Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(9 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(9 pages)
13 March 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
13 March 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(9 pages)
13 March 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 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)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
22 August 2013Register inspection address has been changed (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(s) moved to registered inspection location (1 page)
24 July 2013Appointment of Jonathan William Courtis as a director (3 pages)
24 July 2013Appointment of Jonathan William Courtis as a director (3 pages)
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 Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of 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)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Robert Kirby as a secretary (1 page)
25 September 2012Appointment of Robert Kirby as a secretary (1 page)
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 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Termination of appointment of Ann Protheroe 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 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
28 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jonathan Christopher Jackson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 April 2009Appointment terminated director jane baker (1 page)
27 April 2009Appointment terminated director jane baker (1 page)
4 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
28 July 2008Director appointed mr jonathan christopher jackson (2 pages)
28 July 2008Director appointed mr jonathan christopher jackson (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
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)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (2 pages)
13 February 2006Return made up to 05/02/06; full list of members (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 February 2005Return made up to 05/02/05; full list of members (2 pages)
8 February 2005Return made up to 05/02/05; full list of members (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Full accounts made up to 30 June 2001 (12 pages)
17 May 2003Full accounts made up to 30 June 2001 (12 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
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)
3 February 2003New secretary appointed (1 page)
3 February 2003New secretary appointed (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Secretary resigned (1 page)
5 May 2002Full accounts made up to 30 June 2000 (14 pages)
5 May 2002Full accounts made up to 30 June 2000 (14 pages)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
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)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
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 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
23 May 2001Return made up to 05/02/01; full list of members (7 pages)
23 May 2001Return made up to 05/02/01; full list of members (7 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
27 November 2000Particulars of mortgage/charge (5 pages)
27 November 2000Particulars of mortgage/charge (5 pages)
27 November 2000Particulars of mortgage/charge (5 pages)
27 November 2000Particulars of mortgage/charge (5 pages)
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)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (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)
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 (3 pages)
23 December 1999New director appointed (3 pages)
15 December 1999Company name changed global media assets LIMITED\certificate issued on 16/12/99 (4 pages)
15 December 1999Company name changed global media assets LIMITED\certificate issued on 16/12/99 (4 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 secretary appointed (2 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
5 February 1999Return made up to 05/02/99; full list of members (6 pages)
5 February 1999Return made up to 05/02/99; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
11 March 1998Full accounts made up to 31 August 1997 (11 pages)
5 February 1998Return made up to 05/02/98; no change of members (4 pages)
5 February 1998Return made up to 05/02/98; no change of members (4 pages)
5 December 1997Particulars of mortgage/charge (5 pages)
5 December 1997Particulars of mortgage/charge (5 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (3 pages)
27 November 1997Particulars of mortgage/charge (8 pages)
27 November 1997Particulars of mortgage/charge (8 pages)
25 November 1997New director appointed (3 pages)
25 November 1997New director appointed (3 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
9 April 1997Full accounts made up to 31 August 1995 (11 pages)
9 April 1997Full accounts made up to 31 August 1995 (11 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
11 February 1997Return made up to 05/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 05/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Location of register of members (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london wix 6NX (1 page)
22 April 1996Location of register of directors' interests (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Location of register of members (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Location of debenture register address changed (7 pages)
4 March 1996Return made up to 05/02/96; full list of members (7 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Return made up to 05/02/96; full list of members (7 pages)
4 March 1996Secretary resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
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 December 1995Location of register of members (1 page)
13 November 1995New secretary appointed (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)
13 November 1995Secretary resigned (2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
14 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 christophers place london W1M 5HD (1 page)
12 September 1995Registered office changed on 12/09/95 from: green garden house 15-22 st christophers place london W1M 5HD (1 page)
21 July 1995New secretary appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new director appointed (2 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 16 st john street london EC1M 4AY (1 page)
13 March 1995Registered office changed on 13/03/95 from: 16 st john street london EC1M 4AY (1 page)
22 February 1995Incorporation (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)