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(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Hon Timothy Leland Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Shaie Kutiel Selzer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 66 Southwood Park Southwood Lawn Road London N6 5SQ |
Director Name | Hon Timothy Leland Buxton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2004) |
Role | Executive Tv |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 9 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(2 years, 9 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 | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Robert Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(11 years, 5 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 | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Cief Fiancial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasatbroadcasting Uk Ltd 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(12 years, 1 month 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 | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2014) |
Role | Ceo And Chairman Mtg Studios |
Country of Residence | Sweden |
Correspondence Address | Mgt Studios Magasin 3 Frihamnsgatan 28 Stockolm 115 99 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(12 years, 5 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(13 years, 2 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 |
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(14 years, 2 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 Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(15 years, 2 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 Nice Entertainment Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 62 - 65 Chandos Place London WC2N 4HG |
Director Name | Mr Richard Halliwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Morten Mogensen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 28 Frihamngata Stockholm Sweden |
Director Name | Mr Gabriel Ernesto Catrina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(17 years, 5 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(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2021) |
Role | Svp |
Country of Residence | Sweden |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 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(7 months, 1 week 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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
30 June 2001 | Delivered on: 19 July 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 and the assignment. Particulars: All right,title and interest into the film provisionally entitled "the quickie",the portman agreement,the laboratory pledgeholder's agreement,the distribution agreements and all sums payable thereunder. See the mortgage charge document for full details. Outstanding |
---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page) |
28 June 2021 | Appointment of Angela Mcmullen as a secretary on 10 June 2021 (2 pages) |
28 June 2021 | Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages) |
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) |
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) |
26 June 2021 | Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 (2 pages) |
26 June 2021 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page) |
26 June 2021 | 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 26 June 2021 (1 page) |
26 June 2021 | Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
8 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Notification of Portman Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2021 | Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
2 February 2021 | Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page) |
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) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 February 2019 | Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages) |
18 October 2018 | Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page) |
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) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 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) |
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) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 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 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
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 Richard Beeston as a director on 6 August 2016 (1 page) |
26 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle 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 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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 | 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) |
28 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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 | Appointment of Mr Jonathan William Courtis Searle 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 | Termination of appointment of Robert Kirby 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) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of 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 Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
3 July 2013 | Registered office address changed from , C/O Digital Rights Group, 62-65 Chandos Place, London, WC2N 4HG, United Kingdom 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, United Kingdom 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, United Kingdom 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) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 April 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) |
28 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
28 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | 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) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members
|
21 April 2005 | Return made up to 17/04/05; full list of members
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (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 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 66 chiltern street, london, W1U 4JT (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 66 chiltern street, london, W1U 4JT (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
5 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square, london, W1R 9AJ (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 17 hanover square, london, W1R 9AJ (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary 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) |
10 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) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
19 July 2001 | Particulars of mortgage/charge (7 pages) |
19 July 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 16 saint john street, london, EC1M 4NT (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 16 saint john street, london, EC1M 4NT (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
17 April 2001 | Incorporation (15 pages) |
17 April 2001 | Incorporation (15 pages) |