Company NamePortman Media Assets (No. 2) Limited
Company StatusActive
Company Number04200479
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

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(20 years, 1 month after company formation)
Appointment Duration2 years, 10 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(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameAngela McMullen
StatusCurrent
Appointed10 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameHon Timothy Leland Buxton
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameShaie Kutiel Selzer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(6 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 21 November 2001)
RoleCompany Director
Correspondence Address66 Southwood Park
Southwood Lawn Road
London
N6 5SQ
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2004)
RoleExecutive Tv
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 9 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(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
RoleOffice Manager
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleCief Fiancial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasatbroadcasting Uk Ltd Chiswick 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(12 years, 1 month 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 NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios Brooks Road
London
W4 3BJ
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMgt Studios Magasin 3
Frihamnsgatan 28
Stockolm
115 99
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(12 years, 5 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(13 years, 2 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
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2020)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Nice Entertainment
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Correspondence Address62 - 65 Chandos Place
London
WC2N 4HG
Director NameMr Richard Halliwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Morten Mogensen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2020)
RoleCEO
Country of ResidenceDenmark
Correspondence Address28 Frihamngata
Stockholm
Sweden
Director NameMr Gabriel Ernesto Catrina
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(17 years, 5 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(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2021)
RoleSvp
Country of ResidenceSweden
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 November 2001)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(7 months, 1 week 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

30 June 2001Delivered 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

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
18 August 2021Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page)
28 June 2021Appointment of Angela Mcmullen as a secretary on 10 June 2021 (2 pages)
28 June 2021Appointment of Angela Mcmullen as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages)
28 June 2021Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages)
26 June 2021Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page)
26 June 2021Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 (1 page)
26 June 2021Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 (2 pages)
26 June 2021Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page)
26 June 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 26 June 2021 (1 page)
26 June 2021Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
8 June 2021Satisfaction of charge 1 in full (1 page)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Notification of Portman Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2021Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
2 February 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
2 February 2021Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages)
2 February 2021Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page)
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)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages)
18 October 2018Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages)
5 October 2018Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page)
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)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 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)
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)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
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 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
13 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
13 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
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 Richard Beeston as a director on 6 August 2016 (1 page)
26 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(9 pages)
26 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
10 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(9 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(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 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)
28 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(9 pages)
28 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
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)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk 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 Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
3 July 2013Registered office address changed from , C/O Digital Rights Group, 62-65 Chandos Place, London, WC2N 4HG, United Kingdom 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, United Kingdom 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, United Kingdom 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)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 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)
28 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
28 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
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 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 21-25 St Annes Court, London, W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 March 2007 (6 pages)
30 January 2008Accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 17/04/04; full list of members (7 pages)
5 May 2004Return made up to 17/04/04; full list of members (7 pages)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (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 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
18 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 January 2003Registered office changed on 30/01/03 from: 66 chiltern street, london, W1U 4JT (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 66 chiltern street, london, W1U 4JT (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
5 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square, london, W1R 9AJ (1 page)
14 December 2001Registered office changed on 14/12/01 from: 17 hanover square, london, W1R 9AJ (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
19 July 2001Particulars of mortgage/charge (7 pages)
19 July 2001Particulars of mortgage/charge (7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 16 saint john street, london, EC1M 4NT (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 16 saint john street, london, EC1M 4NT (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
17 April 2001Incorporation (15 pages)
17 April 2001Incorporation (15 pages)