London
W4 5RU
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(19 years, 9 months 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 | 07 September 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2004) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narborough Street London SW6 3AR |
Director Name | Richard Alfred Patrick King |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 96a Mount Street London W1K 2TB |
Director Name | Terence Desmond O'Sullivan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Harrow View Road Ealing London W5 1LZ |
Director Name | Mr William Eric Allan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 December 2001) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ellesmere Road London NW10 1LJ |
Secretary Name | Maria Susan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2004) |
Role | Financial Controller |
Correspondence Address | Norfolk Lodge 72d Leopold Road London SW19 7JQ |
Director Name | Peter Charles Orton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2003) |
Role | Retired |
Correspondence Address | Lower Greenhill Farm Wootton Bassett Swindon Wiltshire SN4 7QP |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 4 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, 2 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 |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Jonathan Patrick Frederik Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Abinger Road Bedford Park Chiswick London W4 1EX |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Oldbury Court Road Fishponds Bristol Gloucester BS16 2JG |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
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 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 |
Secretary Name | Robert Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(11 years after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years, 9 months 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 | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 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(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Fiancial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(12 years, 1 month 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(12 years, 10 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(13 years, 9 months 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(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan Stockholm 11556 Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 8 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Richard Halliwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(15 years, 10 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, 1 month 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, 1 month 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 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 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2003) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 | £59,380 |
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 | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 January 2008 | Delivered on: 6 February 2008 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2007 | Delivered on: 28 June 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2007 | Delivered on: 1 February 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 10 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2021 | Compulsory strike-off action has been discontinued (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) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
2 February 2021 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
17 July 2019 | Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page) |
18 February 2019 | Change of details for Modern Times Group Mtg Ltd 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) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 February 2018 | Register inspection address has been changed from 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) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 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) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 pages) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 pages) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 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 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 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 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
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) |
22 September 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 September 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 September 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 September 2014 | Register(s) moved to registered office address Chiswick Green 610 Chiswick High Road London W4 5RU (1 page) |
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register(s) moved to registered office address Chiswick Green 610 Chiswick High Road London W4 5RU (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) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
1 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 August 2013 | Register(s) moved to registered inspection location (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 inspection address has been changed (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 Bengt Patrick Svensk 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) |
15 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Bradley as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 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 Jonathan Bradley as a director (2 pages) |
15 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
15 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 3 in full (3 pages) |
26 June 2013 | Satisfaction of charge 3 in full (3 pages) |
26 June 2013 | Satisfaction of charge 5 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
26 June 2013 | Satisfaction of charge 5 in full (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of 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) |
25 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 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 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
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) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
7 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (15 pages) |
7 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
22 October 2008 | Return made up to 21/08/08; full list of members (6 pages) |
22 October 2008 | Auditor's resignation (1 page) |
22 October 2008 | Auditor's resignation (1 page) |
22 October 2008 | Return made up to 21/08/08; full list of members (6 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
2 September 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
5 August 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Return made up to 21/08/07; full list of members (15 pages) |
13 September 2007 | Return made up to 21/08/07; full list of members (15 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (7 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) |
2 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (18 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (18 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 September 2005 | Return made up to 21/08/05; change of members (13 pages) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | Return made up to 21/08/05; change of members (13 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Ad 21/06/05--------- £ si [email protected]=139 £ ic 521/660 (2 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Ad 06/07/05--------- £ si [email protected]=63 £ ic 458/521 (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Ad 06/07/05--------- £ si [email protected]=63 £ ic 458/521 (2 pages) |
18 August 2005 | Ad 21/06/05--------- £ si [email protected]=139 £ ic 521/660 (2 pages) |
18 August 2005 | New director appointed (4 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
11 February 2005 | Ad 31/01/05--------- £ si [email protected]=20 £ ic 438/458 (2 pages) |
11 February 2005 | Ad 31/01/05--------- £ si [email protected]=20 £ ic 438/458 (2 pages) |
4 February 2005 | Ad 31/12/04--------- £ si [email protected]=184 £ ic 254/438 (4 pages) |
4 February 2005 | Ad 31/12/04--------- £ si [email protected]=184 £ ic 254/438 (4 pages) |
30 November 2004 | Ad 26/10/04--------- £ si [email protected]=106 £ ic 148/254 (2 pages) |
30 November 2004 | Ad 26/10/04--------- £ si [email protected]=106 £ ic 148/254 (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
18 October 2004 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
22 September 2004 | Return made up to 21/08/04; change of members (8 pages) |
22 September 2004 | Return made up to 21/08/04; change of members (8 pages) |
5 August 2004 | Ad 21/01/03--------- £ si [email protected] (2 pages) |
5 August 2004 | Ad 21/01/03--------- £ si [email protected] (2 pages) |
5 August 2004 | Ad 17/11/03--------- £ si [email protected] £ ic 142/142 (2 pages) |
5 August 2004 | Ad 17/11/03--------- £ si [email protected] £ ic 142/142 (2 pages) |
6 July 2004 | Ad 17/11/03--------- £ si [email protected]=2 £ ic 140/142 (2 pages) |
6 July 2004 | Ad 17/11/03--------- £ si [email protected]=2 £ ic 140/142 (2 pages) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
14 September 2003 | Return made up to 21/08/03; full list of members
|
14 September 2003 | Return made up to 21/08/03; full list of members
|
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
5 September 2003 | Ad 02/04/03--------- £ si [email protected] £ ic 128/128 (1 page) |
5 September 2003 | Ad 02/04/03--------- £ si [email protected] £ ic 128/128 (1 page) |
23 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
27 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
11 February 2003 | Amend 88(2) 11/12/02-3051 @ .01P (4 pages) |
11 February 2003 | Amend 88(2) 11/12/02-3051 @ .01P (4 pages) |
8 February 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
8 February 2003 | Ad 09/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages) |
8 February 2003 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
8 February 2003 | Ad 20/12/01--------- £ si 10@1 (2 pages) |
8 February 2003 | Ad 20/12/01--------- £ si 10@1 (2 pages) |
8 February 2003 | Ad 09/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
16 December 2002 | Ad 31/10/02--------- £ si [email protected]=4 £ ic 120/124 (3 pages) |
16 December 2002 | Ad 31/10/02--------- £ si [email protected]=28 £ ic 92/120 (3 pages) |
16 December 2002 | Ad 31/10/02--------- £ si [email protected]=28 £ ic 92/120 (3 pages) |
16 December 2002 | Ad 31/10/02--------- £ si [email protected]=4 £ ic 120/124 (3 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (10 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (10 pages) |
16 July 2002 | Ad 25/03/02--------- £ si [email protected]=22 £ ic 60/82 (3 pages) |
16 July 2002 | Ad 25/03/02--------- £ si [email protected]=22 £ ic 60/82 (3 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | S-div 08/03/02 (1 page) |
5 April 2002 | S-div 08/03/02 (1 page) |
5 April 2002 | Resolutions
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
8 January 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
8 January 2002 | Director resigned (1 page) |
2 January 2002 | Memorandum and Articles of Association (17 pages) |
2 January 2002 | Memorandum and Articles of Association (17 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Ad 12/11/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Ad 12/11/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
22 October 2001 | New secretary appointed (1 page) |
22 October 2001 | New secretary appointed (1 page) |
25 September 2001 | Company name changed wellmoney LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed wellmoney LIMITED\certificate issued on 25/09/01 (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
12 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (11 pages) |
21 August 2001 | Incorporation (11 pages) |