Company NamePortman Film And Television Limited
Company StatusActive
Company Number04274033
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed10 June 2021(19 years, 9 months 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
Appointed07 September 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2004)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Narborough Street
London
SW6 3AR
Director NameRichard Alfred Patrick King
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2007)
RoleCompany Director
Correspondence Address96a Mount Street
London
W1K 2TB
Director NameTerence Desmond O'Sullivan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address6 Harrow View Road
Ealing
London
W5 1LZ
Director NameMr William Eric Allan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 18 December 2001)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellesmere Road
London
NW10 1LJ
Secretary NameMaria Susan Walker
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2004)
RoleFinancial Controller
Correspondence AddressNorfolk Lodge
72d Leopold Road
London
SW19 7JQ
Director NamePeter Charles Orton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2003)
RoleRetired
Correspondence AddressLower Greenhill Farm
Wootton Bassett
Swindon
Wiltshire
SN4 7QP
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 4 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, 2 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
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Abinger Road
Bedford Park Chiswick
London
W4 1EX
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Oldbury Court Road
Fishponds
Bristol
Gloucester
BS16 2JG
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(9 years, 9 months 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 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
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(11 years after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 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(11 years, 9 months 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 NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick 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(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Fiancial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(12 years, 1 month 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(12 years, 10 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(13 years, 9 months 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(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan
Stockholm 11556
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Correspondence Address8 Bloomsbury Street
London
WC1B 3ST
Director NameMr Richard Halliwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(15 years, 10 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, 1 month 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, 1 month 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 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
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2003)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

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£59,380

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

28 January 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered on: 6 August 2005
Satisfied on: 10 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Compulsory strike-off action has been discontinued (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)
2 February 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
2 February 2021Confirmation statement made on 21 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 March 2020Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
17 July 2019Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page)
18 February 2019Change of details for Modern Times Group Mtg Ltd 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)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 February 2018Register 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 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)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 pages)
6 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
6 September 2016Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 pages)
6 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page)
6 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page)
6 September 2016Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 663.2
(8 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 663.2
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 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 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 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 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
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)
22 September 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 September 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 September 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 September 2014Register(s) moved to registered office address Chiswick Green 610 Chiswick High Road London W4 5RU (1 page)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 663.2
(9 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 663.2
(9 pages)
22 September 2014Register(s) moved to registered office address Chiswick Green 610 Chiswick High Road London W4 5RU (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)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
9 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
1 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 663.2
(9 pages)
1 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 663.2
(9 pages)
22 August 2013Register(s) moved to registered inspection location (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 inspection address has been changed (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 Bengt Patrick Svensk 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)
15 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Bradley as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Appointment of Chris Pye as a director (3 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Appointment of Chris Pye as a director (3 pages)
15 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 Jonathan Bradley as a director (2 pages)
15 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
15 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
26 June 2013Satisfaction of charge 2 in full (3 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
26 June 2013Satisfaction of charge 3 in full (3 pages)
26 June 2013Satisfaction of charge 3 in full (3 pages)
26 June 2013Satisfaction of charge 5 in full (3 pages)
26 June 2013Satisfaction of charge 2 in full (3 pages)
26 June 2013Satisfaction of charge 5 in full (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of 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)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 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 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (9 pages)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 5 August 2011 (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (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)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
7 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
22 October 2008Return made up to 21/08/08; full list of members (6 pages)
22 October 2008Auditor's resignation (1 page)
22 October 2008Auditor's resignation (1 page)
22 October 2008Return made up to 21/08/08; full list of members (6 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
5 August 2008Director appointed mr jonathan christopher jackson (2 pages)
5 August 2008Director appointed mr jonathan christopher jackson (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Return made up to 21/08/07; full list of members (15 pages)
13 September 2007Return made up to 21/08/07; full list of members (15 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
19 March 2007Declaration of assistance for shares acquisition (7 pages)
19 March 2007Declaration of assistance for shares acquisition (7 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)
2 March 2007Declaration of assistance for shares acquisition (7 pages)
2 March 2007Declaration of assistance for shares acquisition (7 pages)
2 March 2007Declaration of assistance for shares acquisition (7 pages)
2 March 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Resolutions
  • RES13 ‐ Re appoint director 11/01/07
(1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Resolutions
  • RES13 ‐ Re appoint director 11/01/07
(1 page)
18 February 2007New director appointed (4 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
18 February 2007New director appointed (4 pages)
18 February 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
21 September 2006Return made up to 21/08/06; full list of members (18 pages)
21 September 2006Return made up to 21/08/06; full list of members (18 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 September 2005Return made up to 21/08/05; change of members (13 pages)
20 September 2005New director appointed (4 pages)
20 September 2005New director appointed (4 pages)
20 September 2005Return made up to 21/08/05; change of members (13 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 August 2005Director resigned (1 page)
18 August 2005Ad 21/06/05--------- £ si [email protected]=139 £ ic 521/660 (2 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Ad 06/07/05--------- £ si [email protected]=63 £ ic 458/521 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Ad 06/07/05--------- £ si [email protected]=63 £ ic 458/521 (2 pages)
18 August 2005Ad 21/06/05--------- £ si [email protected]=139 £ ic 521/660 (2 pages)
18 August 2005New director appointed (4 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
11 February 2005Ad 31/01/05--------- £ si [email protected]=20 £ ic 438/458 (2 pages)
11 February 2005Ad 31/01/05--------- £ si [email protected]=20 £ ic 438/458 (2 pages)
4 February 2005Ad 31/12/04--------- £ si [email protected]=184 £ ic 254/438 (4 pages)
4 February 2005Ad 31/12/04--------- £ si [email protected]=184 £ ic 254/438 (4 pages)
30 November 2004Ad 26/10/04--------- £ si [email protected]=106 £ ic 148/254 (2 pages)
30 November 2004Ad 26/10/04--------- £ si [email protected]=106 £ ic 148/254 (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (3 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (3 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
18 October 2004Ad 03/08/04--------- £ si [email protected] (2 pages)
18 October 2004Ad 03/08/04--------- £ si [email protected] (2 pages)
22 September 2004Return made up to 21/08/04; change of members (8 pages)
22 September 2004Return made up to 21/08/04; change of members (8 pages)
5 August 2004Ad 21/01/03--------- £ si [email protected] (2 pages)
5 August 2004Ad 21/01/03--------- £ si [email protected] (2 pages)
5 August 2004Ad 17/11/03--------- £ si [email protected] £ ic 142/142 (2 pages)
5 August 2004Ad 17/11/03--------- £ si [email protected] £ ic 142/142 (2 pages)
6 July 2004Ad 17/11/03--------- £ si [email protected]=2 £ ic 140/142 (2 pages)
6 July 2004Ad 17/11/03--------- £ si [email protected]=2 £ ic 140/142 (2 pages)
16 January 2004New secretary appointed (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
14 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
14 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
5 September 2003Ad 02/04/03--------- £ si [email protected] £ ic 128/128 (1 page)
5 September 2003Ad 02/04/03--------- £ si [email protected] £ ic 128/128 (1 page)
23 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
27 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
27 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 February 2003Amend 88(2) 11/12/02-3051 @ .01P (4 pages)
11 February 2003Amend 88(2) 11/12/02-3051 @ .01P (4 pages)
8 February 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
8 February 2003Ad 09/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages)
8 February 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
8 February 2003Ad 20/12/01--------- £ si 10@1 (2 pages)
8 February 2003Ad 20/12/01--------- £ si 10@1 (2 pages)
8 February 2003Ad 09/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages)
29 January 2003New secretary appointed (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Registered office changed on 29/01/03 from: 66 chiltern street london W1U 4JT (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
16 December 2002Ad 31/10/02--------- £ si [email protected]=4 £ ic 120/124 (3 pages)
16 December 2002Ad 31/10/02--------- £ si [email protected]=28 £ ic 92/120 (3 pages)
16 December 2002Ad 31/10/02--------- £ si [email protected]=28 £ ic 92/120 (3 pages)
16 December 2002Ad 31/10/02--------- £ si [email protected]=4 £ ic 120/124 (3 pages)
10 September 2002Return made up to 21/08/02; full list of members (10 pages)
10 September 2002Return made up to 21/08/02; full list of members (10 pages)
16 July 2002Ad 25/03/02--------- £ si [email protected]=22 £ ic 60/82 (3 pages)
16 July 2002Ad 25/03/02--------- £ si [email protected]=22 £ ic 60/82 (3 pages)
5 April 2002Resolutions
  • RES13 ‐ Subdivision 08/03/02
(1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2002S-div 08/03/02 (1 page)
5 April 2002S-div 08/03/02 (1 page)
5 April 2002Resolutions
  • RES13 ‐ Subdivision 08/03/02
(1 page)
8 January 2002Director resigned (1 page)
8 January 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
8 January 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
8 January 2002Director resigned (1 page)
2 January 2002Memorandum and Articles of Association (17 pages)
2 January 2002Memorandum and Articles of Association (17 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Ad 12/11/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Ad 12/11/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
22 October 2001New secretary appointed (1 page)
22 October 2001New secretary appointed (1 page)
25 September 2001Company name changed wellmoney LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed wellmoney LIMITED\certificate issued on 25/09/01 (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 September 2001Secretary resigned (1 page)
21 August 2001Incorporation (11 pages)
21 August 2001Incorporation (11 pages)