London
WC1V 7AA
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(16 years, 10 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 |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(16 years, 10 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 | Mr Jonathan Patrick Frederik Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Abinger Road Bedford Park Chiswick London W4 1EX |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 week after company formation) |
Appointment Duration | 1 year (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Sally Miles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St Maur Road London SW6 4DR |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxtie House Lincolns Lane Coxtie Green Brentwood Essex CM14 5RS |
Secretary Name | Mr Glenn Reid |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2005(1 year after company formation) |
Appointment Duration | 8 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Solon Road London SW2 5UX |
Secretary Name | David Martin Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2007) |
Role | Finance Director |
Correspondence Address | 4 Onslow Avenue Richmond Surrey TW10 6QB |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 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(6 years, 10 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(8 years, 1 month 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(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(8 years, 10 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 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(8 years, 10 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 | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2014) |
Role | Ceo And Chairman Mtg Studios |
Country of Residence | Sweden |
Correspondence Address | Mtg Studios Magasin 3 Frihamnsgatan 28 Stockholm 115 99 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(9 years, 11 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 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(10 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(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Ms Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(11 years, 11 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(12 years, 6 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(12 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 Gabriel Ernesto Catrina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 103 13 |
Director Name | Mr Morten Mogensen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 28 Frihamngata Stockholm Sweden |
Director Name | Mr Alexander Pierre-Louis Bastin |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2020(16 years, 1 month 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 | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | drg.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78455200 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
240k at £1 | Digital Rights Group LTD 88.89% Ordinary A |
---|---|
30k at £1 | Digital Rights Group LTD 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £685,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 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 |
21 June 2005 | Delivered on: 23 June 2005 Satisfied on: 8 April 2013 Persons entitled: Conegate Limited Classification: Rent deposit deed Secured details: £18,060.00 due or to become due from the company to the chargee. Particulars: £18,060.00. Fully Satisfied |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
---|---|
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 Morten Mogensen as a director on 1 September 2020 (1 page) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
12 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
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) |
9 August 2019 | Confirmation statement made on 28 July 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) |
19 October 2018 | Appointment of Mr Morten Mogensen 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) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
3 September 2018 | Termination of appointment of Jeremy Simon Fox as a director on 8 September 2017 (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Register inspection address has been changed from 62-65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 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 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (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 28 July 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
6 September 2016 | Appointment of Ms Emma Marie 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 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
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) |
6 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
6 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 Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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 | 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 director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 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) |
7 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
7 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
7 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
7 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
7 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye 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 Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
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 3 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
26 June 2013 | Satisfaction of charge 3 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
8 April 2013 | Satisfaction of charge 1 in full (3 pages) |
8 April 2013 | Satisfaction of charge 1 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 Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson 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 Jeremy Fox as a director (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 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) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 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 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 September 2007 | Auditor's resignation (1 page) |
9 September 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
11 July 2007 | Secretary resigned (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 28/07/06; full list of members
|
15 August 2006 | Return made up to 28/07/06; full list of members
|
24 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
23 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
19 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 12 great james street london WC1N 3DR (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 12 great james street london WC1N 3DR (1 page) |
17 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Ad 06/08/04--------- £ si 269999@1=269999 £ ic 1/270000 (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Ad 06/08/04--------- £ si 269999@1=269999 £ ic 1/270000 (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
28 July 2004 | Incorporation (15 pages) |
28 July 2004 | Incorporation (15 pages) |