Company NameI D Distribution Limited
Company StatusActive
Company Number05191759
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(16 years, 10 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
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed10 June 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Abinger Road
Bedford Park Chiswick
London
W4 1EX
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed04 August 2004(1 week after company formation)
Appointment Duration1 year (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameSally Miles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St Maur Road
London
SW6 4DR
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Glenn Reid
NationalityAustralian
StatusResigned
Appointed15 August 2005(1 year after company formation)
Appointment Duration8 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Solon Road
London
SW2 5UX
Secretary NameDavid Martin Petrie
NationalityBritish
StatusResigned
Appointed14 April 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2007)
RoleFinance Director
Correspondence Address4 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 5 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(6 years, 10 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(8 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(8 years, 10 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 NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMtg Studios Magasin 3
Frihamnsgatan 28
Stockholm
115 99
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan
11556 Stockholm
Sweden
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2015(10 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(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(11 years, 11 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(12 years, 6 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(12 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 Gabriel Ernesto Catrina
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressPO Box 2094
Nordic Entertainment Group Ab RingvÄGen 52
Stockholm
103 13
Director NameMr Morten Mogensen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2020)
RoleCEO
Country of ResidenceDenmark
Correspondence Address28 Frihamngata
Stockholm
Sweden
Director NameMr Alexander Pierre-Louis Bastin
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2020(16 years, 1 month 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 NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitedrg.tv
Email address[email protected]
Telephone020 78455200
Telephone regionLondon

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240k at £1Digital Rights Group LTD
88.89%
Ordinary A
30k at £1Digital Rights Group LTD
11.11%
Ordinary B

Financials

Year2014
Net Worth£685,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 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
21 June 2005Delivered 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

Filing History

2 February 2021Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages)
2 February 2021Appointment of Mr Kevin Edward White 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 2021Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page)
12 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
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)
9 August 2019Confirmation statement made on 28 July 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)
19 October 2018Appointment of Mr Morten Mogensen 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)
5 October 2018Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages)
3 September 2018Termination of appointment of Jeremy Simon Fox as a director on 8 September 2017 (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Register inspection address has been changed from 62-65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
23 August 2017Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 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 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (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 28 July 2016 with updates (5 pages)
6 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
6 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
6 September 2016Appointment of Ms Emma Marie 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 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
6 September 2016Confirmation statement made on 28 July 2016 with updates (5 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)
6 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
6 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 Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 270,000
(10 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 270,000
(10 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 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 director on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 270,000
(10 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 270,000
(10 pages)
22 August 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 August 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
22 August 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
22 August 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 August 2014Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
22 August 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)
7 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
7 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 270,000
(11 pages)
7 October 2013Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page)
7 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
7 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
7 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 270,000
(11 pages)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Chris Pye 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 Jackson as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
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 3 in full (3 pages)
26 June 2013Satisfaction of charge 2 in full (3 pages)
26 June 2013Satisfaction of charge 3 in full (3 pages)
26 June 2013Satisfaction of charge 2 in full (3 pages)
8 April 2013Satisfaction of charge 1 in full (3 pages)
8 April 2013Satisfaction of charge 1 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 Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Termination of appointment of Jonathan Jackson 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 Jeremy Fox as a director (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 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)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 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 2011Termination of appointment of Ann Protheroe 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 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
1 October 2007Return made up to 28/07/07; full list of members (3 pages)
1 October 2007Return made up to 28/07/07; full list of members (3 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
9 September 2007Auditor's resignation (1 page)
9 September 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
23 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 12 new fetter lane london EC4A 1AG (1 page)
11 July 2007Registered office changed on 11/07/07 from: 12 new fetter lane london EC4A 1AG (1 page)
11 July 2007Secretary resigned (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
15 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
23 September 2005Return made up to 28/07/05; full list of members (7 pages)
23 September 2005Return made up to 28/07/05; full list of members (7 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (4 pages)
26 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 August 2004Declaration of assistance for shares acquisition (4 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 12 great james street london WC1N 3DR (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Declaration of assistance for shares acquisition (4 pages)
19 August 2004Registered office changed on 19/08/04 from: 12 great james street london WC1N 3DR (1 page)
17 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Ad 06/08/04--------- £ si 269999@1=269999 £ ic 1/270000 (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2004Ad 06/08/04--------- £ si 269999@1=269999 £ ic 1/270000 (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
28 July 2004Incorporation (15 pages)
28 July 2004Incorporation (15 pages)