Company NameDigital Rights Group Limited
Company StatusActive
Company Number05978061
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous Names3

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(14 years, 7 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 Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(14 years, 7 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
Secretary NameAngela McMullen
StatusCurrent
Appointed10 June 2021(14 years, 7 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
Appointed07 November 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Abinger Road
Bedford Park Chiswick
London
W4 1EX
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Parliament Hill
London
NW3 2SY
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameAnn Protheroe
NationalityBritish
StatusResigned
Appointed09 January 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address15 University Mansions
Lower Richmond Road
London
SW15 1EP
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(4 years, 7 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 Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(6 years, 7 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
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(6 years, 7 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 Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd Chiswick Green
610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(6 years, 7 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 Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(6 years, 7 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
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(6 years, 11 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(7 years, 8 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(8 years, 6 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(8 years, 8 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(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
11130
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2020)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address610 Chiswick Green
Chiswick High Road
London
Secretary NameMs Hannah Louise Moat
StatusResigned
Appointed21 October 2016(9 years, 12 months after company formation)
Appointment Duration3 months (resigned 23 January 2017)
RoleCompany Director
Correspondence Address62 - 65 Chandos Place
London
WC2N 4HG
Director NameMr Morten Mogensen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address28 Frihamngata
Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed23 January 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 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(10 years, 7 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(11 years, 11 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 Anders Ytrup Jensen
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2021)
RoleCEO
Country of ResidenceSweden
Correspondence AddressPO Box 2094
Nordic Entertainment Group Ab RingvÄGen 52
Stockholm
10313
Director NameMr Kevin Edward White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(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

19.5k at £0.1Viasat Broadcasting Uk LTD
65.85%
Ordinary A
1.4k at £0.1Jeremy Fox
4.66%
Ordinary C
440 at £0.3Andrea Jackson
4.46%
Ordinary D2
330 at £0.4Anke Stoll
4.46%
Ordinary D3
440 at £0.3Patrick Roberts
4.46%
Ordinary D2
4k at £0.1Viasat Broadcasting Uk LTD
13.60%
Ordinary C
220 at £0.1Andrea Jackson
0.74%
Ordinary C
220 at £0.1Patrick Roberts
0.74%
Ordinary C
165 at £0.1Anke Stoll
0.56%
Ordinary C
1.4k at £0.01Jeremy Fox
0.47%
Ordinary D1

Financials

Year2014
Turnover£17,149,043
Gross Profit£4,355,790
Net Worth-£11,116,011
Current Liabilities£10,679,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

18 September 2020Delivered on: 24 September 2020
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
1 March 2013Delivered on: 15 March 2013
Persons entitled: State Street Custodial Services (Jersey) Limited and Blackrock (Channel Islands) Limited

Classification: Deed of rental deposit
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: The deposit account and the deposit balance.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Amra Limited

Classification: Rent deposit deed
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: 'Required amount' means an amount equivalent to 6 months annual rent from time to time payable together with an amount which is equivalent to value added tax.
Outstanding
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
18 September 2020Delivered on: 1 October 2020
Persons entitled: Producciones Dopamina S.A. De C.V.

Classification: A registered charge
Outstanding
12 June 2009Delivered on: 17 June 2009
Satisfied on: 19 March 2011
Persons entitled: Drg Media Assets Limited

Classification: Deed of charge
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: The shares and any and all of the related rights. The distribution account. All properties. All book and other debts see image 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
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

Filing History

12 February 2021Full accounts made up to 31 December 2019 (33 pages)
3 February 2021Termination of appointment of Morten Mogensen as a director on 10 September 2020 (1 page)
3 February 2021Termination of appointment of Melissa Sterling as a secretary on 8 January 2021 (1 page)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 October 2020Registration of charge 059780610010, created on 18 September 2020 (23 pages)
24 September 2020Registration of charge 059780610009, created on 18 September 2020 (23 pages)
15 September 2020Termination of appointment of Emma Marie Bjurman as a director on 10 September 2020 (1 page)
15 September 2020Appointment of Mr Kevin Edward White as a director on 10 September 2020 (2 pages)
28 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
27 February 2020Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 31 December 2018 (33 pages)
26 July 2019Second filing of Confirmation Statement dated 25/10/2018 (5 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 Limited as a person with significant control on 8 June 2018 (2 pages)
25 January 2019Secretary's details changed for Ms Melissa Sterling on 1 January 2019 (1 page)
20 December 2018Full accounts made up to 31 December 2017 (32 pages)
14 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 October 2018Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Jeremy Simon Fox as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Anders Ytrup Jensen as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page)
18 April 2018Full accounts made up to 31 December 2016 (31 pages)
27 February 2018Register inspection address has been changed from 62-65 Chandos Place London WC2N 4HG United Kingdom to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page)
1 December 2017Confirmation statement made on 25 October 2017 with no updates (3 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)
24 January 2017Appointment of Mr Morten Mogensen as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Morten Mogensen as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Hannah Louise Moat as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Hannah Louise Moat as a secretary on 23 January 2017 (1 page)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
11 January 2017Full accounts made up to 31 December 2015 (33 pages)
11 January 2017Full accounts made up to 31 December 2015 (33 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)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 201625/10/16 Statement of Capital gbp 2960.09 (6 pages)
21 October 2016Appointment of Ms Hannah Louise Moat as a secretary on 21 October 2016 (2 pages)
21 October 2016Appointment of Ms Hannah Louise Moat as a secretary on 21 October 2016 (2 pages)
9 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
9 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Richard Beeston as a director on 5 August 2016 (1 page)
7 September 2016Termination of appointment of Richard Beeston as a director on 5 August 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,960.09
(11 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,960.09
(11 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
5 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
5 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
5 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
5 August 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
29 July 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
29 July 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,960.09
(11 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,960.09
(11 pages)
9 October 2014Full accounts made up to 31 December 2013 (29 pages)
9 October 2014Full accounts made up to 31 December 2013 (29 pages)
11 July 2014Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages)
11 July 2014Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages)
4 July 2014Termination of appointment of Bengt Svensk as a director (1 page)
4 July 2014Termination of appointment of Bengt Svensk as a director (1 page)
18 March 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
18 March 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,960.09
(13 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,960.09
(13 pages)
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)
9 October 2013Termination of appointment of Robert Kirby as a secretary (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)
15 July 2013Appointment of Chris Pye as a director (3 pages)
15 July 2013Appointment of Chris Pye as a director (3 pages)
9 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,960.09
(15 pages)
9 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,960.09
(15 pages)
3 July 2013Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page)
2 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
2 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
1 July 2013Particulars of variation of rights attached to shares (6 pages)
1 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
1 July 2013Termination of appointment of Jonathan Bradley as a director (2 pages)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 July 2013Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
1 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 12/06/2013
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
1 July 2013Termination of appointment of Duncan Reid as a director (2 pages)
1 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
1 July 2013Particulars of variation of rights attached to shares (6 pages)
1 July 2013Change of share class name or designation (2 pages)
1 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
1 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
1 July 2013Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Christopher Wright as a director (2 pages)
1 July 2013Termination of appointment of Jonathan Bradley as a director (2 pages)
1 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
1 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
1 July 2013Termination of appointment of Christopher Wright as a director (2 pages)
1 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
1 July 2013Change of share class name or designation (2 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 12/06/2013
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
1 July 2013Termination of appointment of Duncan Reid as a director (2 pages)
1 July 2013Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
26 June 2013Satisfaction of charge 1 in full (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 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 1 in full (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
12 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
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 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
24 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
24 September 2012Appointment of Mr Jonathan Christopher Jackson as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
11 November 2011Register inspection address has been changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom (1 page)
11 November 2011Register inspection address has been changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom (1 page)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
5 August 2011Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Termination of appointment of Ann Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
5 May 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
5 May 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
1 October 2010Appointment of Duncan Murray Reid as a director (3 pages)
1 October 2010Appointment of Duncan Murray Reid as a director (3 pages)
29 June 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
29 June 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Christopher Norman Wright on 25 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Christopher Norman Wright on 25 October 2009 (2 pages)
14 July 2009Full accounts made up to 31 March 2008 (31 pages)
14 July 2009Full accounts made up to 31 March 2008 (31 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 January 2009Registered office changed on 06/01/2009 from, 21-25 st annes court, london, W1F 0BJ (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 25/10/08; full list of members (6 pages)
6 January 2009Return made up to 25/10/08; full list of members (6 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from, 21-25 st annes court, london, W1F 0BJ (1 page)
4 March 2008Ad 23/11/07-23/11/07\gbp si [email protected]=836.1\gbp ic 1520/2356.1\ (2 pages)
4 March 2008Ad 23/11/07-23/11/07\gbp si [email protected]=836.1\gbp ic 1520/2356.1\ (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
28 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (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)
9 November 2007Ad 06/06/07--------- £ si [email protected]=55 £ ic 1000/1055 (1 page)
9 November 2007Ad 09/01/07--------- £ si [email protected]=750 £ si [email protected]=249 £ ic 1/1000 (2 pages)
9 November 2007Ad 09/01/07--------- £ si [email protected]=750 £ si [email protected]=249 £ ic 1/1000 (2 pages)
9 November 2007Return made up to 25/10/07; full list of members (4 pages)
9 November 2007Ad 14/06/07--------- £ si [email protected]=464 £ ic 1055/1519 (1 page)
9 November 2007Ad 06/06/07--------- £ si [email protected]=55 £ ic 1000/1055 (1 page)
9 November 2007Return made up to 25/10/07; full list of members (4 pages)
9 November 2007Ad 14/06/07--------- £ si [email protected]=464 £ ic 1055/1519 (1 page)
28 June 2007Particulars of mortgage/charge (6 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 15 golden square, london, W1F 9JG (1 page)
29 March 2007Registered office changed on 29/03/07 from: 15 golden square, london, W1F 9JG (1 page)
16 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 February 2007S-div 01/01/07 (1 page)
20 February 2007S-div 01/01/07 (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (5 pages)
18 February 2007Registered office changed on 18/02/07 from: 12 great james street, london, WC1N 3DR (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Nc inc already adjusted 09/01/07 (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2007New director appointed (4 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Registered office changed on 18/02/07 from: 12 great james street, london, WC1N 3DR (1 page)
18 February 2007New director appointed (5 pages)
18 February 2007Nc inc already adjusted 09/01/07 (2 pages)
18 February 2007New director appointed (4 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
1 December 2006Company name changed portman television distribution group LIMITED\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed portman television distribution group LIMITED\certificate issued on 01/12/06 (2 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)