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(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn 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(14 years, 7 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 |
Secretary Name | Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(14 years, 7 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 | 07 November 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Abinger Road Bedford Park Chiswick London W4 1EX |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 September 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(4 years, 7 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 Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 years, 10 months 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(5 years, 10 months 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 | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 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 |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 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 Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 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 Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years, 7 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 |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 years, 11 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(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2015(8 years, 6 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(8 years, 8 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(9 years, 4 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 11130 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2020) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 610 Chiswick Green Chiswick High Road London |
Secretary Name | Ms Hannah Louise Moat |
---|---|
Status | Resigned |
Appointed | 21 October 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | 62 - 65 Chandos Place London WC2N 4HG |
Director Name | Mr Morten Mogensen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 28 Frihamngata Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 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(10 years, 7 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(11 years, 11 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 Anders Ytrup Jensen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 10313 |
Director Name | Mr Kevin Edward White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(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 |
19.5k at £0.1 | Viasat Broadcasting Uk LTD 65.85% Ordinary A |
---|---|
1.4k at £0.1 | Jeremy Fox 4.66% Ordinary C |
440 at £0.3 | Andrea Jackson 4.46% Ordinary D2 |
330 at £0.4 | Anke Stoll 4.46% Ordinary D3 |
440 at £0.3 | Patrick Roberts 4.46% Ordinary D2 |
4k at £0.1 | Viasat Broadcasting Uk LTD 13.60% Ordinary C |
220 at £0.1 | Andrea Jackson 0.74% Ordinary C |
220 at £0.1 | Patrick Roberts 0.74% Ordinary C |
165 at £0.1 | Anke Stoll 0.56% Ordinary C |
1.4k at £0.01 | Jeremy Fox 0.47% Ordinary D1 |
Year | 2014 |
---|---|
Turnover | £17,149,043 |
Gross Profit | £4,355,790 |
Net Worth | -£11,116,011 |
Current Liabilities | £10,679,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
18 September 2020 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 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 |
18 September 2020 | Delivered on: 1 October 2020 Persons entitled: Producciones Dopamina S.A. De C.V. Classification: A registered charge Outstanding |
12 June 2009 | Delivered 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 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2007 | Delivered on: 28 June 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2007 | Delivered on: 1 February 2007 Satisfied on: 26 June 2013 Persons entitled: Ingenious Media Active Capital Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
3 February 2021 | Termination of appointment of Morten Mogensen as a director on 10 September 2020 (1 page) |
3 February 2021 | Termination of appointment of Melissa Sterling as a secretary on 8 January 2021 (1 page) |
17 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 October 2020 | Registration of charge 059780610010, created on 18 September 2020 (23 pages) |
24 September 2020 | Registration of charge 059780610009, created on 18 September 2020 (23 pages) |
15 September 2020 | Termination of appointment of Emma Marie Bjurman as a director on 10 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Kevin Edward White as a director on 10 September 2020 (2 pages) |
28 February 2020 | Resolutions
|
27 February 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 July 2019 | Second filing of Confirmation Statement dated 25/10/2018 (5 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 Limited as a person with significant control on 8 June 2018 (2 pages) |
25 January 2019 | Secretary's details changed for Ms Melissa Sterling on 1 January 2019 (1 page) |
20 December 2018 | Full accounts made up to 31 December 2017 (32 pages) |
14 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Jeremy Simon Fox as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Anders Ytrup Jensen as a director 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) |
18 April 2018 | Full accounts made up to 31 December 2016 (31 pages) |
27 February 2018 | Register 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 2017 | Confirmation statement made on 25 October 2017 with no updates (3 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) |
24 January 2017 | Appointment of Mr Morten Mogensen as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Morten Mogensen as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Hannah Louise Moat as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Hannah Louise Moat as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (33 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) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | 25/10/16 Statement of Capital gbp 2960.09 (6 pages) |
21 October 2016 | Appointment of Ms Hannah Louise Moat as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Hannah Louise Moat as a secretary on 21 October 2016 (2 pages) |
9 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
9 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Beeston as a director on 5 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Beeston as a director on 5 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
7 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 July 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages) |
11 July 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages) |
4 July 2014 | Termination of appointment of Bengt Svensk as a director (1 page) |
4 July 2014 | Termination of appointment of Bengt Svensk as a director (1 page) |
18 March 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
18 March 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (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) |
15 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 July 2013 | Appointment of Chris Pye as a director (3 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
3 July 2013 | Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , Chiswick Green, 610 Chiswick High Road, London, W4 5RU on 3 July 2013 (1 page) |
2 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
2 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
1 July 2013 | Particulars of variation of rights attached to shares (6 pages) |
1 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
1 July 2013 | Termination of appointment of Jonathan Bradley as a director (2 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
1 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Duncan Reid as a director (2 pages) |
1 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
1 July 2013 | Particulars of variation of rights attached to shares (6 pages) |
1 July 2013 | Change of share class name or designation (2 pages) |
1 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
1 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
1 July 2013 | Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Christopher Wright as a director (2 pages) |
1 July 2013 | Termination of appointment of Jonathan Bradley as a director (2 pages) |
1 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
1 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
1 July 2013 | Termination of appointment of Christopher Wright as a director (2 pages) |
1 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
1 July 2013 | Change of share class name or designation (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Duncan Reid as a director (2 pages) |
1 July 2013 | Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, England on 1 July 2013 (2 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 1 in full (3 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 2 in full (3 pages) |
26 June 2013 | Satisfaction of charge 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 1 in full (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
12 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
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 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
24 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
24 September 2012 | Appointment of Mr Jonathan Christopher Jackson as a director (2 pages) |
24 September 2012 | Termination of appointment of Jeremy Fox as a director (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Register inspection address has been changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom (1 page) |
11 November 2011 | Register inspection address has been changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom (1 page) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from , 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom on 5 August 2011 (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
5 May 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
5 May 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Appointment of Duncan Murray Reid as a director (3 pages) |
1 October 2010 | Appointment of Duncan Murray Reid as a director (3 pages) |
29 June 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
29 June 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Christopher Norman Wright on 25 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Christopher Norman Wright on 25 October 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2008 (31 pages) |
14 July 2009 | Full accounts made up to 31 March 2008 (31 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from, 21-25 st annes court, london, W1F 0BJ (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
6 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, 21-25 st annes court, london, W1F 0BJ (1 page) |
4 March 2008 | Ad 23/11/07-23/11/07\gbp si [email protected]=836.1\gbp ic 1520/2356.1\ (2 pages) |
4 March 2008 | Ad 23/11/07-23/11/07\gbp si [email protected]=836.1\gbp ic 1520/2356.1\ (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (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) |
9 November 2007 | Ad 06/06/07--------- £ si [email protected]=55 £ ic 1000/1055 (1 page) |
9 November 2007 | Ad 09/01/07--------- £ si [email protected]=750 £ si [email protected]=249 £ ic 1/1000 (2 pages) |
9 November 2007 | Ad 09/01/07--------- £ si [email protected]=750 £ si [email protected]=249 £ ic 1/1000 (2 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
9 November 2007 | Ad 14/06/07--------- £ si [email protected]=464 £ ic 1055/1519 (1 page) |
9 November 2007 | Ad 06/06/07--------- £ si [email protected]=55 £ ic 1000/1055 (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
9 November 2007 | Ad 14/06/07--------- £ si [email protected]=464 £ ic 1055/1519 (1 page) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 15 golden square, london, W1F 9JG (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 15 golden square, london, W1F 9JG (1 page) |
16 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
20 February 2007 | S-div 01/01/07 (1 page) |
20 February 2007 | S-div 01/01/07 (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New director appointed (5 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 12 great james street, london, WC1N 3DR (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Nc inc already adjusted 09/01/07 (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 12 great james street, london, WC1N 3DR (1 page) |
18 February 2007 | New director appointed (5 pages) |
18 February 2007 | Nc inc already adjusted 09/01/07 (2 pages) |
18 February 2007 | New director appointed (4 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
1 December 2006 | Company name changed portman television distribution group LIMITED\certificate issued on 01/12/06 (2 pages) |
1 December 2006 | Company name changed portman television distribution group LIMITED\certificate issued on 01/12/06 (2 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |