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 after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
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 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 | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 10 June 2021(14 years 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 | Justin Richard Judd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 days after company formation) |
Appointment Duration | 6 years (resigned 12 June 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage The Street Elmsett Suffolk IP7 6PE |
Secretary Name | Ann Protheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Oldbury Court Road Fishponds Bristol Gloucester BS16 2JG |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 years, 3 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, 3 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 | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years 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 | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(6 years 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 after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(6 years 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 | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Mr Jonathan Willliam Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 years, 4 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 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(7 years, 11 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 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(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 11556 Stockholm Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 8 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Richard Halliwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(10 years 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, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 103 13 |
Director Name | Mr Morten Mogensen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 28 Frihamngata Stockholm Sweden |
Director Name | Mr Alexander Pierre-Louis Bastin |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2021) |
Role | Svp |
Country of Residence | Sweden |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Kevin Edward White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ir2.co.uk |
---|
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 |
1 at £1 | Digital Rights Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
28 January 2008 | Delivered on: 6 February 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
30 June 2021 | Register inspection address has been changed from Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st England to Berkshire House 168 -173 High Holborn London WC1V 7AA (1 page) |
28 June 2021 | Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA (1 page) |
26 June 2021 | Change of details for Nent Studios Uk Ltd as a person with significant control on 11 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 (1 page) |
25 June 2021 | Appointment of Ms Angela Mcmullen as a secretary on 10 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page) |
25 June 2021 | Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages) |
25 June 2021 | Appointment of Ms Angela Mcmullen as a director on 10 June 2021 (2 pages) |
25 June 2021 | Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 (1 page) |
8 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Notification of Nent Studios Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 May 2021 | Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
2 February 2021 | Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page) |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
2 February 2021 | Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 February 2019 | Change of details for Modern Times Group Mtg Limited as a person with significant control on 8 June 2018 (2 pages) |
19 October 2018 | Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina 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) |
3 September 2018 | Termination of appointment of Jeremy Simon Fox as a director on 8 September 2017 (1 page) |
17 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 February 2018 | Register inspection address has been changed from 62-65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Halliwell as a director on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
2 March 2016 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
2 March 2016 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 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 Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jonathan Willliam Courtis Searle as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Willliam Courtis Searle as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages) |
11 July 2014 | Termination of appointment of Bengt Svensk as a director (1 page) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Bengt Svensk as a director (1 page) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan Willliam Courtis Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Appointment of Mr Jonathan Willliam Courtis Searle as a secretary (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
18 July 2013 | Appointment of Mr Jeremy Simon Fox as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Jonathan William Courtis Searle as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
15 July 2013 | Termination of appointment of Justin Judd as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
15 July 2013 | Termination of appointment of Justin Judd as a director (2 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Robert Henry Kirby as a secretary (1 page) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
25 September 2012 | Appointment of Mr Anmar Jeremy Kawash as a director (2 pages) |
24 September 2012 | Termination of appointment of Jonathan Jackson as a secretary (1 page) |
24 September 2012 | Termination of appointment of 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 Jeremy Fox as a director (1 page) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
31 May 2011 | Termination of appointment of Ann Protheroe as a secretary (1 page) |
31 May 2011 | Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Director's details changed for Justin Richard Judd on 5 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Justin Richard Judd on 5 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Justin Richard Judd on 5 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 August 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
5 August 2008 | Director appointed mr jonathan christopher jackson (2 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 July 2008 | Ad 08/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Ad 08/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 21-25 st anne's court london W1F 0BJ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 21-25 st anne's court london W1F 0BJ (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 July 2008 | Location of debenture register (1 page) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Incorporation (13 pages) |
5 June 2007 | Incorporation (13 pages) |