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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 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(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parliament Hill London NW3 2SY |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Oldbury Court Road Fishponds Bristol Gloucester BS16 2JG |
Secretary Name | Ms Annie Protheroe |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 University Mansions Lower Richmond Road London SW15 1EP |
Director Name | Mr Justin Richard Judd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Stoke By Nayland Suffolk CO6 4QH |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Anmar Jeremy Kawash |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 12 June 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Robert Henry Kirby |
---|---|
Status | Resigned |
Appointed | 14 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Modern Times Group Mtg Ab Box 2094 Stockholm 103 13 Sweden |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jonathan William Courtis Searle |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | Bengt Patrick Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2014) |
Role | Ceo And Chairman Mtg Studios |
Country of Residence | Sweden |
Correspondence Address | Mtg Studios Magasin 3 Frihamnsgatan 28 Stockholm 115 99 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan 28 Stockholm 11556 Sweden |
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Ms Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mtg Skeppsbron 18 Stockholm 111 30 |
Director Name | Ms Emma Marie Bjurman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Frihamnsgatan Stockholm 11556 Sweden |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 23 January 2017(8 years, 5 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(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Morten Mogensen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 28 Frihamngata Stockholm Sweden |
Director Name | Mr Gabriel Ernesto Catrina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 2094 Nordic Entertainment Group Ab RingvÄGen 52 Stockholm 103 13 |
Director Name | Mr Alexander Pierre-Louis Bastin |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2020(12 years, 1 month 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(12 years, 1 month 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 |
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 |
1 at £1 | Digital Rights Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 August 2021 | Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA (1 page) |
19 August 2021 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 (1 page) |
19 August 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) |
26 June 2021 | Appointment of Ms Sara Kate Geater as a director on 10 June 2021 (2 pages) |
26 June 2021 | Appointment of Ms Angela Mcmullen as a secretary on 10 June 2021 (2 pages) |
26 June 2021 | Change of details for Nent Studios Uk Ltd as a person with significant control on 11 June 2021 (2 pages) |
26 June 2021 | Appointment of Ms Angela Mcmullen as a director on 10 June 2021 (2 pages) |
26 June 2021 | Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 (2 pages) |
26 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 26 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Gabriel Ernesto Catrina 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) |
25 June 2021 | Termination of appointment of Kevin Edward White as a director on 10 June 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Cessation of Nordic Entertainment Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
17 May 2021 | Notification of Nent Studios Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 February 2021 | Appointment of Mr Kevin Edward White as a director on 1 September 2020 (2 pages) |
2 February 2021 | Appointment of Mr Alexander Pierre-Louis Bastin as a director on 1 September 2020 (2 pages) |
2 February 2021 | Termination of appointment of Morten Mogensen as a director on 1 September 2020 (1 page) |
2 February 2021 | Termination of appointment of Emma Marie Bjurman as a director on 1 September 2020 (1 page) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 March 2020 | Termination of appointment of Jakob Mejlhede as a director on 18 February 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 July 2019 | Secretary's details changed for Ms Melissa Sterling on 4 July 2019 (1 page) |
18 February 2019 | Change of details for Modern Times Group Mtg Ltd as a person with significant control on 8 June 2018 (2 pages) |
19 October 2018 | Appointment of Mr Morten Mogensen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Gabriel Ernesto Catrina on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Anna Maria Redin as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Gabriel Ernesto Catrina as a director on 1 October 2018 (2 pages) |
3 September 2018 | Termination of appointment of Jeremy Simon Fox as a director on 8 September 2017 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Register inspection address has been changed from 65 Chandos Place London WC2N 4HG England to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company 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) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
29 November 2016 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page) |
7 September 2016 | Register(s) moved to registered inspection location 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
6 September 2016 | Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 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 Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 September 2016 | Appointment of Ms Emma Bjurman as a director on 1 July 2016 (2 pages) |
6 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page) |
6 September 2016 | Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page) |
6 September 2016 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Register inspection address has been changed to 65 Chandos Place London WC2N 4HG (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Jaob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Jaob Mejlhede on 15 May 2015 (2 pages) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Jaob Mejlhede on 15 May 2015 (2 pages) |
6 August 2015 | Appointment of Mr Jaob Mejlhede as a director on 15 May 2015 (2 pages) |
6 August 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
6 August 2015 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 August 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
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) |
9 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Register(s) moved to registered office address (1 page) |
9 October 2013 | Register(s) moved to registered office address (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) |
9 October 2013 | Appointment of Mr Jonathan William Courtis Searle as a secretary (1 page) |
9 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 August 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Register inspection address has been changed (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 Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 pages) |
16 July 2013 | Appointment of 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 Chris Pye 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 Bengt Patrick Svensk as a director (3 pages) |
16 July 2013 | Appointment of Chris Pye as a director (3 pages) |
15 July 2013 | Termination of appointment of Jonathan Jackson as a director (2 pages) |
15 July 2013 | Termination of appointment of Anmar Kawash 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 Jonathan Jackson as a director (2 pages) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
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 Robert Henry Kirby as a secretary (1 page) |
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) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (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 | Annual return made up to 30 July 2011 with a full list of shareholders (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) |
31 May 2011 | Termination of appointment of Annie Protheroe as a secretary (1 page) |
31 May 2011 | Termination of appointment of Annie 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) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Termination of appointment of Justin Judd as a director (1 page) |
8 September 2010 | Termination of appointment of Justin Judd as a director (1 page) |
11 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (9 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (9 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 April 2009 | Director appointed mr justin judd (2 pages) |
27 April 2009 | Director appointed mr justin judd (2 pages) |
23 April 2009 | Memorandum and Articles of Association (14 pages) |
23 April 2009 | Memorandum and Articles of Association (14 pages) |
17 April 2009 | Company name changed drg america LIMITED\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Company name changed drg america LIMITED\certificate issued on 21/04/09 (2 pages) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |