Company NameOvation Tv Distribution Limited
Company StatusDissolved
Company Number07235070
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jakob Mejlhede
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed15 May 2015(5 years after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleEvp Progamming And Content Development
Country of ResidenceEngland
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Anna Maria Redin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMtg Skeppsbron 18
Stockholm
111 30
Director NameMs Emma Marie Bjurman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleGroup Business Controller
Country of ResidenceSweden
Correspondence Address28 Nice Entertainment
Frihamnsgatan
Stockholm
11556
Secretary NameMs Melissa Sterling
StatusClosed
Appointed23 January 2017(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence Address62 - 65 Chandos Place
London
WC2N 4HG
Director NameMr Jeremy Simon Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMs Annie Protheroe
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address21-25 St Anne's Court
London
W1F 0BJ
Secretary NameMr Jonathan Christopher Jackson
StatusResigned
Appointed31 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address62-65 Chandos Place
London
WC2N 4HG
Director NameMr Anmar Jeremy Kawash
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 12 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameRobert Henry Kirby
StatusResigned
Appointed14 September 2012(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameYong-Nam Mathias Hermansson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressModern Times Group Mtg Ab Box 2094
Stockholm
103 13
Sweden
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jonathan William Courtis Searle
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViasat Broadcasting Uk Ltd 610 Chiswick High Road
London
W4 5RU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleTelevision Execuitve
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios Brooks Road
London
W4 3BJ
Director NameBengt Patrick Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2013(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2014)
RoleCeo And Chairman Mtg Studios
Country of ResidenceSweden
Correspondence AddressMgt Studios Magasin 3
Frihamnsgatan 28
Stockolm
115 99
Sweden
Secretary NameMr Jonathan William Courtis Searle
StatusResigned
Appointed07 October 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressChiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Frihamnsgatan 28
11556 Stockholm
Sweden
Secretary NameMs Melissa Sterling
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address65 Chandos Place
London
WC2N 4HG

Contact

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

Location

Registered AddressChiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Digital Rights Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
29 November 2016Appointment of Ms Anna Maria Redin as a director on 11 March 2016 (2 pages)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
14 November 2016Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page)
7 September 2016Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Richard Beeston as a director on 6 August 2016 (1 page)
7 September 2016Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(9 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(9 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 (1 page)
6 August 2015Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page)
20 May 2015Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages)
20 May 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
20 May 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(10 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(10 pages)
20 May 2015Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page)
20 May 2015Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages)
20 May 2015Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
17 April 2015Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
17 September 2014Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(10 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(10 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Appointment of Mr Jonathan William Courits Searle as a secretary (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
9 October 2013Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (1 page)
9 October 2013Appointment of Mr Jonathan William Courits Searle as a secretary (1 page)
9 October 2013Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (1 page)
9 October 2013Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (1 page)
9 October 2013Termination of appointment of Robert Kirby as a secretary (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register inspection address has been changed (1 page)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
18 July 2013Appointment of Mr Jeremy Simon Fox as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
16 July 2013Appointment of Mr Jonathan William Courtis Searle as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Bengt Patrick Svensk as a director (3 pages)
16 July 2013Appointment of Chris Pye as a director (3 pages)
16 July 2013Appointment of Yong-Nam Mathias Hermansson as a director (3 pages)
16 July 2013Appointment of Mr Richard Beeston as a director (3 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Anmar Kawash as a director (2 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
15 July 2013Termination of appointment of Jonathan Jackson as a director (2 pages)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 3 July 2013 (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Robert Henry Kirby as a secretary (1 page)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
25 September 2012Appointment of Mr Anmar Jeremy Kawash as a director (2 pages)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jeremy Fox as a director (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
24 September 2012Termination of appointment of Jonathan Jackson as a secretary (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 21-25 St Anne's Court London W1F 0BJ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England on 5 August 2011 (1 page)
31 May 2011Termination of appointment of Annie Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
31 May 2011Termination of appointment of Annie Protheroe as a secretary (1 page)
31 May 2011Appointment of Mr Jonathan Christopher Jackson as a secretary (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2010Incorporation (23 pages)
26 April 2010Incorporation (23 pages)