London
WC2N 4HG
Director Name | Mr Jakob Mejlhede |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 May 2015(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 January 2018) |
Role | Evp Progamming And Content Development |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Ms Anna Maria Redin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 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 | Closed |
Appointed | 01 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2018) |
Role | Group Business Controller |
Country of Residence | Sweden |
Correspondence Address | 28 Nice Entertainment Frihamnsgatan Stockholm 11556 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Closed |
Appointed | 23 January 2017(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 62 - 65 Chandos Place London WC2N 4HG |
Director Name | Mr Jeremy Simon Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
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 | 26 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Ms Annie Protheroe |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-25 St Anne's Court London W1F 0BJ |
Secretary Name | Mr Jonathan Christopher Jackson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(1 year, 1 month 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(2 years, 4 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(2 years, 4 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 | Yong-Nam Mathias Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2013(3 years, 1 month 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(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 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(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Viasat Broadcasting Uk Ltd 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(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Television Execuitve |
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(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2014) |
Role | Ceo And Chairman Mtg Studios |
Country of Residence | Sweden |
Correspondence Address | Mgt Studios Magasin 3 Frihamnsgatan 28 Stockolm 115 99 Sweden |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(3 years, 5 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(4 years, 2 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 |
Secretary Name | Ms Melissa Sterling |
---|---|
Status | Resigned |
Appointed | 01 July 2015(5 years, 2 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 |
Website | drg.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78455200 |
Telephone region | London |
Registered Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Digital Rights Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
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) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 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 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
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 Jens Kristoffer Eriksson as a director on 30 June 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Beeston as a director on 6 August 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) |
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 Richard Beeston as a director on 6 August 2016 (1 page) |
7 September 2016 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 (2 pages) |
27 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
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) |
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 director 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 Ms Melissa Sterling as a secretary on 1 July 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 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages) |
20 May 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Richard Beeston on 6 October 2014 (3 pages) |
20 May 2015 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 (2 pages) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
17 April 2015 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 (1 page) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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 Courits Searle as a secretary (1 page) |
9 October 2013 | Termination of appointment of Robert Kirby as a secretary (1 page) |
9 October 2013 | Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (1 page) |
9 October 2013 | Appointment of Mr Jonathan William Courits Searle as a secretary (1 page) |
9 October 2013 | Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (1 page) |
9 October 2013 | Secretary's details changed for Mr Jonathan William Courits Searle on 7 October 2013 (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) |
22 August 2013 | Register inspection address has been changed (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 Mr Jonathan William Courtis Searle 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 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 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) |
16 July 2013 | Appointment of Yong-Nam Mathias Hermansson as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Beeston as a director (3 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) |
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) |
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) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 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 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 Jeremy Fox as a director (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 Jonathan Jackson as a secretary (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 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 | 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) |
5 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 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 | 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) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2010 | Incorporation (23 pages) |
26 April 2010 | Incorporation (23 pages) |