Company NameProsiebensat.1 Digital Content Gp Ltd
Company StatusActive
Company Number09698475
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Previous NamePeosiebensat.1 Digital Content Gp Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Adam Silver Boorstin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCo-Ceo Studio 71
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Matthew Crowley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Hubertus Hermann Joachim Von Voss
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed24 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Legal Officer
Country of ResidenceGermany
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameChristof Wahl
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleMember Of The Executive Board
Country of ResidenceGermany
Correspondence AddressProsiebensat.1 & Adjacent Gmbh - 4 4 Medienallee
UnterfÖHring
85774
Director NameMr Sebastian Weil
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2015(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressStudio71 Gmbh Rungestr. 22-24
Berlin
10179
Director NameMr Reza Izad
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2015(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8383 Wilshire Blvd Suite 1050
Beverly Hills
Ca
90211
Director NameMichael Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2015(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8383 Wilshire Blvd Suite 1050
Beverly Hills
Ca
90211
Director NameMr Nicolaas Ronald Horstman
Date of BirthJune 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2015(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressStudio71 Gmbh Rungestr. 22-24
Berlin
10179
Director NameMr Jan David Frouman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2016(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2018)
RoleMember Of The Executive Board
Country of ResidenceGermany
Correspondence Address7 Medienallee
Unterfoehring
85774
Director NameMr Olivier Alfred Abecassis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2017(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2021)
RoleChief Digital Officer Of Tf1
Country of ResidenceFrance
Correspondence Address1 Quai Du Point Du Jour
Boulogne-Billancourt
92100
Director NameMr Pier Paolo Cervi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2017(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2021)
RoleChief Digital Officer
Country of ResidenceItaly
Correspondence Address48 Viale Europa
Cologno Monzese (Mi)
20093
Director NameMr Christian Dankl
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2017(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address4 Medienallee
Unterfoehring
85774
Director NameMrs Sabine Eckhardt
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2018(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2019)
RoleMember Of The Executive Board
Country of ResidenceGermany
Correspondence AddressMedienallee 7
Unterfoehring
85774
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 December 2019)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Mortimer Street
London
W1W 7SQ
Director NameMrs Eun-Kyung Park
Date of BirthJuly 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2019(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMedienallee 7
Unterfohring
85774
Director NameMr Stefan Atanassov
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2019(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressMedienallee 4
Unterfohring
85774
Director NameMr Rainer Beaujean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2019(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address7 Medienallee
Unterfoehring
Munich
85774
Director NameMr Friedrich-Georg Thoma
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2019(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2020)
RoleExecutive Vice President Group Strategy & Corporat
Country of ResidenceGermany
Correspondence Address7 Medienallee
Unterfoehring
Munich
85774

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2023Accounts for a small company made up to 31 December 2022 (132 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
6 July 2023Termination of appointment of Alexander Hubertus Hermann Joachim Von Voss as a director on 15 June 2023 (1 page)
6 July 2023Appointment of Dr Holger Kampgen as a director on 15 June 2023 (2 pages)
8 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
25 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
1 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
27 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
12 March 2021Termination of appointment of Pier Paolo Cervi as a director on 9 March 2021 (1 page)
4 March 2021Termination of appointment of Olivier Alfred Abecassis as a director on 23 February 2021 (1 page)
29 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 160.14
(3 pages)
7 January 2021Appointment of Mr Alexander Hubertus Hermann Joachim Von Voss as a director on 24 December 2020 (2 pages)
7 January 2021Appointment of Mr Adam Silver Boorstin as a director on 24 December 2020 (2 pages)
7 January 2021Termination of appointment of Friedrich-Georg Thoma as a director on 23 December 2020 (1 page)
7 January 2021Termination of appointment of Rainer Beaujean as a director on 23 December 2020 (1 page)
7 January 2021Appointment of Mr Matthew Crowley as a director on 24 December 2020 (2 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 November 2020Termination of appointment of Reza Izad as a director on 31 October 2020 (1 page)
1 September 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
2 April 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 124.53
(3 pages)
26 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 118.51
(3 pages)
23 December 2019Appointment of Mr Friedrich-Georg Thoma as a director on 12 December 2019 (2 pages)
19 December 2019Termination of appointment of Stefan Atanassov as a director on 12 December 2019 (1 page)
19 December 2019Termination of appointment of James Richard Baker as a director on 12 December 2019 (1 page)
19 December 2019Appointment of Mr Rainer Beaujean as a director on 12 December 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 September 2019Appointment of Mr Stefan Atanassov as a director on 5 September 2019 (2 pages)
11 September 2019Termination of appointment of Eun-Kyung Park as a director on 31 August 2019 (1 page)
2 August 2019Change of details for ProSiebenSat.1 Media SE as a person with significant control on 24 June 2019 (2 pages)
2 August 2019Change of details for Prosiebensat.1 Media Se as a person with significant control on 24 June 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
2 August 2019Director's details changed for Mrs Eun-Kyung Park on 29 January 2019 (2 pages)
11 July 2019Termination of appointment of Michael Green as a director on 24 June 2019 (1 page)
19 February 2019Appointment of Mrs Eun-Kyung Park as a director on 29 January 2019 (2 pages)
19 February 2019Termination of appointment of Sabine Eckhardt as a director on 28 January 2019 (1 page)
4 January 2019Termination of appointment of Jan David Frouman as a director on 19 November 2018 (1 page)
4 January 2019Appointment of Mr James Richard Baker as a director on 1 December 2018 (2 pages)
16 November 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Christof Wahl as a director on 31 July 2018 (1 page)
28 June 2018Appointment of Mrs Sabine Eckhardt as a director on 20 June 2018 (2 pages)
3 May 2018Termination of appointment of Christian Dankl as a director on 30 April 2018 (1 page)
20 November 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 20 November 2017 (1 page)
20 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 September 2017Second filing for the appointment of Jan Frouman as a director (6 pages)
25 September 2017Second filing for the appointment of Christian Dankl as a director (6 pages)
25 September 2017Second filing of Confirmation Statement dated 21/07/2016 (6 pages)
25 September 2017Second filing for the appointment of Christian Dankl as a director (6 pages)
25 September 2017Second filing for the appointment of Jan Frouman as a director (6 pages)
25 September 2017Second filing of Confirmation Statement dated 21/07/2016 (6 pages)
23 August 2017Director's details changed for Mr Pier Paolo Cervi on 7 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Pier Paolo Cervi on 7 August 2017 (2 pages)
23 August 2017Director's details changed for Christof Wahl on 22 July 2015 (2 pages)
23 August 2017Director's details changed for Christof Wahl on 22 July 2015 (2 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
26 July 2017Appointment of Mr Christian Dankl as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
26 July 2017Appointment of Mr Christian Dankl as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
19 July 2017Termination of appointment of Nicolaas Ronald Horstman as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of Nicolaas Ronald Horstman as a director on 30 June 2017 (1 page)
19 July 2017Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to 1st Floor 40 Dukes Place London EC3A 7NH on 19 July 2017 (1 page)
19 July 2017Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to 1st Floor 40 Dukes Place London EC3A 7NH on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Sebastian Weil as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of Sebastian Weil as a director on 30 June 2017 (1 page)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(45 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(45 pages)
15 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 113.13
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 113.13
(3 pages)
7 March 2017Resolutions
  • RES13 ‐ Subscription agreement 11/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 March 2017Resolutions
  • RES13 ‐ Subscription agreement 11/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 January 2017Appointment of Mr Olivier Abecassis as a director on 11 January 2017 (2 pages)
19 January 2017Appointment of Mr Olivier Abecassis as a director on 11 January 2017 (2 pages)
19 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 105
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 105
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 111.25
(3 pages)
17 January 2017Appointment of Mr Pier Paolo Cervi as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Pier Paolo Cervi as a director on 11 January 2017 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 111.25
(3 pages)
21 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/09/2017.
(7 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/09/2017.
(7 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 June 2016Appointment of Mr Jan David Frouman as a director on 18 May 2016 (2 pages)
13 June 2016Appointment of Mr Jan David Frouman as a director on 18 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
13 June 2016Appointment of Mr Jan David Frouman as a director on 18 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 99.6
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 99.6
(3 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
24 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 August 2015Appointment of Reza Izad as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Michael Green as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Nicolaas Ronald Horstman as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Sebastian Weil as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Reza Izad as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Nicolaas Ronald Horstman as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Sebastian Weil as a director on 24 July 2015 (2 pages)
21 August 2015Appointment of Michael Green as a director on 24 July 2015 (2 pages)
20 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
20 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
22 July 2015Company name changed peosiebensat.1 Digital content gp LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP .01
(54 pages)
22 July 2015Company name changed peosiebensat.1 Digital content gp LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP .01
(54 pages)