Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL RIGHTS GROUP LIMITED
Company Information for

DIGITAL RIGHTS GROUP LIMITED

BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
05978061
Private Limited Company
Active

Company Overview

About Digital Rights Group Ltd
DIGITAL RIGHTS GROUP LIMITED was founded on 2006-10-25 and has its registered office in London. The organisation's status is listed as "Active". Digital Rights Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIGITAL RIGHTS GROUP LIMITED
 
Legal Registered Office
BERKSHIRE HOUSE
168-173 HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in W4
 
Previous Names
NENT STUDIOS UK LTD11/06/2021
DIGITAL RIGHTS GROUP LIMITED28/02/2020
PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED01/12/2006
Filing Information
Company Number 05978061
Company ID Number 05978061
Date formed 2006-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB897394647  
Last Datalog update: 2023-11-06 14:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL RIGHTS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL RIGHTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MELISSA STERLING
Company Secretary 2017-01-23
EMMA MARIE BJURMAN
Director 2016-07-01
JEREMY SIMON FOX
Director 2013-07-11
RICHARD HALLIWELL
Director 2017-06-13
JAKOB MEJLHEDE
Director 2015-05-15
MORTEN MOGENSEN
Director 2017-01-23
ANNA MARIA REDIN
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH LOUISE MOAT
Company Secretary 2016-10-21 2017-01-23
MELISSA STERLING
Company Secretary 2015-07-01 2016-08-31
RICHARD BEESTON
Director 2013-06-12 2016-08-05
JENS KRISTOFFER ERIKSSON
Director 2014-07-02 2016-06-30
YONG-NAM MATHIAS HERMANSSON
Director 2013-06-12 2016-03-11
JONATHAN WILLIAM COURTIS SEARLE
Company Secretary 2013-10-07 2015-06-30
JONATHAN WILLIAM COURTIS SEARLE
Director 2013-06-12 2015-06-30
CHRIS BARTON PYE
Director 2013-06-12 2015-05-15
BENGT PATRICK SVENSK
Director 2013-06-12 2014-07-02
ROBERT HENRY KIRBY
Company Secretary 2012-09-14 2013-10-07
JONATHAN PATRICK FREDERIK BRADLEY
Director 2006-11-07 2013-06-12
JONATHAN CHRISTOPHER JACKSON
Director 2012-09-14 2013-06-12
ANMAR JEREMY KAWASH
Director 2012-09-14 2013-06-12
DUNCAN MURRAY REID
Director 2010-09-27 2013-06-12
CHRISTOPHER NORMAN WRIGHT
Director 2007-01-09 2013-06-12
JONATHAN CHRISTOPHER JACKSON
Company Secretary 2011-05-31 2012-09-14
JEREMY SIMON FOX
Director 2007-01-09 2012-09-14
ANN PROTHEROE
Company Secretary 2007-01-09 2011-05-31
MH SECRETARIES LIMITED
Company Secretary 2006-10-25 2007-01-09
MH DIRECTORS LIMITED
Director 2006-10-25 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARIE BJURMAN DANCEMERIT LIMITED Director 2016-07-01 CURRENT 1994-12-01 Active - Proposal to Strike off
EMMA MARIE BJURMAN CLICK TV LIMITED Director 2016-07-01 CURRENT 1996-03-28 Active - Proposal to Strike off
EMMA MARIE BJURMAN COMING HOME LIMITED Director 2016-07-01 CURRENT 1996-05-29 Active - Proposal to Strike off
EMMA MARIE BJURMAN NANCHERROW LIMITED Director 2016-07-01 CURRENT 1998-06-04 Active - Proposal to Strike off
EMMA MARIE BJURMAN OVATION TV DISTRIBUTION LIMITED Director 2016-07-01 CURRENT 2010-04-26 Active - Proposal to Strike off
EMMA MARIE BJURMAN IR2 LTD Director 2016-07-01 CURRENT 2007-06-05 Active
EMMA MARIE BJURMAN DRG AMERICA LIMITED Director 2016-07-01 CURRENT 2008-04-25 Active
EMMA MARIE BJURMAN 3DRG LIMITED Director 2016-07-01 CURRENT 2010-02-12 Active
EMMA MARIE BJURMAN PORTMAN FILM AND TELEVISION LIMITED Director 2016-07-01 CURRENT 2001-08-21 Active
EMMA MARIE BJURMAN PORTMAN ACQUISITIONS LIMITED Director 2016-07-01 CURRENT 2001-09-04 Active
EMMA MARIE BJURMAN ZEAL ENTERTAINMENT LIMITED Director 2016-07-01 CURRENT 2007-03-13 Active
EMMA MARIE BJURMAN THIS IS YOUR LIFE EXPERIENCE LIMITED Director 2016-07-01 CURRENT 2008-07-30 Active
EMMA MARIE BJURMAN C4I DISTRIBUTION LIMITED Director 2016-07-01 CURRENT 1993-03-08 Active
EMMA MARIE BJURMAN AN AWFULLY BIG PRODUCTION COMPANY LIMITED Director 2016-07-01 CURRENT 1993-11-02 Active
EMMA MARIE BJURMAN PORTMAN MEDIA ASSETS LIMITED Director 2016-07-01 CURRENT 1995-02-22 Active
EMMA MARIE BJURMAN PORTMAN MEDIA ASSETS (NO. 2) LIMITED Director 2016-07-01 CURRENT 2001-04-17 Active
EMMA MARIE BJURMAN I D DISTRIBUTION LIMITED Director 2016-07-01 CURRENT 2004-07-28 Active
EMMA MARIE BJURMAN ALCHEMY TV DISTRIBUTION LIMITED Director 2016-07-01 CURRENT 2010-03-10 Active
EMMA MARIE BJURMAN PORTMAN PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1987-11-18 Active
EMMA MARIE BJURMAN PORTMAN ENTERTAINMENT LIMITED Director 2016-07-01 CURRENT 1960-01-25 Active
EMMA MARIE BJURMAN SAIGON PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1983-12-13 Active
JEREMY SIMON FOX ATRIUM TV LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JEREMY SIMON FOX DANCEMERIT LIMITED Director 2013-07-11 CURRENT 1994-12-01 Active - Proposal to Strike off
JEREMY SIMON FOX CLICK TV LIMITED Director 2013-07-11 CURRENT 1996-03-28 Active - Proposal to Strike off
JEREMY SIMON FOX COMING HOME LIMITED Director 2013-07-11 CURRENT 1996-05-29 Active - Proposal to Strike off
JEREMY SIMON FOX NANCHERROW LIMITED Director 2013-07-11 CURRENT 1998-06-04 Active - Proposal to Strike off
JEREMY SIMON FOX OVATION TV DISTRIBUTION LIMITED Director 2013-07-11 CURRENT 2010-04-26 Active - Proposal to Strike off
JEREMY SIMON FOX IR2 LTD Director 2013-07-11 CURRENT 2007-06-05 Active
JEREMY SIMON FOX DRG AMERICA LIMITED Director 2013-07-11 CURRENT 2008-04-25 Active
JEREMY SIMON FOX 3DRG LIMITED Director 2013-07-11 CURRENT 2010-02-12 Active
JEREMY SIMON FOX PORTMAN FILM AND TELEVISION LIMITED Director 2013-07-11 CURRENT 2001-08-21 Active
JEREMY SIMON FOX PORTMAN ACQUISITIONS LIMITED Director 2013-07-11 CURRENT 2001-09-04 Active
JEREMY SIMON FOX ZEAL ENTERTAINMENT LIMITED Director 2013-07-11 CURRENT 2007-03-13 Active
JEREMY SIMON FOX THIS IS YOUR LIFE EXPERIENCE LIMITED Director 2013-07-11 CURRENT 2008-07-30 Active
JEREMY SIMON FOX C4I DISTRIBUTION LIMITED Director 2013-07-11 CURRENT 1993-03-08 Active
JEREMY SIMON FOX AN AWFULLY BIG PRODUCTION COMPANY LIMITED Director 2013-07-11 CURRENT 1993-11-02 Active
JEREMY SIMON FOX PORTMAN MEDIA ASSETS LIMITED Director 2013-07-11 CURRENT 1995-02-22 Active
JEREMY SIMON FOX PORTMAN MEDIA ASSETS (NO. 2) LIMITED Director 2013-07-11 CURRENT 2001-04-17 Active
JEREMY SIMON FOX I D DISTRIBUTION LIMITED Director 2013-07-11 CURRENT 2004-07-28 Active
JEREMY SIMON FOX ALCHEMY TV DISTRIBUTION LIMITED Director 2013-07-11 CURRENT 2010-03-10 Active
JEREMY SIMON FOX SAIGON PRODUCTIONS LIMITED Director 2013-07-11 CURRENT 1983-12-13 Active
RICHARD HALLIWELL COMING HOME LIMITED Director 2017-06-13 CURRENT 1996-05-29 Active - Proposal to Strike off
RICHARD HALLIWELL IR2 LTD Director 2017-06-13 CURRENT 2007-06-05 Active
RICHARD HALLIWELL DRG AMERICA LIMITED Director 2017-06-13 CURRENT 2008-04-25 Active
RICHARD HALLIWELL PORTMAN FILM AND TELEVISION LIMITED Director 2017-06-13 CURRENT 2001-08-21 Active
RICHARD HALLIWELL PORTMAN ACQUISITIONS LIMITED Director 2017-06-13 CURRENT 2001-09-04 Active
RICHARD HALLIWELL ZEAL ENTERTAINMENT LIMITED Director 2017-06-13 CURRENT 2007-03-13 Active
RICHARD HALLIWELL THIS IS YOUR LIFE EXPERIENCE LIMITED Director 2017-06-13 CURRENT 2008-07-30 Active
RICHARD HALLIWELL C4I DISTRIBUTION LIMITED Director 2017-06-13 CURRENT 1993-03-08 Active
RICHARD HALLIWELL I D DISTRIBUTION LIMITED Director 2017-06-13 CURRENT 2004-07-28 Active
RICHARD HALLIWELL ALCHEMY TV DISTRIBUTION LIMITED Director 2017-06-13 CURRENT 2010-03-10 Active
RICHARD HALLIWELL PORTMAN PRODUCTIONS LIMITED Director 2017-06-13 CURRENT 1987-11-18 Active
RICHARD HALLIWELL PORTMAN ENTERTAINMENT LIMITED Director 2017-06-13 CURRENT 1960-01-25 Active
RICHARD HALLIWELL SAIGON PRODUCTIONS LIMITED Director 2017-06-13 CURRENT 1983-12-13 Active
RICHARD HALLIWELL ATRIUM TV LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JAKOB MEJLHEDE DANCEMERIT LIMITED Director 2015-05-15 CURRENT 1994-12-01 Active - Proposal to Strike off
JAKOB MEJLHEDE CLICK TV LIMITED Director 2015-05-15 CURRENT 1996-03-28 Active - Proposal to Strike off
JAKOB MEJLHEDE COMING HOME LIMITED Director 2015-05-15 CURRENT 1996-05-29 Active - Proposal to Strike off
JAKOB MEJLHEDE NANCHERROW LIMITED Director 2015-05-15 CURRENT 1998-06-04 Active - Proposal to Strike off
JAKOB MEJLHEDE OVATION TV DISTRIBUTION LIMITED Director 2015-05-15 CURRENT 2010-04-26 Active - Proposal to Strike off
JAKOB MEJLHEDE IR2 LTD Director 2015-05-15 CURRENT 2007-06-05 Active
JAKOB MEJLHEDE DRG AMERICA LIMITED Director 2015-05-15 CURRENT 2008-04-25 Active
JAKOB MEJLHEDE 3DRG LIMITED Director 2015-05-15 CURRENT 2010-02-12 Active
JAKOB MEJLHEDE PORTMAN FILM AND TELEVISION LIMITED Director 2015-05-15 CURRENT 2001-08-21 Active
JAKOB MEJLHEDE PORTMAN ACQUISITIONS LIMITED Director 2015-05-15 CURRENT 2001-09-04 Active
JAKOB MEJLHEDE ZEAL ENTERTAINMENT LIMITED Director 2015-05-15 CURRENT 2007-03-13 Active
JAKOB MEJLHEDE THIS IS YOUR LIFE EXPERIENCE LIMITED Director 2015-05-15 CURRENT 2008-07-30 Active
JAKOB MEJLHEDE C4I DISTRIBUTION LIMITED Director 2015-05-15 CURRENT 1993-03-08 Active
JAKOB MEJLHEDE AN AWFULLY BIG PRODUCTION COMPANY LIMITED Director 2015-05-15 CURRENT 1993-11-02 Active
JAKOB MEJLHEDE PORTMAN MEDIA ASSETS LIMITED Director 2015-05-15 CURRENT 1995-02-22 Active
JAKOB MEJLHEDE PORTMAN MEDIA ASSETS (NO. 2) LIMITED Director 2015-05-15 CURRENT 2001-04-17 Active
JAKOB MEJLHEDE I D DISTRIBUTION LIMITED Director 2015-05-15 CURRENT 2004-07-28 Active
JAKOB MEJLHEDE ALCHEMY TV DISTRIBUTION LIMITED Director 2015-05-15 CURRENT 2010-03-10 Active
JAKOB MEJLHEDE PORTMAN PRODUCTIONS LIMITED Director 2015-05-15 CURRENT 1987-11-18 Active
JAKOB MEJLHEDE PORTMAN ENTERTAINMENT LIMITED Director 2015-05-15 CURRENT 1960-01-25 Active
JAKOB MEJLHEDE SAIGON PRODUCTIONS LIMITED Director 2015-05-15 CURRENT 1983-12-13 Active
ANNA MARIA REDIN DANCEMERIT LIMITED Director 2016-03-11 CURRENT 1994-12-01 Active - Proposal to Strike off
ANNA MARIA REDIN CLICK TV LIMITED Director 2016-03-11 CURRENT 1996-03-28 Active - Proposal to Strike off
ANNA MARIA REDIN COMING HOME LIMITED Director 2016-03-11 CURRENT 1996-05-29 Active - Proposal to Strike off
ANNA MARIA REDIN NANCHERROW LIMITED Director 2016-03-11 CURRENT 1998-06-04 Active - Proposal to Strike off
ANNA MARIA REDIN OVATION TV DISTRIBUTION LIMITED Director 2016-03-11 CURRENT 2010-04-26 Active - Proposal to Strike off
ANNA MARIA REDIN IR2 LTD Director 2016-03-11 CURRENT 2007-06-05 Active
ANNA MARIA REDIN DRG AMERICA LIMITED Director 2016-03-11 CURRENT 2008-04-25 Active
ANNA MARIA REDIN 3DRG LIMITED Director 2016-03-11 CURRENT 2010-02-12 Active
ANNA MARIA REDIN PORTMAN FILM AND TELEVISION LIMITED Director 2016-03-11 CURRENT 2001-08-21 Active
ANNA MARIA REDIN PORTMAN ACQUISITIONS LIMITED Director 2016-03-11 CURRENT 2001-09-04 Active
ANNA MARIA REDIN ZEAL ENTERTAINMENT LIMITED Director 2016-03-11 CURRENT 2007-03-13 Active
ANNA MARIA REDIN THIS IS YOUR LIFE EXPERIENCE LIMITED Director 2016-03-11 CURRENT 2008-07-30 Active
ANNA MARIA REDIN C4I DISTRIBUTION LIMITED Director 2016-03-11 CURRENT 1993-03-08 Active
ANNA MARIA REDIN AN AWFULLY BIG PRODUCTION COMPANY LIMITED Director 2016-03-11 CURRENT 1993-11-02 Active
ANNA MARIA REDIN PORTMAN MEDIA ASSETS LIMITED Director 2016-03-11 CURRENT 1995-02-22 Active
ANNA MARIA REDIN PORTMAN MEDIA ASSETS (NO. 2) LIMITED Director 2016-03-11 CURRENT 2001-04-17 Active
ANNA MARIA REDIN I D DISTRIBUTION LIMITED Director 2016-03-11 CURRENT 2004-07-28 Active
ANNA MARIA REDIN ALCHEMY TV DISTRIBUTION LIMITED Director 2016-03-11 CURRENT 2010-03-10 Active
ANNA MARIA REDIN PORTMAN PRODUCTIONS LIMITED Director 2016-03-11 CURRENT 1987-11-18 Active
ANNA MARIA REDIN PORTMAN ENTERTAINMENT LIMITED Director 2016-03-11 CURRENT 1960-01-25 Active
ANNA MARIA REDIN SAIGON PRODUCTIONS LIMITED Director 2016-03-11 CURRENT 1983-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLIWELL
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM Chiswick Green 610 Chiswick High Road London W4 5RU
2021-06-25PSC02Notification of All3Media International Limited as a person with significant control on 2021-06-10
2021-06-25PSC07CESSATION OF NORDIC ENTERTAINMENT GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL ERNESTO CATRINA
2021-06-25AP03Appointment of Angela Mcmullen as company secretary on 2021-06-10
2021-06-25AP01DIRECTOR APPOINTED MRS VICTORIA JANE TURTON
2021-06-11RES15CHANGE OF COMPANY NAME 11/06/21
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN MOGENSEN
2021-02-03TM02Termination of appointment of Melissa Sterling on 2021-01-08
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059780610010
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059780610009
2020-09-15AP01DIRECTOR APPOINTED MR KEVIN EDWARD WHITE
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARIE BJURMAN
2020-02-28RES15CHANGE OF COMPANY NAME 28/02/20
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB MEJLHEDE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26RP04CS01Second filing of Confirmation Statement dated 25/10/2018
2019-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MS MELISSA STERLING on 2019-07-04
2019-02-18PSC05Change of details for Modern Times Group Mtg Limited as a person with significant control on 2018-06-08
2019-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MELISSA STERLING on 2019-01-01
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON FOX
2018-10-05AP01DIRECTOR APPOINTED MR ANDERS YTRUP JENSEN
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-27AD02Register inspection address changed from 62-65 Chandos Place London WC2N 4HG United Kingdom to Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD HALLIWELL
2017-01-24AP01DIRECTOR APPOINTED MR MORTEN MOGENSEN
2017-01-23AP03Appointment of Ms Melissa Sterling as company secretary on 2017-01-23
2017-01-23TM02Termination of appointment of Hannah Louise Moat on 2017-01-23
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-29AP01DIRECTOR APPOINTED MS ANNA MARIA REDIN
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR YONG-NAM MATHIAS HERMANSSON
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2960.09
2016-11-07CS01
2016-10-21AP03Appointment of Ms Hannah Louise Moat as company secretary on 2016-10-21
2016-09-09AP01DIRECTOR APPOINTED MS EMMA MARIE BJURMAN
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JENS ERIKSSON
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON
2016-09-07TM02Termination of appointment of Melissa Sterling on 2016-08-31
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2960.09
2015-11-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05AP01DIRECTOR APPOINTED MR JAKOB MEJLHEDE
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PYE
2015-08-05AP03SECRETARY APPOINTED MS MELISSA STERLING
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SEARLE
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEARLE
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2960.09
2014-11-20AR0125/10/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP01DIRECTOR APPOINTED MR JENS KRISTOFFER ERIKSSON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BENGT SVENSK
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2960.09
2013-11-25AR0125/10/13 FULL LIST
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KIRBY
2013-10-09AP03SECRETARY APPOINTED MR JONATHAN WILLIAM COURTIS SEARLE
2013-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-18AP01DIRECTOR APPOINTED MR JEREMY SIMON FOX
2013-07-15AP01DIRECTOR APPOINTED CHRIS PYE
2013-07-09SH0112/06/13 STATEMENT OF CAPITAL GBP 2960.09
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM, CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
2013-07-02AP01DIRECTOR APPOINTED BENGT PATRICK SVENSK
2013-07-01AP01DIRECTOR APPOINTED MR RICHARD BEESTON
2013-07-01AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM COURTIS SEARLE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-07-01AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-01RES13SHARES RE-DESIGNATED 12/06/2013
2013-07-01RES0112/06/2013
2013-07-01AP01DIRECTOR APPOINTED YONG-NAM MATHIAS HERMANSSON
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANMAR KAWASH
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JACKSON
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 62-65 CHANDOS PLACE, LONDON, WC2N 4HG, ENGLAND
2013-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0125/10/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR ANMAR JEREMY KAWASH
2012-09-24AP03SECRETARY APPOINTED ROBERT HENRY KIRBY
2012-09-24AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER JACKSON
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN JACKSON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FOX
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AR0125/10/11 FULL LIST
2011-11-11AD02SAIL ADDRESS CHANGED FROM: 21-25 ST ANNE'S COURT LONDON W1F 0BJ UNITED KINGDOM
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, 21 - 25 ST. ANNES COURT, LONDON, W1F 0BJ, UNITED KINGDOM
2011-05-31AP03SECRETARY APPOINTED MR JONATHAN CHRISTOPHER JACKSON
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY ANN PROTHEROE
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-27AR0125/10/10 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED DUNCAN MURRAY REID
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0125/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN WRIGHT / 25/10/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 21-25 ST ANNES COURT, LONDON, W1F 0BJ
2009-01-06190LOCATION OF DEBENTURE REGISTER
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL RIGHTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL RIGHTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2013-03-15 Outstanding STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND BLACKROCK (CHANNEL ISLANDS) LIMITED
RENT DEPOSIT DEED 2012-03-01 Outstanding AMRA LIMITED
DEED OF CHARGE 2009-06-12 Satisfied DRG MEDIA ASSETS LIMITED
MORTGAGE DEBENTURE 2008-02-06 Outstanding COUTTS & COMPANY
GUARANTEE & DEBENTURE 2007-11-23 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED (THE TRUSTEE)
GUARANTEE & DEBENTURE 2007-11-23 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED (THE TRUSTEE)
GUARANTEE & DEBENTURE 2007-06-13 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED
GUARANTEE & DEBENTURE 2007-01-11 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED (THE TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL RIGHTS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL RIGHTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL RIGHTS GROUP LIMITED
Trademarks
We have not found any records of DIGITAL RIGHTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL RIGHTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as DIGITAL RIGHTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL RIGHTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIGITAL RIGHTS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2015-03-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-01-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2011-09-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2011-05-0185211095Magnetic tape-type video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. video camera recorders and those using magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s)
2010-01-0185234093

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL RIGHTS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL RIGHTS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.