Digital Rights Group Limited LONDON


Digital Rights Group started in year 2006 as Private Limited Company with registration number 05978061. The Digital Rights Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 11th June 2021 Digital Rights Group Limited is no longer carrying the name Nent Studios Uk.

At the moment there are 3 directors in the the firm, namely Victoria T., Angela M. and Sara G.. In addition one secretary - Angela M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Digital Rights Group Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05978061
Date of Incorporation Wed, 25th Oct 2006
Industry Television programme distribution activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Victoria T.

Position: Director

Appointed: 10 June 2021

Angela M.

Position: Secretary

Appointed: 10 June 2021

Angela M.

Position: Director

Appointed: 10 June 2021

Sara G.

Position: Director

Appointed: 10 June 2021

Kevin W.

Position: Director

Appointed: 10 September 2020

Resigned: 10 June 2021

Gabriel C.

Position: Director

Appointed: 01 October 2018

Resigned: 10 June 2021

Anders J.

Position: Director

Appointed: 01 October 2018

Resigned: 10 June 2021

Richard H.

Position: Director

Appointed: 13 June 2017

Resigned: 31 July 2021

Morten M.

Position: Director

Appointed: 23 January 2017

Resigned: 10 September 2020

Melissa S.

Position: Secretary

Appointed: 23 January 2017

Resigned: 08 January 2021

Hannah M.

Position: Secretary

Appointed: 21 October 2016

Resigned: 23 January 2017

Emma B.

Position: Director

Appointed: 01 July 2016

Resigned: 10 September 2020

Anna R.

Position: Director

Appointed: 11 March 2016

Resigned: 01 October 2018

Melissa S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 August 2016

Jakob M.

Position: Director

Appointed: 15 May 2015

Resigned: 18 February 2020

Jens E.

Position: Director

Appointed: 02 July 2014

Resigned: 30 June 2016

Jonathan S.

Position: Secretary

Appointed: 07 October 2013

Resigned: 30 June 2015

Jeremy F.

Position: Director

Appointed: 11 July 2013

Resigned: 01 October 2018

Bengt S.

Position: Director

Appointed: 12 June 2013

Resigned: 02 July 2014

Richard B.

Position: Director

Appointed: 12 June 2013

Resigned: 05 August 2016

Yong-Nam H.

Position: Director

Appointed: 12 June 2013

Resigned: 11 March 2016

Jonathan S.

Position: Director

Appointed: 12 June 2013

Resigned: 30 June 2015

Chris P.

Position: Director

Appointed: 12 June 2013

Resigned: 15 May 2015

Robert K.

Position: Secretary

Appointed: 14 September 2012

Resigned: 07 October 2013

Anmar K.

Position: Director

Appointed: 14 September 2012

Resigned: 12 June 2013

Jonathan J.

Position: Director

Appointed: 14 September 2012

Resigned: 12 June 2013

Jonathan J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 14 September 2012

Duncan R.

Position: Director

Appointed: 27 September 2010

Resigned: 12 June 2013

Jeremy F.

Position: Director

Appointed: 09 January 2007

Resigned: 14 September 2012

Christopher W.

Position: Director

Appointed: 09 January 2007

Resigned: 12 June 2013

Ann P.

Position: Secretary

Appointed: 09 January 2007

Resigned: 31 May 2011

Jonathan B.

Position: Director

Appointed: 07 November 2006

Resigned: 12 June 2013

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2006

Resigned: 09 January 2007

Mh Directors Limited

Position: Corporate Director

Appointed: 25 October 2006

Resigned: 07 November 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is All3Media International Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nordic Entertainment Group Uk Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

All3media International Limited

Berkshire House 168- 173 High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 03203247
Notified on 10 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nordic Entertainment Group Uk Limited

Chiswick Green 610 Chiswick High Road, London, W4 5RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02228654
Notified on 6 April 2016
Ceased on 10 June 2021
Nature of control: 75,01-100% shares

Company previous names

Nent Studios Uk June 11, 2021
Digital Rights Group February 28, 2020
Portman Television Distribution Group December 1, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 24th, October 2023
Free Download (25 pages)

Company search