UKBizDB.co.uk

I D DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I D Distribution Limited. The company was founded 19 years ago and was given the registration number 05191759. The firm's registered office is in LONDON. You can find them at Chiswick Green, 610 Chiswick High Road, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:I D DISTRIBUTION LIMITED
Company Number:05191759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:Chiswick Green, 610 Chiswick High Road, London, W4 5RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Secretary10 June 2021Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director10 June 2021Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director10 June 2021Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director10 June 2021Active
36, Princes Road, Teddington, TW11 0RW

Secretary04 August 2004Active
62-65, Chandos Place, London, England, WC2N 4HG

Secretary31 May 2011Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Secretary14 September 2012Active
4, Onslow Avenue, Richmond, TW10 6QB

Secretary14 April 2006Active
15 University Mansions, Lower Richmond Road, London, SW15 1EP

Secretary14 June 2007Active
73 Solon Road, London, SW2 5UX

Secretary15 August 2005Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Secretary07 October 2013Active
8, Bloomsbury Street, London, England, WC1B 3ST

Secretary23 January 2017Active
65, Chandos Place, London, England, WC2N 4HG

Secretary01 July 2015Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary28 July 2004Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director01 September 2020Active
Viasat Broadcasting Uk Ltd, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director12 June 2013Active
28, Frihamnsgatan, Stockholm 11556, Sweden,

Director01 July 2016Active
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX

Director04 August 2004Active
Nordic Entertainment Group Ab, Ringvägen 52, Stockholm, Sweden, 103 13

Director01 October 2018Active
28, Frihamnsgatan, 11556 Stockholm, Sweden,

Director02 July 2014Active
62-65, Chandos Place, London, United Kingdom, WC2N 4HG

Director11 July 2013Active
11 Parliament Hill, London, NW3 2SY

Director14 June 2007Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director13 June 2017Active
Modern Times Group Mtg Ab, Box 2094, Stockholm, Sweden,

Director12 June 2013Active
68 Oldbury Court Road, Fishponds, Bristol, BS16 2JG

Director20 December 2007Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Director14 September 2012Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director16 August 2004Active
Chiswick Green, 610 Chiswick High Road, London, W4 5RU

Director15 May 2015Active
59 St Maur Road, London, SW6 4DR

Director06 August 2004Active
28, Frihamngata, Stockholm, Sweden,

Director01 October 2018Active
3 Cope Studios, Brooks Road, London, Uk, W4 3BJ

Director12 June 2013Active
Mtg, Skeppsbron 18, Stockholm, Sweden, 111 30

Director11 March 2016Active
Viasat Broadcasting Uk Ltd, Chiswick Green, 610 Chiswick High Road, London, Uk, W4 5RU

Director12 June 2013Active
Mtg Studios, Magasin 3, Frihamnsgatan 28, Stockholm, Sweden,

Director12 June 2013Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director01 September 2020Active

People with Significant Control

Nordic Entertainment Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU
Nature of control:
  • Significant influence or control
Digital Rights Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.