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.
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 | : |
|
Registered Address | : | Chiswick Green, 610 Chiswick High Road, London, W4 5RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Secretary | 10 June 2021 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 10 June 2021 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 10 June 2021 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 10 June 2021 | Active |
36, Princes Road, Teddington, TW11 0RW | Secretary | 04 August 2004 | Active |
62-65, Chandos Place, London, England, WC2N 4HG | Secretary | 31 May 2011 | Active |
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU | Secretary | 14 September 2012 | Active |
4, Onslow Avenue, Richmond, TW10 6QB | Secretary | 14 April 2006 | Active |
15 University Mansions, Lower Richmond Road, London, SW15 1EP | Secretary | 14 June 2007 | Active |
73 Solon Road, London, SW2 5UX | Secretary | 15 August 2005 | Active |
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU | Secretary | 07 October 2013 | Active |
8, Bloomsbury Street, London, England, WC1B 3ST | Secretary | 23 January 2017 | Active |
65, Chandos Place, London, England, WC2N 4HG | Secretary | 01 July 2015 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 28 July 2004 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 01 September 2020 | Active |
Viasat Broadcasting Uk Ltd, 610 Chiswick High Road, London, United Kingdom, W4 5RU | Director | 12 June 2013 | Active |
28, Frihamnsgatan, Stockholm 11556, Sweden, | Director | 01 July 2016 | Active |
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX | Director | 04 August 2004 | Active |
Nordic Entertainment Group Ab, Ringvägen 52, Stockholm, Sweden, 103 13 | Director | 01 October 2018 | Active |
28, Frihamnsgatan, 11556 Stockholm, Sweden, | Director | 02 July 2014 | Active |
62-65, Chandos Place, London, United Kingdom, WC2N 4HG | Director | 11 July 2013 | Active |
11 Parliament Hill, London, NW3 2SY | Director | 14 June 2007 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 13 June 2017 | Active |
Modern Times Group Mtg Ab, Box 2094, Stockholm, Sweden, | Director | 12 June 2013 | Active |
68 Oldbury Court Road, Fishponds, Bristol, BS16 2JG | Director | 20 December 2007 | Active |
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU | Director | 14 September 2012 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 16 August 2004 | Active |
Chiswick Green, 610 Chiswick High Road, London, W4 5RU | Director | 15 May 2015 | Active |
59 St Maur Road, London, SW6 4DR | Director | 06 August 2004 | Active |
28, Frihamngata, Stockholm, Sweden, | Director | 01 October 2018 | Active |
3 Cope Studios, Brooks Road, London, Uk, W4 3BJ | Director | 12 June 2013 | Active |
Mtg, Skeppsbron 18, Stockholm, Sweden, 111 30 | Director | 11 March 2016 | Active |
Viasat Broadcasting Uk Ltd, Chiswick Green, 610 Chiswick High Road, London, Uk, W4 5RU | Director | 12 June 2013 | Active |
Mtg Studios, Magasin 3, Frihamnsgatan 28, Stockholm, Sweden, | Director | 12 June 2013 | Active |
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA | Director | 01 September 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.