PORTMAN FILM AND TELEVISION LIMITED

Berkshire House Berkshire House, London, WC1V 7AA, United Kingdom
StatusACTIVE
Company No.04274033
CategoryPrivate Limited Company
Incorporated21 Aug 2001
Age22 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

PORTMAN FILM AND TELEVISION LIMITED is an active private limited company with number 04274033. It was incorporated 22 years, 8 months, 28 days ago, on 21 August 2001. The company address is Berkshire House Berkshire House, London, WC1V 7AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Halliwell

Termination date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-11

Psc name: Nent Studios Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Alexander Pierre-Louis Bastin

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Gabriel Ernesto Catrina

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward White

Termination date: 2021-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Sterling

Termination date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Kate Geater

Appointment date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: Berkshire House 168 - 173 High Holborn London WC1V 7AA

Old address: Chiswick Green 610 Chiswick High Road London W4 5RU

Change date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Turton

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Mcmullen

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-10

Officer name: Ms Angela Mcmullen

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nent Studios Uk Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Nordic Entertainment Group Uk Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Morten Mogensen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Emma Marie Bjurman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Alexander Pierre-Louis Bastin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Edward White

Appointment date: 2020-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Jakob Mejlhede

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-04

Officer name: Ms Melissa Sterling

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Modern Times Group Mtg Ltd

Change date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Morten Mogensen

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Ernesto Catrina

Change date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Gabriel Ernesto Catrina

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Anna Maria Redin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Simon Fox

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2018

Category: Address

Type: AD02

Old address: 65 Chandos Place London WC2N 4HG England

New address: Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Halliwell

Appointment date: 2017-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-23

Officer name: Ms Melissa Sterling

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Maria Redin

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yong-Nam Mathias Hermansson

Termination date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2016

Category: Address

Type: AD03

New address: 65 Chandos Place London WC2N 4HG

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2016

Category: Address

Type: AD02

New address: 65 Chandos Place London WC2N 4HG

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jens Kristoffer Eriksson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-06

Officer name: Richard Beeston

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Ms Emma Bjurman

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Melissa Sterling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakob Mejlhede

Appointment date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Barton Pye

Termination date: 2015-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Melissa Sterling

Appointment date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan William Courtis Searle

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Courtis Searle

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens Kristoffer Eriksson

Appointment date: 2014-07-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2014

Category: Address

Type: AD04

New address: Chiswick Green 610 Chiswick High Road London W4 5RU

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bengt Patrick Svensk

Termination date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Kirby

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan William Courtis Searle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Move registers to sail company

Date: 22 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Simon Fox

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yong-Nam Mathias Hermansson

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bengt Patrick Svensk

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Beeston

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Courtis Searle

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Pye

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Jackson

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anmar Kawash

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bradley

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anmar Jeremy Kawash

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Henry Kirby

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Jackson

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Old address: 21-25 St Anne's Court London W1F 0BJ

Change date: 2011-08-05

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Christopher Jackson

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Protheroe

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

CHESTERWOODS CONSTRUCTION LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:07936521
Status:ACTIVE
Category:Private Limited Company

FRATTON HEALTH LTD

FRATTON,YELVERTON,PL20 6BN

Number:11373168
Status:ACTIVE
Category:Private Limited Company

INIBUILDS LTD

2 BROADLANDS CLOSE,LONDON,SW16 1NE

Number:11858953
Status:ACTIVE
Category:Private Limited Company

MYSTER LTD

GRIFFON HOUSE SEAGRY HEATH,CHIPPENHAM,SN15 5EN

Number:11529374
Status:ACTIVE
Category:Private Limited Company

POLGLASE PROPERTY LIMITED

1 LOWER LUX STREET,LISKEARD,PL14 3JL

Number:05049223
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE ASSOCIATES (THEALE) LP

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:LP010305
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source