PROSIEBENSAT.1 DIGITAL CONTENT GP LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-04

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Dr Holger Kampgen on 2024-07-11

View Document

17/05/2417 May 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-17

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

06/07/236 July 2023 Termination of appointment of Alexander Hubertus Hermann Joachim Von Voss as a director on 2023-06-15

View Document

06/07/236 July 2023 Appointment of Dr Holger Kampgen as a director on 2023-06-15

View Document

08/11/228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SABINE ECKHARDT

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS EUN-KYUNG PARK

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMES RICHARD BAKER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAN FROUMAN

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF WAHL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS SABINE ECKHARDT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DANKL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH UNITED KINGDOM

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 SECOND FILING OF AP01 FOR CHRISTIAN DANKL

View Document

25/09/1725 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2016

View Document

25/09/1725 September 2017 SECOND FILING OF AP01 FOR JAN FROUMAN

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOF WAHL / 22/07/2015

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIER PAOLO CERVI / 07/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR CHRISTIAN DANKL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS HORSTMAN

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WEIL

View Document

15/06/1715 June 2017 ALTER ARTICLES 05/06/2017

View Document

15/03/1715 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 113.13

View Document

07/03/177 March 2017 ADOPT ARTICLES 11/01/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR OLIVIER ABECASSIS

View Document

19/01/1719 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 105

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR PIER PAOLO CERVI

View Document

17/01/1717 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 111.25

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 ADOPT ARTICLES 18/05/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JAN DAVID FROUMAN

View Document

26/11/1526 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 24/07/15 STATEMENT OF CAPITAL GBP 99.6

View Document

24/08/1524 August 2015 ADOPT ARTICLES 24/07/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MICHAEL GREEN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED REZA IZAD

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED SEBASTIAN WEIL

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED NICOLAAS RONALD HORSTMAN

View Document

20/08/1520 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED PEOSIEBENSAT.1 DIGITAL CONTENT GP LTD CERTIFICATE ISSUED ON 22/07/15

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company