PORTMAN ACQUISITIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Angela Mcmullen as a director on 2025-05-23

View Document

12/06/2512 June 2025 NewTermination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

30/01/2530 January 2025 Register inspection address has been changed from Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st England to Berkshire House 168-173 High Holborn London WC1V 7AA

View Document

30/01/2530 January 2025 Register(s) moved to registered inspection location Berkshire House 168-173 High Holborn London WC1V 7AA

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Declaration of solvency

View Document

30/12/2430 December 2024 Registered office address changed from Berkshire House 168 - 173 High Holborn London WC1V 7AA United Kingdom to 1 More London Place London SE1 2AF on 2024-12-30

View Document

30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

26/06/2126 June 2021 Appointment of Ms Angela Mcmullen as a secretary on 2021-06-10

View Document

26/06/2126 June 2021 Appointment of Ms Sara Kate Geater as a director on 2021-06-10

View Document

26/06/2126 June 2021 Appointment of Ms Angela Mcmullen as a director on 2021-06-10

View Document

26/06/2126 June 2021 Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 2021-06-26

View Document

26/06/2126 June 2021 Termination of appointment of Melissa Sterling as a secretary on 2021-06-10

View Document

26/06/2126 June 2021 Termination of appointment of Kevin Edward White as a director on 2021-06-10

View Document

26/06/2126 June 2021 Termination of appointment of Gabriel Ernesto Catrina as a director on 2021-06-10

View Document

26/06/2126 June 2021 Termination of appointment of Alexander Pierre-Louis Bastin as a director on 2021-06-10

View Document

26/06/2126 June 2021 Change of details for Portman Film and Television Limited as a person with significant control on 2021-06-10

View Document

26/06/2126 June 2021 Appointment of Mrs Victoria Jane Turton as a director on 2021-06-10

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 CESSATION OF NORDIC ENTERTAINMENT GROUP UK LIMITED AS A PSC

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTMAN FILM AND TELEVISION LIMITED

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR KEVIN EDWARD WHITE

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA BJURMAN

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR ALEXANDER PIERRE-LOUIS BASTIN

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR MORTEN MOGENSEN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAKOB MEJLHEDE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MELISSA STERLING / 04/07/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MODERN TIMES GROUP MTG LTD / 08/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 DIRECTOR APPOINTED MR MORTEN MOGENSEN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA REDIN

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL ERNESTO CATRINA / 01/10/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR GABRIEL ERNESTO CATRINA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY FOX

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: 65 CHANDOS PLACE LONDON WC2N 4HG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD HALLIWELL

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MS MELISSA STERLING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED MS ANNA MARIA REDIN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR YONG-NAM HERMANSSON

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/09/166 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JENS ERIKSSON

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS EMMA MARIE BJURMAN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY MELISSA STERLING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 SECRETARY APPOINTED MS MELISSA STERLING

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JAKOB MEJLHEDE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEARLE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS PYE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEARLE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN SEARLE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JENS KRISTOFFER ERIKSSON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENGT SVENSK

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT KIRBY

View Document

09/10/139 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY APPOINTED MR JONATHAN WILLIAM COURTIS SEARLE

View Document

22/08/1322 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1322 August 2013 SAIL ADDRESS CREATED

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JEREMY SIMON FOX

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED CHRIS PYE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR RICHARD BEESTON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED BENGT PATRICK SVENSK

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED YONG-NAM MATHIAS HERMANSSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JONATHAN WILLIAM COURTIS SEARLE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JACKSON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANMAR KAWASH

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O DIGITAL RIGHTS GROUP 62-65 CHANDOS PLACE LONDON WC2N 4HG ENGLAND

View Document

01/07/131 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR ANMAR JEREMY KAWASH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN JACKSON

View Document

24/09/1224 September 2012 SECRETARY APPOINTED ROBERT KIRBY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER JACKSON

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY FOX

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 21-25 ST ANNE'S COURT LONDON W1F 0BJ

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ANN PROTHEROE

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR JONATHAN CHRISTOPHER JACKSON

View Document

28/03/1128 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

16/03/0916 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/02/0720 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0718 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED CLACK LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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