Advanced company searchLink opens in new window

PROSIEBENSAT.1 DIGITAL CONTENT GP LTD

Company number 09698475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2017 AP01 Appointment of Mr Christian Dankl as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
19 Jul 2017 TM01 Termination of appointment of Sebastian Weil as a director on 30 June 2017
19 Jul 2017 TM01 Termination of appointment of Nicolaas Ronald Horstman as a director on 30 June 2017
19 Jul 2017 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to 1st Floor 40 Dukes Place London EC3A 7NH on 19 July 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 113.13
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement 11/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 105
19 Jan 2017 AP01 Appointment of Mr Olivier Abecassis as a director on 11 January 2017
17 Jan 2017 AP01 Appointment of Mr Pier Paolo Cervi as a director on 11 January 2017
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 111.25
21 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/09/2017.
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 AP01 Appointment of Mr Jan David Frouman as a director on 18 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 99.6
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2015 AP01 Appointment of Reza Izad as a director on 24 July 2015
21 Aug 2015 AP01 Appointment of Michael Green as a director on 24 July 2015
21 Aug 2015 AP01 Appointment of Sebastian Weil as a director on 24 July 2015
21 Aug 2015 AP01 Appointment of Nicolaas Ronald Horstman as a director on 24 July 2015
20 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
22 Jul 2015 CERTNM Company name changed peosiebensat.1 Digital content gp LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP .01