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)
17 May 2024 AD01 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 17 May 2024
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
06 Jul 2023 TM01 Termination of appointment of Alexander Hubertus Hermann Joachim Von Voss as a director on 15 June 2023
06 Jul 2023 AP01 Appointment of Dr Holger Kampgen as a director on 15 June 2023
08 Nov 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
01 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Pier Paolo Cervi as a director on 9 March 2021
04 Mar 2021 TM01 Termination of appointment of Olivier Alfred Abecassis as a director on 23 February 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 160.14
07 Jan 2021 AP01 Appointment of Mr Adam Silver Boorstin as a director on 24 December 2020
07 Jan 2021 AP01 Appointment of Mr Matthew Crowley as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of Friedrich-Georg Thoma as a director on 23 December 2020
07 Jan 2021 TM01 Termination of appointment of Rainer Beaujean as a director on 23 December 2020
07 Jan 2021 AP01 Appointment of Mr Alexander Hubertus Hermann Joachim Von Voss as a director on 24 December 2020
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2020 TM01 Termination of appointment of Reza Izad as a director on 31 October 2020
01 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 124.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 118.51
23 Dec 2019 AP01 Appointment of Mr Friedrich-Georg Thoma as a director on 12 December 2019
19 Dec 2019 AP01 Appointment of Mr Rainer Beaujean as a director on 12 December 2019
19 Dec 2019 TM01 Termination of appointment of James Richard Baker as a director on 12 December 2019