Background WavePink WaveYellow Wave

DIGITAL RIGHTS GROUP LIMITED (05978061)

DIGITAL RIGHTS GROUP LIMITED (05978061) is an active UK company. incorporated on 25 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). DIGITAL RIGHTS GROUP LIMITED has been registered for 19 years.

Company Number
05978061
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL RIGHTS GROUP LIMITED

DIGITAL RIGHTS GROUP LIMITED is an active company incorporated on 25 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). DIGITAL RIGHTS GROUP LIMITED was registered 19 years ago.(SIC: 59133)

Status

active

Active since 19 years ago

Company No

05978061

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

NENT STUDIOS UK LTD
From: 28 February 2020To: 11 June 2021
DIGITAL RIGHTS GROUP LIMITED
From: 1 December 2006To: 28 February 2020
PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED
From: 25 October 2006To: 1 December 2006
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

Chiswick Green 610 Chiswick High Road London W4 5RU
From: 3 July 2013To: 25 June 2021
, Chiswick Green, 610 Chiswick High Road, London, W4 5RU
From: 1 July 2013To: 3 July 2013
, 62-65 Chandos Place, London, WC2N 4HG, England
From: 5 August 2011To: 1 July 2013
, 21 - 25 St. Annes Court, London, W1F 0BJ, United Kingdom
From: 25 October 2006To: 5 August 2011
Timeline

56 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Resolution
11 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Resolution
28 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Legacy
26 July 2019
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
25 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
1 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Legacy
15 March 2013
MG01MG01
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Legacy
1 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Sail Address Company With Old Address
11 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Legacy
24 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Move Registers To Sail Company
8 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
353353
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
190190
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
88(2)R88(2)R
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
287Change of Registered Office
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
122122
Legacy
18 February 2007
123Notice of Increase in Nominal Capital
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
287Change of Registered Office
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
288aAppointment of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation