STINGRAY DIGITAL INTERNATIONAL LIMITED

STINGRAY DIGITAL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTINGRAY DIGITAL INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02838971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STINGRAY DIGITAL INTERNATIONAL LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is STINGRAY DIGITAL INTERNATIONAL LIMITED located?

    Registered Office Address
    Riverside Studios
    101 Queen Caroline Street
    W6 9BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STINGRAY DIGITAL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUSIC CHOICE LIMITEDSep 26, 2000Sep 26, 2000
    MUSIC CHOICE EUROPE LIMITEDDec 17, 1993Dec 17, 1993
    FCB1047 LIMITEDJul 23, 1993Jul 23, 1993

    What are the latest accounts for STINGRAY DIGITAL INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STINGRAY DIGITAL INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for STINGRAY DIGITAL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Registration of charge 028389710006, created on Nov 10, 2025

    15 pagesMR01

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Registration of charge 028389710005, created on Dec 05, 2024

    23 pagesMR01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 07, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Second filing of Confirmation Statement dated Jul 07, 2023

    4 pagesRP04CS01

    Statement of capital on Oct 25, 2023

    • Capital: GBP 17,539,891
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve assigment 31/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Nov 07, 2023Clarification A second filed CS01 (Statement of Capital) was registered on the 07/11/2023.

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 07, 2021 with updates

    5 pagesCS01

    Statement of capital on Jul 27, 2021

    • Capital: GBP 33,142,084
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Registered office address changed from 65 Riverside Studios Aspenlea Road London W6 8LH England to Riverside Studios 101 Queen Caroline Street London W6 9BN on Dec 03, 2019

    1 pagesAD01

    Who are the officers of STINGRAY DIGITAL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYKO, Eric
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    Director
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    CanadaCanadian159554390001
    JOHNSTONE, Christopher Bruce
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    Director
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    EnglandBritish159635810001
    CLARKSON, Jeffrey Robert
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    Secretary
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    New Zealander252981550001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Secretary
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    British3263190001
    NIGLAS, Richard Rein
    24 Chiltern Way
    IG8 0RQ Woodford Green
    Essex
    Secretary
    24 Chiltern Way
    IG8 0RQ Woodford Green
    Essex
    British28953880001
    TIERNEY, William Joseph
    2 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Secretary
    2 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    British2037900001
    YAHYA, Farouk
    68 Essendine Mansions
    Essendine Road
    W9 2LY London
    Secretary
    68 Essendine Mansions
    Essendine Road
    W9 2LY London
    British92918930001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ACKERMAN, James Jay
    23 Queens Gate Place Mews
    SW7 5BG London
    Director
    23 Queens Gate Place Mews
    SW7 5BG London
    American65300490001
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Director
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    United KingdomBritish,Australian71105860002
    BAZALGETTE, Simon Louis
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    Director
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    United KingdomBritish95833070001
    CLARKSON, Jeffrey Robert
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    Director
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    EnglandNew Zealander252981550001
    DALY, Mary Margaret
    8 Waterside Place
    Primrose Hill
    NW1 8JT London
    Director
    8 Waterside Place
    Primrose Hill
    NW1 8JT London
    EnglandBritish153323150001
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GEORGE, Simon John Nicholas
    The Vines
    Brewer Street, Bletchingley
    RH1 4QP Redhill
    Uk
    Director
    The Vines
    Brewer Street, Bletchingley
    RH1 4QP Redhill
    Uk
    United KingdomBritish119616480001
    GRABER, Stuart
    15 Heathgate
    NW11 7AR London
    Director
    15 Heathgate
    NW11 7AR London
    United KingdomAmerican71042580001
    GREGG, John Francis
    Blackfriars Road
    SE1 8HA London
    83
    England
    Director
    Blackfriars Road
    SE1 8HA London
    83
    England
    United StatesUsa189367270001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritish3263190001
    IMI, Matthew Anthony
    76 Iffley Road
    W6 0PF London
    Director
    76 Iffley Road
    W6 0PF London
    British61816680002
    JONES, Sian Linda
    61 Wellington Row
    E2 7BB London
    Director
    61 Wellington Row
    E2 7BB London
    British104530370001
    LONG, Tracy Elisabeth
    Flat 4 13 Cornwall Gardens
    SW7 4AN London
    Director
    Flat 4 13 Cornwall Gardens
    SW7 4AN London
    British47129110001
    O'MALLEY, Donagh
    One Anson House
    143 Essex Road
    N1 2SS London
    Director
    One Anson House
    143 Essex Road
    N1 2SS London
    Irish89313380001
    PODOROWSKY, Gary
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Director
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Us71560830001
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmerican107396950001
    VIDICH, Paul
    122 Spring Street
    New York 10012
    FOREIGN Usa
    Director
    122 Spring Street
    New York 10012
    FOREIGN Usa
    American46755850001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Who are the persons with significant control of STINGRAY DIGITAL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stingray Digital Group Inc
    Wellington
    Montreal
    730
    Quebec
    Canada
    Apr 06, 2016
    Wellington
    Montreal
    730
    Quebec
    Canada
    No
    Legal FormListed Public Company
    Country RegisteredCanada
    Legal AuthorityCanada
    Place RegisteredToronto Stock Exchange (Tsx)
    Registration Number7751591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Eric Boyko
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    Apr 06, 2016
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Bruce Johnstone
    25-27 Horsell Road
    N5 1XL London
    Networks
    England
    Apr 06, 2016
    25-27 Horsell Road
    N5 1XL London
    Networks
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0