DRAGONTV LIMITED
Status | ACTIVE |
Company No. | 06236913 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
DRAGONTV LIMITED is an active private limited company with number 06236913. It was incorporated 17 years, 30 days ago, on 03 May 2007. The company address is 62 Seymour Grove, Manchester, M16 0LN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination secretary company with name termination date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gavin Anthony Fernandes
Termination date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom
New address: 62 Seymour Grove Manchester M16 0LN
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 03 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jones
Change date: 2020-05-03
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 03 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-03
Psc name: Mr Simon Jones
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Old address: Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England
New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
Change date: 2017-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-21
Psc name: Mr Simon Jones
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jones
Change date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
New address: Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
Change date: 2017-05-19
Old address: 24 Dolphin Court Kingsmead Road Loudwater High Wycombe HP11 1XE
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: Alvernia the Street Mortimer Reading RG7 3PE England
Change date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Simon Jones
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: 2 Portlock Road Maidenhead Berkshire SL6 6DZ
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jones
Change date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Some Companies
2A CHURCH ROAD,STAMFORD,PE9 3RD
Number: | 07171033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES,OXTED,RH8 0BS
Number: | 07546990 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWP UNIT 1A,SALFORD,M3 7NA
Number: | 09211224 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWGALE CLOSE,BARRY,CF62 9EE
Number: | 09611942 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRADOC HOUSE HEOL-Y-LLYFRALL,BRIDGEND,CF32 9PL
Number: | 10014424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW WORKS,AXMINSTER,EX13 7RG
Number: | 04362722 |
Status: | ACTIVE |
Category: | Private Limited Company |