Company NameDLT Entertainment UK Limited
DirectorsDonald L Taffner and Jeff John Cotugno
Company StatusActive
Company Number01094956
CategoryPrivate Limited Company
Incorporation Date7 February 1973(51 years, 2 months ago)
Previous NameD.L. Taffner /U.K. Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDonald L Taffner
NationalityBritish
StatusCurrent
Appointed21 November 2002(29 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleTelevision Executive
Correspondence Address6 Henderson Place
New York
Ny 10028
United States
Director NameMr Jeff John Cotugno
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Bedford Square
London
WC1B 3RA
Secretary NameMr Robert James Chester
StatusCurrent
Appointed27 October 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameFlorence Jones
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 1994)
RoleCompany Director
Correspondence Address26 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMr Donald Lawrence Taffner
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 September 2011)
RoleTelevision Executive Producer
Country of ResidenceUnited States
Correspondence Address124 East 55th Street
New York
Ny10022
United States
Secretary NameDonald Lawrence Taffner
NationalityAmerican
StatusResigned
Appointed05 October 1991(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 October 1994)
RoleCompany Director
Correspondence Address31 West 56th Street
New York
Ny10019
United States
Secretary NameDonald L Taffner
NationalityBritish
StatusResigned
Appointed24 October 1994(21 years, 8 months after company formation)
Appointment Duration17 years (resigned 27 October 2011)
RoleVice President Dlt Entertainme
Correspondence Address6 Henderson Place New York
10028 New York
Usa
Foreign
Director NameJohn Francis Reynolds
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 2008)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishop's Court
Bishop's Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 November 2002(29 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitedltentertainment.com
Telephone020 76311184
Telephone regionLondon

Location

Registered Address10 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1D.l. Taffner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,906
Cash£5,183
Current Liabilities£191,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

25 September 2013Delivered on: 26 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 October 2007Delivered on: 17 October 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the borrowers right, title and interest in and to the programme being my family - series h & I. See the mortgage charge document for full details.
Outstanding
27 September 2006Delivered on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all right title and interest in and to a) the rights b) the bbc licence and all right title benefit and interest to and in the same c) the benefit of the insurance policies by way of first fixed charge all right title and interest in and to a) the programme b) the proceeds of the insurance policies c) all sums standing to the credit in the current account. See the mortgage charge document for full details.
Outstanding
5 January 2004Delivered on: 8 January 2004
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all moneys held on any current deposit and/or other account. See the mortgage charge document for full details.
Outstanding
2 April 2003Delivered on: 10 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Charge over cash deposit and account relating to the film my family - series c
Secured details: All monies due or to become due from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts by way of first fixed charge.
Outstanding
2 April 2003Delivered on: 4 April 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 4,085,550.86 deposited by the depositor in the depositors account with numbr 4.01.51.131 gbp at the bank's offices at 250 bishopsgate london EC2M 4AA in respect of the film entitled "my family series c". See the mortgage charge document for full details.
Outstanding
7 January 2003Delivered on: 28 January 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the partners ("the borrowers") for the time being of rome film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the monies credited to a specified account with all rights thereto or such other account with all interest,other rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 4 December 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,338,400.72. see the mortgage charge document for full details.
Outstanding
29 November 2001Delivered on: 6 December 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date.
Particulars: All sums standing to the credit of the interest bearing sterling deposit account number 139972 designated "my family" account of the company with the bank.
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 September 2013Registration of charge 010949560009 (26 pages)
26 September 2013Registration of charge 010949560009 (26 pages)
11 October 2012Termination of appointment of Donald Taffner as a director (1 page)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Donald Taffner as a director (1 page)
14 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 November 2011Appointment of Mr Jeff Cotugno as a director (2 pages)
2 November 2011Appointment of Mr Jeff Cotugno as a director (2 pages)
28 October 2011Termination of appointment of Donald Taffner as a secretary (1 page)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Donald Taffner as a secretary (1 page)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Appointment of Mr Robert James Chester as a secretary (1 page)
28 October 2011Appointment of Mr Robert James Chester as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner Jr on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner Jr on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner on 5 October 2009 (2 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Donald Lawrence Taffner Jr on 5 October 2009 (2 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
7 January 2009Director's change of particulars / donald taffner / 01/12/2008 (1 page)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
7 January 2009Director's change of particulars / donald taffner / 01/12/2008 (1 page)
7 January 2009Return made up to 05/10/08; full list of members (4 pages)
2 January 2009Return made up to 05/10/07; full list of members (4 pages)
2 January 2009Return made up to 05/10/07; full list of members (4 pages)
3 November 2008Appointment terminated director john reynolds (1 page)
3 November 2008Appointment terminated director john reynolds (1 page)
10 March 2008Accounts for a small company made up to 31 December 2006 (6 pages)
10 March 2008Accounts for a small company made up to 31 December 2006 (6 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
21 February 2007Return made up to 05/10/06; full list of members (2 pages)
21 February 2007Return made up to 05/10/06; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
22 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
1 February 2006Return made up to 05/10/05; full list of members (7 pages)
1 February 2006Return made up to 05/10/05; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 December 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
3 December 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
22 November 2004Return made up to 05/10/04; full list of members (7 pages)
22 November 2004Return made up to 05/10/04; full list of members (7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 05/10/03; full list of members (7 pages)
17 December 2003Return made up to 05/10/03; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2002Return made up to 05/10/02; full list of members (6 pages)
26 November 2002Return made up to 05/10/02; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
17 December 2001Return made up to 05/10/01; full list of members (6 pages)
17 December 2001Return made up to 05/10/01; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Return made up to 05/10/00; full list of members (6 pages)
3 November 2000Return made up to 05/10/00; full list of members (6 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 05/10/98; no change of members (4 pages)
10 November 1998Return made up to 05/10/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 November 1997Return made up to 05/10/97; no change of members (4 pages)
6 November 1997Return made up to 05/10/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1996Return made up to 05/10/96; full list of members (6 pages)
6 November 1996Return made up to 05/10/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 November 1995Return made up to 05/10/95; change of members (6 pages)
20 November 1995Return made up to 05/10/95; change of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 November 1994Company name changed D.L. taffner /U.K. LIMITED\certificate issued on 10/11/94 (2 pages)
9 November 1994Company name changed D.L. taffner /U.K. LIMITED\certificate issued on 10/11/94 (2 pages)
7 February 1973Certificate of incorporation (1 page)
7 February 1973Certificate of incorporation (1 page)