Company NameDragon Television Limited
DirectorStephen William Gibson
Company StatusActive
Company Number04722791
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Previous NameInview Television Ltd

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Secretary NameMr Colin Geoffrey House
StatusCurrent
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUnit 20 The Wincombe Centre
Wincombe Business Park
Shaftesbury
Dorset
SP7 9QJ
Director NameMr Stephen William Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 24 Edith Road
London
W14 9BB
Director NameMr Graham Frederick Pitman
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandrock Cottages
Northchapel
Petworth
West Sussex
GU28 9HL
Secretary NameMrs Adrienne Myrle Pitman
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandrock Cottages
Petworth Road
Northchapel
West Sussex
GU28 9HL
Director NameHelena Brewer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2009)
RoleConsultant
Correspondence AddressFlat 4 65 Grand Drive
London
SW20 9DJ
Director NameMrs Adrienne Myrle Pitman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandrock Cottages
Petworth Road
Northchapel
West Sussex
GU28 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone07 789115522
Telephone regionMobile

Location

Registered AddressFirst Floor
24 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

5 at £1Graham Pitman
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£516
Current Liabilities£437

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
30 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
1 March 2022Registered office address changed from First Floor 24 Edith Road London Select W14 9BB United Kingdom to First Floor 24 Edith Road London W14 9BB on 1 March 2022 (1 page)
22 February 2022Registered office address changed from 24 First Floor Edith Road London W14 9BB England to First Floor 24 Edith Road London Select W14 9BB on 22 February 2022 (1 page)
17 January 2022Notification of Stephen William Gibson as a person with significant control on 3 September 2021 (2 pages)
12 January 2022Registered office address changed from First Floor First Floor 24 Edith Road London Select W14 9BB United Kingdom to 24 First Floor Edith Road London W14 9BB on 12 January 2022 (1 page)
12 January 2022Cessation of Graham Frederick Pitman as a person with significant control on 1 September 2021 (1 page)
22 December 2021Registered office address changed from 1 Sandrock Cottages, Northchapel Petworth West Sussex GU28 9HL to First Floor First Floor 24 Edith Road London Select W14 9BB on 22 December 2021 (1 page)
24 September 2021Termination of appointment of Graham Frederick Pitman as a director on 27 August 2021 (1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Appointment of Mr Stephen William Gibson as a director on 1 September 2021 (2 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Termination of appointment of Adrienne Myrle Pitman as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Adrienne Myrle Pitman as a director on 8 August 2016 (1 page)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(6 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(6 pages)
5 May 2016Secretary's details changed for Mr Colin Geoffrey House on 8 April 2016 (1 page)
5 May 2016Secretary's details changed for Mr Colin Geoffrey House on 8 April 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5
(6 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5
(6 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
16 February 2011Change of name notice (2 pages)
16 February 2011Company name changed inview television LTD\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
16 February 2011Company name changed inview television LTD\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
16 February 2011Change of name notice (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Appointment of Mr Colin Geoffrey House as a secretary (1 page)
13 October 2009Termination of appointment of Adrienne Pitman as a secretary (1 page)
13 October 2009Termination of appointment of Adrienne Pitman as a secretary (1 page)
13 October 2009Termination of appointment of Helena Brewer as a director (1 page)
13 October 2009Termination of appointment of Helena Brewer as a director (1 page)
13 October 2009Appointment of Mr Colin Geoffrey House as a secretary (1 page)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
5 November 2008Director appointed mrs adrienne myrle pitman (1 page)
5 November 2008Director appointed mrs adrienne myrle pitman (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 03/04/07; full list of members (7 pages)
21 May 2007Return made up to 03/04/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Ad 01/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 November 2006Ad 01/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 November 2006New director appointed (2 pages)
10 May 2006Return made up to 03/04/06; full list of members (6 pages)
10 May 2006Return made up to 03/04/06; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 03/04/05; full list of members (2 pages)
26 April 2005Return made up to 03/04/05; full list of members (2 pages)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
27 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (17 pages)
3 April 2003Incorporation (17 pages)