London
EC1V 1NR
Director Name | Mrs Cheryl Dawn Grant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
Director Name | Mr Anthony John Ray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fields Park Road Newport Gwent NP20 5BA Wales |
Secretary Name | Katrina Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fields Park Road Newport Gwent NP20 5BA Wales |
Director Name | Philip Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2006) |
Role | Creative Director |
Correspondence Address | 46 Plas Street Pol De Leon Penarth Marina Cardiff South Glamorgan CF64 1TR Wales |
Director Name | Mr Paul James Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 October 2021) |
Role | Director Of Technology |
Country of Residence | Wales |
Correspondence Address | 5 Edwardian Way Miskin Pontyclun CF72 8SJ Wales |
Director Name | Brenig Gwilym Preest |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Millbrook Road Dinas Powys South Glamorgan CF64 4BZ Wales |
Secretary Name | Mr Daniel Hayden Tubbs |
---|---|
Status | Resigned |
Appointed | 27 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales |
Director Name | Mr Paul James Higgins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales |
Director Name | Mrs Cheryl Dawn Grant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5HZ Wales |
Director Name | Mr Daniel Hayden Tubbs |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dragondi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01656 865600 |
Telephone region | Bridgend |
Registered Address | The Brew, Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
707.7k at £0.01 | White Label Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,578 |
Cash | £14,185 |
Current Liabilities | £64,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 December 2014 | Delivered on: 8 January 2015 Persons entitled: Five Arrows Leasing Limited Classification: A registered charge Outstanding |
---|---|
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 September 2006 | Delivered on: 26 September 2006 Satisfied on: 9 April 2015 Persons entitled: Finance Wales Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 28 June 2005 Satisfied on: 9 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Registered office address changed from 54 Poland Street London W1F 7NJ to The Brew, Eagle House 163 City Road London EC1V 1NR on 30 October 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 August 2023 | Satisfaction of charge 051814350003 in full (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 August 2022 | Registered office address changed from 54 Poland Street London W1F 9DT to 54 Poland Street London W1F 7NJ on 24 August 2022 (1 page) |
24 August 2022 | Registered office address changed from 7 Carlisle Street London W1D 3BW England to 54 Poland Street London W1F 9DT on 24 August 2022 (1 page) |
16 June 2022 | Company name changed dragon digital LIMITED\certificate issued on 16/06/22
|
28 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 November 2021 | Registered office address changed from Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales to 7 Carlisle Street London W1D 3BW on 1 November 2021 (1 page) |
28 October 2021 | Termination of appointment of Daniel Hayden Tubbs as a secretary on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Daniel Hayden Tubbs as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Paul James Higgins as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Paul James Wright as a director on 28 October 2021 (1 page) |
30 September 2021 | Appointment of Ms Amy Laura Fallowfield as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Cheryl Dawn Grant as a director on 30 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 June 2021 | Registered office address changed from Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5HZ to Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH on 1 June 2021 (1 page) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 July 2020 | Appointment of Mr Daniel Hayden Tubbs as a director on 1 January 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
16 October 2019 | Change of details for White Label Productions Ltd as a person with significant control on 31 July 2018 (2 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 October 2018 | Termination of appointment of Cheryl Dawn Grant as a director on 1 August 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Previous accounting period shortened from 28 May 2018 to 31 December 2017 (1 page) |
14 June 2018 | Satisfaction of charge 051814350004 in full (1 page) |
29 May 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
7 April 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
11 October 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
23 February 2016 | Previous accounting period shortened from 30 May 2015 to 28 May 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 30 May 2015 to 28 May 2015 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Satisfaction of charge 2 in full (2 pages) |
9 April 2015 | Satisfaction of charge 2 in full (2 pages) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
8 January 2015 | Registration of charge 051814350004, created on 22 December 2014 (6 pages) |
8 January 2015 | Registration of charge 051814350004, created on 22 December 2014 (6 pages) |
27 November 2014 | Registration of charge 051814350003, created on 25 November 2014 (5 pages) |
27 November 2014 | Registration of charge 051814350003, created on 25 November 2014 (5 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 September 2014 | Appointment of Mrs Cheryl Dawn Grant as a director on 19 August 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Cheryl Dawn Grant as a director on 19 August 2014 (2 pages) |
20 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Appointment of Mr Paul James Higgins as a director (2 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Appointment of Mr Paul James Higgins as a director (2 pages) |
1 May 2013 | Current accounting period extended from 30 May 2013 to 31 May 2013 (1 page) |
1 May 2013 | Current accounting period extended from 30 May 2013 to 31 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
18 January 2013 | Company name changed dragon digital intermediate LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Company name changed dragon digital intermediate LIMITED\certificate issued on 18/01/13
|
17 January 2013 | Termination of appointment of Anthony Ray as a director (1 page) |
17 January 2013 | Termination of appointment of Anthony Ray as a director (1 page) |
16 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Cancellation of shares. Statement of capital on 15 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Cancellation of shares. Statement of capital on 15 January 2013
|
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 October 2010 | Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Katrina Ray as a secretary (1 page) |
5 October 2010 | Termination of appointment of Katrina Ray as a secretary (1 page) |
5 October 2010 | Appointment of Mr Daniel Hayden Tubbs as a secretary (1 page) |
5 October 2010 | Appointment of Mr Daniel Hayden Tubbs as a secretary (1 page) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Paul James Wright on 16 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Paul James Wright on 16 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Appointment terminated director brenig preest (1 page) |
23 October 2008 | Appointment terminated director brenig preest (1 page) |
15 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 August 2007 | Return made up to 16/07/07; full list of members
|
18 August 2007 | Return made up to 16/07/07; full list of members
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
15 March 2007 | S-div 16/02/07 (1 page) |
15 March 2007 | S-div 16/02/07 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | S-div 13/09/06 (1 page) |
19 October 2006 | S-div 13/09/06 (1 page) |
19 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 15/08/05 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 15/08/05 (2 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (8 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
6 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
24 August 2005 | S-div 15/08/05 (1 page) |
24 August 2005 | S-div 15/08/05 (1 page) |
24 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
24 August 2005 | Ad 15/08/05--------- £ si [email protected]=449 £ si [email protected]=190000 £ ic 1/190450 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Ad 15/08/05--------- £ si [email protected]=449 £ si [email protected]=190000 £ ic 1/190450 (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |
16 July 2004 | Incorporation (17 pages) |