Company NameDLT Entertainment Development Limited
Company StatusActive
Company Number09613505
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeff John Cotugno
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameDonald L Taffner
NationalityBritish
StatusCurrent
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameMr Robert James Chester
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(11 months after company formation)
Appointment Duration8 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA

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

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

7 December 2023Accounts for a small company made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Accounts for a small company made up to 31 December 2021 (6 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 December 2020 (6 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
30 July 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 July 2019Notification of Donald Lawrence Taffner Jr as a person with significant control on 6 April 2017 (2 pages)
24 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 July 2019Cessation of Robert James Chester as a person with significant control on 6 April 2017 (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 3,000
(3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (10 pages)
12 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 3,000
(3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (10 pages)
23 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,380
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,380
(3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2,080
(7 pages)
1 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2,080
(7 pages)
1 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 April 2016Appointment of Mr Robert James Chester as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Robert James Chester as a director on 27 April 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,000
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,000
(3 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 100
(43 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 100
(43 pages)