Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dragon Digital LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Trade Debtors£464,144 +5.07%
Employees£3 -166.67%
Total assets£434,989 -0.60%

DRAGON DIGITAL LIMITED
DRAGON DIGITAL INTERMEDIATE LIMITED

Details

Company type Private Limited Company, Active
Company Number 05181435
Record last updated Saturday, October 30, 2021 11:15:13 PM UTC
Official Address Pencoed Technology Park Bridgend Mid Glamorgan Cf355hz Felindre
There are 19 companies registered at this street
Postal Code CF355HZ
Sector Motion picture, video and television programme post-production activities

Charts

Visits

DRAGON DIGITAL LIMITED (United Kingdom) Page visits 2024

Searches

DRAGON DIGITAL LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 28, 2021 Resignation of 3 people: one Secretary (a man) and one Director (a man) Resignation of 3 people: one Secretary (a man) and one Director (a man)
Registry Sep 30, 2021 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 1, 2020 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 1, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 20, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Apr 7, 2017 Annual accounts Annual accounts
Financials Oct 11, 2016 Annual accounts 7955310... Annual accounts 7955310...
Registry Oct 5, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 15, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 27, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 26, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 23, 2016 Change of accounting reference date Change of accounting reference date
Financials Feb 23, 2016 Annual accounts Annual accounts
Registry Oct 1, 2015 Annual return Annual return
Registry Apr 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 9, 2015 Statement of satisfaction of a charge / full / charge no 1 2595023... Statement of satisfaction of a charge / full / charge no 1 2595023...
Registry Feb 26, 2015 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 27, 2014 Registration of a charge / charge code 2593851... Registration of a charge / charge code 2593851...
Registry Nov 11, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 11, 2014 Statement of release / cease from charge / whole both / charge no 29 2593781... Statement of release / cease from charge / whole both / charge no 29 2593781...
Registry Oct 23, 2014 Annual return Annual return
Registry Sep 25, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Aug 19, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 20, 2014 Annual return Annual return
Registry Jun 21, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 18, 2014 Annual accounts Annual accounts
Registry Jun 3, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 12, 2013 Annual return Annual return
Registry Aug 12, 2013 Appointment of a person as Director Appointment of a person as Director
Registry May 1, 2013 Change of accounting reference date Change of accounting reference date
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Feb 27, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 18, 2013 Change of name certificate Change of name certificate
Registry Jan 18, 2013 Company name change Company name change
Registry Jan 17, 2013 Resignation of one Director Resignation of one Director
Registry Jan 16, 2013 Return of allotment of shares Return of allotment of shares
Registry Jan 15, 2013 Resolution Resolution
Registry Jan 15, 2013 Resolution 1788044... Resolution 1788044...
Registry Jan 15, 2013 Resolution Resolution
Registry Jan 15, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 15, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry Jan 15, 2013 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 15, 2013 Authority- purchase shares other than from capital 1788044... Authority- purchase shares other than from capital 1788044...
Registry Jan 15, 2013 Return of allotment of shares Return of allotment of shares
Registry Jan 15, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Jan 15, 2013 Return of purchase of own shares 1788044... Return of purchase of own shares 1788044...
Registry Jan 15, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Sep 28, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2012 Annual return Annual return
Registry Jul 18, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 14, 2012 Annual accounts Annual accounts
Registry Feb 9, 2012 Annual return Annual return
Registry Nov 26, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 24, 2011 Annual return Annual return
Registry Nov 15, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 24, 2011 Annual accounts Annual accounts
Registry Oct 6, 2010 Change of registered office address Change of registered office address
Registry Oct 5, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 5, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 27, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 27, 2010 Annual return Annual return
Registry Sep 27, 2010 Change of particulars for director Change of particulars for director
Registry Sep 27, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 15, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 14, 2010 Annual accounts Annual accounts
Registry Jun 1, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 23, 2009 Annual return Annual return
Registry Jul 28, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jul 27, 2009 Annual accounts Annual accounts
Registry Jul 24, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 30, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 23, 2008 Resignation of a person Resignation of a person
Registry Aug 15, 2008 Annual return Annual return
Registry Jul 1, 2008 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Financials Jul 1, 2008 Annual accounts Annual accounts
Financials May 27, 2008 Annual accounts 8005581... Annual accounts 8005581...
Registry Aug 18, 2007 Annual return Annual return
Registry Apr 10, 2007 Resignation of a person Resignation of a person
Registry Mar 21, 2007 Resolution Resolution
Registry Mar 21, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 21, 2007 Resolution Resolution
Registry Mar 15, 2007 Resolution 1844951... Resolution 1844951...
Registry Mar 15, 2007 Resolution Resolution
Registry Mar 15, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 15, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 15, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 15, 2006 Resignation of 2 people: one Creative Director and one Director (a man) Resignation of 2 people: one Creative Director and one Director (a man)
Registry Oct 19, 2006 Resolution Resolution
Registry Oct 19, 2006 Resolution 1945082... Resolution 1945082...
Registry Oct 19, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 19, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Oct 19, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 13, 2006 Resolution Resolution
Registry Oct 13, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 13, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2006 Annual return Annual return
Financials Apr 13, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Accounts Accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy