Dragon Digital LTD
Extended Company Report with Annual Accounts Includeslatest 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
Last balance sheet date 2022-12-31 Trade Debtors £464,144 +5.07% Employees £3 -166.67% Total assets £434,989 -0.60%
DRAGON DIGITAL LIMITED
DRAGON DIGITAL INTERMEDIATE LIMITED
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
Visits Searches Document Type Publication date Download link Registry Oct 28, 2021 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Sep 30, 2021 Two appointments: 2 women,: 2 women Registry Jan 1, 2020 Appointment of a man as Director and Accountant Registry Aug 1, 2018 Resignation of one Director (a woman) Registry Nov 20, 2017 Confirmation statement made , with updates Financials Apr 7, 2017 Annual accounts Financials Oct 11, 2016 Annual accounts 7955310... Registry Oct 5, 2016 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 Registry Jul 27, 2016 Notice of striking-off action discontinued Registry Jul 26, 2016 First notification of strike-off action in london gazette Registry Feb 23, 2016 Change of accounting reference date Financials Feb 23, 2016 Annual accounts Registry Oct 1, 2015 Annual return Registry Apr 9, 2015 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... Registry Feb 26, 2015 Change of accounting reference date Registry Jan 8, 2015 Registration of a charge / charge code Registry Nov 27, 2014 Registration of a charge / charge code 2593851... Registry Nov 11, 2014 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... Registry Oct 23, 2014 Annual return Registry Sep 25, 2014 Appointment of a person as Director Registry Aug 19, 2014 Appointment of a woman as Director Registry Jul 20, 2014 Annual return Registry Jun 21, 2014 Notice of striking-off action discontinued Financials Jun 18, 2014 Annual accounts Registry Jun 3, 2014 First notification of strike-off action in london gazette Registry Aug 12, 2013 Annual return Registry Aug 12, 2013 Appointment of a person as Director Registry May 1, 2013 Change of accounting reference date Financials Apr 30, 2013 Annual accounts Registry Feb 27, 2013 Change of accounting reference date Registry Jan 18, 2013 Change of name certificate Registry Jan 18, 2013 Company name change Registry Jan 17, 2013 Resignation of one Director Registry Jan 16, 2013 Return of allotment of shares Registry Jan 15, 2013 Resolution Registry Jan 15, 2013 Resolution 1788044... Registry Jan 15, 2013 Resolution Registry Jan 15, 2013 Alteration to memorandum and articles Registry Jan 15, 2013 Notice of cancellation of shares Registry Jan 15, 2013 Authority- purchase shares other than from capital Registry Jan 15, 2013 Authority- purchase shares other than from capital 1788044... Registry Jan 15, 2013 Return of allotment of shares Registry Jan 15, 2013 Return of purchase of own shares Registry Jan 15, 2013 Return of purchase of own shares 1788044... Registry Jan 15, 2013 Return of purchase of own shares Registry Sep 28, 2012 Appointment of a man as Director Registry Jul 20, 2012 Annual return Registry Jul 18, 2012 Resignation of one Director (a man) Financials Mar 14, 2012 Annual accounts Registry Feb 9, 2012 Annual return Registry Nov 26, 2011 Notice of striking-off action discontinued Registry Nov 24, 2011 Annual return Registry Nov 15, 2011 First notification of strike-off action in london gazette Financials Mar 24, 2011 Annual accounts Registry Oct 6, 2010 Change of registered office address Registry Oct 5, 2010 Resignation of one Secretary Registry Oct 5, 2010 Appointment of a person as Secretary Registry Sep 27, 2010 Appointment of a man as Secretary Registry Sep 27, 2010 Annual return Registry Sep 27, 2010 Change of particulars for director Registry Sep 27, 2010 Resignation of one Secretary (a woman) Registry Jun 15, 2010 Notice of striking-off action discontinued Financials Jun 14, 2010 Annual accounts Registry Jun 1, 2010 First notification of strike-off action in london gazette Registry Dec 23, 2009 Annual return Registry Jul 28, 2009 Notice of striking-off action discontinued Financials Jul 27, 2009 Annual accounts Registry Jul 24, 2009 Compulsory strike off suspended Registry Jun 30, 2009 First notification of strike-off action in london gazette Registry Oct 23, 2008 Resignation of a person Registry Aug 15, 2008 Annual return Registry Jul 1, 2008 Resignation of one Venture Capitalist and one Director (a man) Financials Jul 1, 2008 Annual accounts Financials May 27, 2008 Annual accounts 8005581... Registry Aug 18, 2007 Annual return Registry Apr 10, 2007 Resignation of a person Registry Mar 21, 2007 Resolution Registry Mar 21, 2007 Alteration to memorandum and articles Registry Mar 21, 2007 Resolution Registry Mar 15, 2007 Resolution 1844951... Registry Mar 15, 2007 Resolution Registry Mar 15, 2007 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 Registry Mar 15, 2007 Section 175 comp act 06 08 Registry Dec 15, 2006 Resignation of 2 people: one Creative Director and one Director (a man) Registry Oct 19, 2006 Resolution Registry Oct 19, 2006 Resolution 1945082... Registry Oct 19, 2006 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 Registry Oct 19, 2006 Section 175 comp act 06 08 Registry Oct 13, 2006 Resolution Registry Oct 13, 2006 Notice of increase in nominal capital Registry Oct 13, 2006 £ nc 1000/1500000 Registry Sep 26, 2006 Particulars of a mortgage or charge Registry Jul 31, 2006 Annual return Financials Apr 13, 2006 Annual accounts Registry Apr 6, 2006 Accounts