UKBizDB.co.uk

DREADNOUGHT MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreadnought Media Limited. The company was founded 14 years ago and was given the registration number 07123991. The firm's registered office is in LONDON. You can find them at Fbc, 40, Bowling Green Lane, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:DREADNOUGHT MEDIA LIMITED
Company Number:07123991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:Fbc, 40, Bowling Green Lane, London, England, EC1R 0NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Loxford House, 85 Highbury Park, London, England, N5 1GF

Director13 January 2010Active
303 Bannister House, Lock 19, 6 Skippers Yard, London, United Kingdom, E3 2UY

Director04 March 2011Active
27a, Wood Lane, Woodford Green, England, IG8 9TE

Director13 January 2010Active

People with Significant Control

Mr Andrew Hugh Williamson
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:27a, Wood Lane, Woodford Green, IG8 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chris James Walsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Flat 4 81, Ferme Park Road, London, N8 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hamish Thomas Paterson Logie
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:19 Loxford House, 85 Highbury Park, London, N5 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Change account reference date company previous shortened.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.