DRAGON DIGITAL LIMITED
BRIDGEND DRAGON DIGITAL INTERMEDIATE LIMITED

Hellopages » Bridgend » Bridgend » CF35 5HZ

Company number 05181435
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address PENCOED TECHNOLOGY PARK, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5HZ
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2015; Confirmation statement made on 1 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of DRAGON DIGITAL LIMITED are www.dragondigital.co.uk, and www.dragon-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Wildmill Rail Station is 3.8 miles; to Sarn Rail Station is 4.5 miles; to Garth (Bridgend) Rail Station is 8.5 miles; to Ynyswen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragon Digital Limited is a Private Limited Company. The company registration number is 05181435. Dragon Digital Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Dragon Digital Limited is Pencoed Technology Park Pencoed Bridgend Mid Glamorgan Cf35 5hz. . TUBBS, Daniel Hayden is a Secretary of the company. GRANT, Cheryl Dawn is a Director of the company. HIGGINS, Paul James is a Director of the company. WRIGHT, Paul James is a Director of the company. Secretary RAY, Katrina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Philip has been resigned. Director PREEST, Brenig has been resigned. Director RAY, Anthony John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
TUBBS, Daniel Hayden
Appointed Date: 27 September 2010

Director
GRANT, Cheryl Dawn
Appointed Date: 19 August 2014
62 years old

Director
HIGGINS, Paul James
Appointed Date: 28 September 2012
69 years old

Director
WRIGHT, Paul James
Appointed Date: 15 August 2005
49 years old

Resigned Directors

Secretary
RAY, Katrina
Resigned: 27 September 2010
Appointed Date: 16 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
GREEN, Philip
Resigned: 15 December 2006
Appointed Date: 04 July 2005
51 years old

Director
PREEST, Brenig
Resigned: 01 July 2008
Appointed Date: 17 January 2006
53 years old

Director
RAY, Anthony John
Resigned: 18 July 2012
Appointed Date: 16 July 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Persons With Significant Control

White Label Productions Ltd
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

DRAGON DIGITAL LIMITED Events

11 Oct 2016
Total exemption full accounts made up to 31 May 2015
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
First Gazette notice for compulsory strike-off
23 Feb 2016
Previous accounting period shortened from 30 May 2015 to 28 May 2015
...
... and 83 more events
04 Aug 2004
New secretary appointed
04 Aug 2004
New director appointed
29 Jul 2004
Secretary resigned
29 Jul 2004
Director resigned
16 Jul 2004
Incorporation

DRAGON DIGITAL LIMITED Charges

22 December 2014
Charge code 0518 1435 0004
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Five Arrows Leasing Limited
Description: Contains fixed charge…
25 November 2014
Charge code 0518 1435 0003
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 9 April 2015
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 9 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…