Background WavePink WaveYellow Wave

DLT ENTERTAINMENT UK LIMITED (01094956)

DLT ENTERTAINMENT UK LIMITED (01094956) is an active UK company. incorporated on 7 February 1973. with registered office in 10 Bedford Square. The company operates in the Information and Communication sector, engaged in television programme production activities. DLT ENTERTAINMENT UK LIMITED has been registered for 53 years. Current directors include COTUGNO, Jeff John, TAFFNER, Donald L.

Company Number
01094956
Status
active
Type
ltd
Incorporated
7 February 1973
Age
53 years
Address
10 Bedford Square, WC1B 3RA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COTUGNO, Jeff John, TAFFNER, Donald L
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLT ENTERTAINMENT UK LIMITED

DLT ENTERTAINMENT UK LIMITED is an active company incorporated on 7 February 1973 with the registered office located in 10 Bedford Square. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DLT ENTERTAINMENT UK LIMITED was registered 53 years ago.(SIC: 59113)

Status

active

Active since 53 years ago

Company No

01094956

LTD Company

Age

53 Years

Incorporated 7 February 1973

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

D.L. TAFFNER /U.K. LIMITED
From: 7 February 1973To: 10 November 1994
Contact
Address

10 Bedford Square London , WC1B 3RA,

Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Oct 12
Loan Secured
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHESTER, Robert James

Active
10 Bedford SquareWC1B 3RA
Secretary
Appointed 27 Oct 2011

COTUGNO, Jeff John

Active
10 Bedford SquareWC1B 3RA
Born November 1958
Director
Appointed 27 Oct 2011

TAFFNER, Donald L

Active
6 Henderson Place, New York
Born January 1963
Director
Appointed 21 Nov 2002

TAFFNER, Donald L

Resigned
6 Henderson Place New York, UsaFOREIGN
Secretary
Appointed 24 Oct 1994
Resigned 27 Oct 2011

TAFFNER, Donald Lawrence

Resigned
31 West 56th Street, New York
Secretary
Appointed N/A
Resigned 24 Oct 1994

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 23 Nov 2002
Resigned 31 Dec 2002

JONES, Florence

Resigned
26 Trowlock Avenue, TeddingtonTW11 9QT
Born August 1933
Director
Appointed N/A
Resigned 20 Oct 1994

REYNOLDS, John Francis

Resigned
6 Bishop's Court, Tunbridge WellsTN4 8XL
Born August 1941
Director
Appointed 21 Nov 2002
Resigned 30 Oct 2008

TAFFNER, Donald Lawrence

Resigned
124 East 55th Street, New York
Born November 1931
Director
Appointed N/A
Resigned 06 Sept 2011

Persons with significant control

1

Mr Donald Lawrence Taffner

Active
10 Bedford SquareWC1B 3RA
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Legacy
2 January 2009
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
288cChange of Particulars
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
3 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
244244
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
244244
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Certificate Change Of Name Company
9 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
5 October 1987
288288
Legacy
3 March 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Miscellaneous
7 February 1973
MISCMISC