Background WavePink WaveYellow Wave

DTV SALES LIMITED (07154801)

DTV SALES LIMITED (07154801) is an active UK company. incorporated on 11 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. DTV SALES LIMITED has been registered for 16 years.

Company Number
07154801
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTV SALES LIMITED

DTV SALES LIMITED is an active company incorporated on 11 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. DTV SALES LIMITED was registered 16 years ago.(SIC: 59131)

Status

active

Active since 16 years ago

Company No

07154801

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DRAGONFLY TELEVISION SALES LIMITED
From: 11 February 2010To: 22 May 2012
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

4Th Floor 20 Old Bailey London England EC4M 7AN England
From: 24 June 2014To: 15 December 2014
27/28 Eastcastle Street London W1W 8DH
From: 2 March 2012To: 24 June 2014
89 Whiteladies Road Bristol BS8 2NT United Kingdom
From: 22 March 2010To: 2 March 2012
3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 11 February 2010To: 22 March 2010
Timeline

24 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Jun 10
Director Left
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Capital Update
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Sept 15
Director Joined
Oct 15
Capital Update
Mar 16
Capital Update
Mar 16
Capital Update
Mar 17
Loan Cleared
Apr 17
Share Buyback
Nov 17
Owner Exit
May 18
Capital Update
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Legacy
31 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2020
SH19Statement of Capital
Legacy
31 July 2020
CAP-SSCAP-SS
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
20 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Legacy
6 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2017
SH19Statement of Capital
Legacy
6 March 2017
CAP-SSCAP-SS
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 September 2016
CH02Change of Corporate Director Details
Legacy
14 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2016
SH19Statement of Capital
Legacy
14 March 2016
CAP-SSCAP-SS
Resolution
14 March 2016
RESOLUTIONSResolutions
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Legacy
23 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2014
SH19Statement of Capital
Legacy
23 October 2014
CAP-SSCAP-SS
Resolution
23 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Memorandum Articles
9 March 2012
MEM/ARTSMEM/ARTS
Resolution
9 March 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 February 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Legacy
13 August 2011
MG01MG01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Director Company
22 March 2010
TM01Termination of Director
Incorporation Company
11 February 2010
NEWINCIncorporation