Background WavePink WaveYellow Wave

DOLPHIN TV LIMITED (07839635)

DOLPHIN TV LIMITED (07839635) is an active UK company. incorporated on 8 November 2011. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). DOLPHIN TV LIMITED has been registered for 14 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
07839635
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
Grant Way, Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN TV LIMITED

DOLPHIN TV LIMITED is an active company incorporated on 8 November 2011 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). DOLPHIN TV LIMITED was registered 14 years ago.(SIC: 59133)

Status

active

Active since 14 years ago

Company No

07839635

LTD Company

Age

14 Years

Incorporated 8 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Grant Way Isleworth, TW7 5QD,

Previous Addresses

Sony Pictures Europe House 25 Golden Square London W1F 9LU
From: 24 January 2012To: 24 December 2013
114 St Martin's Lane London WC2N 4BE United Kingdom
From: 8 November 2011To: 24 January 2012
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 12
Share Issue
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
IsleworthTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
IsleworthTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

CASTLE, Alan George

Resigned
IsleworthTW7 5QD
Secretary
Appointed 30 Apr 2012
Resigned 18 Dec 2013

NELSON, Edward

Resigned
25 Golden Square, LondonW1F 9LU
Secretary
Appointed 18 Jan 2012
Resigned 24 Apr 2012

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 18 Dec 2013
Resigned 05 Jun 2019

ARORA, Sukhvinder Singh

Resigned
25 Golden Square, LondonW1F 9LU
Born July 1972
Director
Appointed 26 Mar 2012
Resigned 18 Dec 2013

CASTLE, Alan George

Resigned
25 Golden Square, LondonW1F 9LU
Born May 1955
Director
Appointed 26 Mar 2012
Resigned 18 Dec 2013

GOFFIN, David John

Resigned
St Martin's Lane, LondonWC2N 4BE
Born August 1965
Director
Appointed 08 Nov 2011
Resigned 18 Jan 2012

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 18 Dec 2013
Resigned 05 Jun 2019

NELSON, Edward Edmund

Resigned
25 Golden Square, LondonW1F 9LU
Born July 1969
Director
Appointed 18 Jan 2012
Resigned 24 Apr 2012

RICHARDS, Tanya Claire

Resigned
IsleworthTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
IsleworthTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

SMITH, Colin

Resigned
IsleworthTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 18 Dec 2013
Resigned 05 Jun 2019

WELLS, Michael John

Resigned
St Martin's Lane, LondonWC2N 4BE
Born July 1955
Director
Appointed 08 Nov 2011
Resigned 18 Jan 2012

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 January 2015
AUDAUD
Auditors Resignation Company
1 December 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Auditors Resignation Company
5 February 2014
AUDAUD
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Auditors Resignation Company
7 January 2014
AUDAUD
Appoint Person Secretary Company With Name
24 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Resolution
24 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Resolution
24 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Incorporation Company
8 November 2011
NEWINCIncorporation