Background WavePink WaveYellow Wave

DOVETALE DEVELOPMENT LIMITED (11397718)

DOVETALE DEVELOPMENT LIMITED (11397718) is an active UK company. incorporated on 5 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DOVETALE DEVELOPMENT LIMITED has been registered for 7 years. Current directors include TANNER, David Gilbert, THOMSON, Justin Oliver.

Company Number
11397718
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
TANNER, David Gilbert, THOMSON, Justin Oliver
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVETALE DEVELOPMENT LIMITED

DOVETALE DEVELOPMENT LIMITED is an active company incorporated on 5 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DOVETALE DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11397718

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Previous Addresses

17 Leighton Place London NW5 2QL England
From: 7 June 2021To: 17 June 2022
77 Fortess Road London NW5 1AG England
From: 19 November 2019To: 7 June 2021
10 Orange Street Haymarket London WC2H 7DQ England
From: 6 June 2018To: 19 November 2019
5 Ammons Way Delph Oldham OL3 5US United Kingdom
From: 5 June 2018To: 6 June 2018
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TANNER, David Gilbert

Active
Dallington Street, LondonEC1V 0BQ
Born November 1980
Director
Appointed 05 Jun 2018

THOMSON, Justin Oliver

Active
Fortess Road, LondonNW5 1AG
Born March 1967
Director
Appointed 05 Jun 2018

HAYCOCK, Fergus Kingsley

Resigned
Fortess Road, LondonNW5 1AG
Born September 1980
Director
Appointed 05 Jun 2018
Resigned 21 Apr 2020

YAU, Kok-Yee Jade

Resigned
Dallington Street, LondonEC1V 0BQ
Born July 1981
Director
Appointed 21 Apr 2020
Resigned 30 Jul 2024

Persons with significant control

2

Ammons Way, Oldham

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jun 2018
14 Floral Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Incorporation Company
5 June 2018
NEWINCIncorporation