Company NameDandy Entertainment Limited
DirectorsBenjamin John Howard Gray and Robert Paul Daly
Company StatusActive
Company NumberSC342300
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Previous NameCastlelaw (No.741) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2010)
RolePublisher
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed21 May 2008(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressThe Courier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1D.c. Thomson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,219
Cash£285,719
Current Liabilities£358,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
7 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
12 May 2016Annual return made up to 2 May 2016
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 2 May 2016
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
18 June 2010Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
18 June 2010Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
31 March 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
31 March 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
31 March 2010Termination of appointment of Christopher Thomson as a director (1 page)
31 March 2010Termination of appointment of Christopher Thomson as a director (1 page)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
18 December 2009Full accounts made up to 31 March 2009 (9 pages)
18 December 2009Full accounts made up to 31 March 2009 (9 pages)
1 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
1 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
6 July 2009Ad 30/06/09\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
6 July 2009Ad 30/06/09\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
3 July 2009Gbp nc 100/10100\29/06/09 (5 pages)
3 July 2009Gbp nc 100/10100\29/06/09 (5 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 June 2008Memorandum and Articles of Association (14 pages)
5 June 2008Memorandum and Articles of Association (14 pages)
4 June 2008Appointment terminated secretary thorntons law LLP (1 page)
4 June 2008Secretary appointed irene douglas (2 pages)
4 June 2008Secretary appointed irene douglas (2 pages)
4 June 2008Appointment terminated director iain henderson hutcheson (1 page)
4 June 2008Registered office changed on 04/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
4 June 2008Director appointed christopher harold william thomson (3 pages)
4 June 2008Director appointed christopher harold william thomson (3 pages)
4 June 2008Appointment terminated secretary thorntons law LLP (1 page)
4 June 2008Appointment terminated director iain henderson hutcheson (1 page)
4 June 2008Director appointed benjamin john howard gray (2 pages)
4 June 2008Director appointed benjamin john howard gray (2 pages)
22 May 2008Company name changed castlelaw (no.741) LIMITED\certificate issued on 28/05/08 (2 pages)
22 May 2008Company name changed castlelaw (no.741) LIMITED\certificate issued on 28/05/08 (2 pages)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)