Company NameDllni Limited
Company StatusActive
Company Number06181008
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jon Edward Kirchner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleChairman And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5220 Las Virgenes Road
Calabasas
Ca91302
United States
Director NameTed Laverty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSenior Director
Country of ResidenceNorthern Ireland
Correspondence Address2 New Bailey 6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Michael Charles Spillner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(16 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3146 Hacienda St
San Mateo
California
Ca 94403-3357
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed17 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMelvin Lee Flanigan
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5220 Las Virgenes Road
Calabasas
Ca91302
United States
Director NameBlake Anders Welcher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address5220 Las Virgenes Road
Calabasas
Ca91302
United States
Secretary NameBlake Anders Welcher
NationalityAmerican
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5220 Las Virgenes Road
Calabasas
Ca91302
United States
Director NameLeonard Lloyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHamilton House 2
National Technology Park
Castletroy
Limerick
Ireland
Director NameMr Stephen Kirkpatrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Upper Road
Greenisland
Carrickfergus
BT38 8RL
Northern Ireland
Director NameMr Paul Davis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2022)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address3025 Orchard Parkway
San Jose
Ca 95134
Director NameMr John Kingsley Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2016(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 2023)
RoleSenior Vice President, Corporate Controller
Country of ResidenceUnited States
Correspondence Address2190 Gold Street San Jose
Ca 95002
United States
Director NameMr John Mark Patterson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameCypher Services Limited (Corporation)
StatusResigned
Appointed31 October 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2019)
Correspondence Address50 Bedford Street
Belfast
BT2 7FW
Northern Ireland

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dts Licensing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,542,413
Net Worth£1,241,036
Cash£1,264,452
Current Liabilities£840,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

2 February 2009Delivered on: 19 February 2009
Satisfied on: 23 January 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future right title and interest in and to the account being the account held by the company with the chargee at its belfast city branch with account no. 17141088 and the deposit. See image for full details.
Fully Satisfied
25 July 2007Delivered on: 8 August 2007
Satisfied on: 23 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the account and the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Director's details changed for Ted Laverty on 2 November 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (29 pages)
31 March 2023Termination of appointment of John Kingsley Allen as a director on 15 March 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
25 January 2023Cessation of Xperi Holding Corporation as a person with significant control on 1 October 2022 (1 page)
25 January 2023Notification of Xperi Inc. as a person with significant control on 1 October 2022 (2 pages)
3 November 2022Director's details changed for Mr John Kingsley Allen on 25 August 2021 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (29 pages)
17 August 2022Appointment of Mr John Mark Patterson as a director on 15 August 2022 (2 pages)
17 August 2022Termination of appointment of Paul Davis as a director on 15 August 2022 (1 page)
8 August 2022Termination of appointment of Stephen Kirkpatrick as a director on 21 July 2022 (1 page)
31 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (29 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
22 June 2021Cessation of Xperi Corporation as a person with significant control on 1 June 2020 (1 page)
22 June 2021Notification of Xperi Holding Corporation as a person with significant control on 1 June 2020 (2 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Ted Laverty on 17 March 2021 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (31 pages)
23 March 2020Director's details changed for Jon Edward Kirchner on 20 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (34 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Cypher Services Limited as a secretary on 17 January 2019 (1 page)
24 January 2019Appointment of Citco Management (Uk) Limited as a secretary on 17 January 2019 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (30 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 February 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 500
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 500
(3 pages)
3 January 2017Termination of appointment of Blake Anders Welcher as a director on 2 December 2016 (1 page)
3 January 2017Termination of appointment of Melvin Lee Flanigan as a director on 2 December 2016 (1 page)
3 January 2017Termination of appointment of Blake Anders Welcher as a director on 2 December 2016 (1 page)
3 January 2017Termination of appointment of Melvin Lee Flanigan as a director on 2 December 2016 (1 page)
6 December 2016Appointment of Mr Paul Davis as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Mr John Allen as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Mr Paul Davis as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Mr John Allen as a director on 2 December 2016 (2 pages)
31 October 2016Appointment of Cypher Services Limited as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Blake Anders Welcher as a secretary on 31 October 2016 (1 page)
31 October 2016Appointment of Stephen Kirkpatrick as a director on 1 July 2016 (2 pages)
31 October 2016Appointment of Ted Laverty as a director on 1 July 2016 (2 pages)
31 October 2016Appointment of Ted Laverty as a director on 1 July 2016 (2 pages)
31 October 2016Appointment of Cypher Services Limited as a secretary on 31 October 2016 (2 pages)
31 October 2016Appointment of Stephen Kirkpatrick as a director on 1 July 2016 (2 pages)
31 October 2016Termination of appointment of Blake Anders Welcher as a secretary on 31 October 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 May 2015Director's details changed for Jon Edward Kirchner on 23 March 2015 (2 pages)
28 May 2015Director's details changed for Blake Anders Welcher on 23 March 2015 (2 pages)
28 May 2015Director's details changed for Blake Anders Welcher on 23 March 2015 (2 pages)
28 May 2015Director's details changed for Melvin Lee Flanigan on 23 March 2015 (2 pages)
28 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Director's details changed for Jon Edward Kirchner on 23 March 2015 (2 pages)
28 May 2015Director's details changed for Melvin Lee Flanigan on 23 March 2015 (2 pages)
12 January 2015Auditor's resignation (1 page)
12 January 2015Auditor's resignation (1 page)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(15 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(15 pages)
6 September 2013Termination of appointment of Leonard Lloyd as a director (2 pages)
6 September 2013Termination of appointment of Leonard Lloyd as a director (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (18 pages)
16 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
7 August 2012Appointment of Leonard Lloyd as a director (3 pages)
7 August 2012Appointment of Leonard Lloyd as a director (3 pages)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 April 2010Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages)
8 April 2010Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (15 pages)
8 April 2010Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Jon Edward Kirchner on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Melvin Lee Flanigan on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
8 April 2010Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (15 pages)
8 April 2010Director's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
8 April 2010Secretary's details changed for Blake Anders Welcher on 9 March 2010 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 May 2009Return made up to 23/03/09; full list of members (6 pages)
26 May 2009Return made up to 23/03/09; full list of members (6 pages)
24 March 2009Full accounts made up to 31 December 2007 (20 pages)
24 March 2009Full accounts made up to 31 December 2007 (20 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
20 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
1 August 2008Return made up to 23/03/08; full list of members (6 pages)
1 August 2008Return made up to 23/03/08; full list of members (6 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
23 March 2007Incorporation (23 pages)
23 March 2007Incorporation (23 pages)