Company NameDramatic Copyrights Limited
Company StatusDissolved
Company Number00482143
CategoryPrivate Limited Company
Incorporation Date15 May 1950(73 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTam Stephen Christopher Fry
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(41 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 04 September 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfield Avenue
Chiswick
London
W4 1PW
Secretary NameMrs Vreli Jill Fry
StatusClosed
Appointed15 August 2014(64 years, 3 months after company formation)
Appointment Duration4 years (closed 04 September 2018)
RoleCompany Director
Correspondence Address2 Mayfield Avenue
London
W4 1PW
Director NameChristopher Fry
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(41 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2005)
RoleAuthor
Correspondence AddressThe Toft
East Dean
Chichester
West Sussex
PO18 0JA
Director NameThelma Gladys Wax
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(41 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 September 2005)
RoleLiterary Agent
Correspondence Address7 Isles Court
Ramsbury
Marlborough
Wiltshire
SN8 2QW
Secretary NameTam Stephen Christopher Fry
NationalityBritish
StatusResigned
Appointed19 January 1992(41 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfield Avenue
Chiswick
London
W4 1PW
Director NameRoger Talbot Eland
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(55 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2008)
RoleRetired
Correspondence Address151 Broyle Road
Chichester
West Sussex
PO19 6BQ

Location

Registered Address3rd Floor
4 The Exchange Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

225 at £1Miss Tamzin Catherine Fry
7.50%
Ordinary
225 at £1Ms Sarah Louise Fry
7.50%
Ordinary
1.3k at £1Mr Tam Stephen Christopher Fry
42.50%
Ordinary
1.3k at £1Mrs Vreli Jill Fry
42.50%
Ordinary

Financials

Year2014
Net Worth£30,127
Cash£9,029
Current Liabilities£4,593

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Appointment of Mrs Vreli Jill Fry as a secretary on 15 August 2014 (2 pages)
11 September 2014Termination of appointment of Tam Stephen Christopher Fry as a secretary on 15 August 2014 (1 page)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000
(4 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 December 2012Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 December 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 07/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Appointment terminated director roger eland (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 April 2008Return made up to 07/01/08; full list of members (6 pages)
21 April 2008Registered office changed on 21/04/2008 from pitt house 120 baker street london W1U 6TU (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Return made up to 07/01/07; full list of members (3 pages)
29 March 2006Return made up to 07/01/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
17 January 2005Return made up to 07/01/05; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Return made up to 19/01/04; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Return made up to 19/01/03; full list of members (8 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Registered office changed on 23/08/02 from: 22 new quebec street london W1H 7SB (1 page)
26 January 2002Return made up to 19/01/02; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 19/01/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1997Return made up to 19/01/97; full list of members (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 May 1984Accounts made up to 30 June 1982 (6 pages)