London
NW1 5RA
Director Name | Mrs Elizabeth Mc Avoy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Beach Cottage Borth Dyfed SY24 5LJ Wales |
Director Name | Anthony John McAvoy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Ysbryd-Y-Mor Cliff Road Borth Dyfed SY24 5NG Wales |
Secretary Name | Ms Anne Patricia Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 25 Elmgrove Road Dinas Powys South Glamorgan CF64 4AB Wales |
Secretary Name | Anthony John McAvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 August 2007) |
Role | Chief Executive |
Correspondence Address | Ysbryd-Y-Mor Cliff Road Borth Dyfed SY24 5NG Wales |
Director Name | Dr Barry Andrew Lynch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ebner Street London SW18 1BY |
Director Name | Rhys Mansel John |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 August 1998) |
Role | Television Producer |
Correspondence Address | 16 Prospect Drive Llandaff Cardiff South Glamorgan CF5 2HN Wales |
Director Name | Rhys Mansel John |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 August 1998) |
Role | Television Producer |
Correspondence Address | 16 Prospect Drive Llandaff Cardiff South Glamorgan CF5 2HN Wales |
Director Name | Mr Rhys Mansel John |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(16 years after company formation) |
Appointment Duration | 6 years (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Liam Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2010) |
Role | TV Executive |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | dcdmedia.co.uk |
---|---|
Telephone | 020 38690190 |
Telephone region | London |
Registered Address | 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2.1k at £0.5 | Dcd Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £253 |
Gross Profit | -£12,843 |
Net Worth | -£4,164,423 |
Cash | £7 |
Current Liabilities | £4,179,549 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
13 November 2008 | Delivered on: 21 November 2008 Satisfied on: 26 May 2015 Persons entitled: Coutts & Co Classification: Charge over television programmes 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: Fixed charge and all right title and interest in and to the programme provisionally entitled "daily cooks challenge-series 3" see image for full details. Fully Satisfied |
---|---|
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 1 December 2009 Persons entitled: Portside Growth and Opportunity Fund (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management Llc (Security Agent) Classification: Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and Secured details: All monies due or to become due from the company to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details. Fully Satisfied |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 1 December 2009 Persons entitled: Portside Growth and Opportunity Fund (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 1 December 2009 Persons entitled: Highbridge Capital Management, Llc (The Security Agent) Classification: Deed of accession 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 1995 | Delivered on: 8 August 1995 Satisfied on: 16 June 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at cambridge house, 148-150 great portland street, london t/no: LN123744 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 September 1992 | Delivered on: 14 October 1992 Satisfied on: 23 February 1993 Persons entitled: Carlton Television Limited. Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire copyright and distribution rights in and to the television programmes entitled "the good sex guide",all physical materials for the programmes, all the companys right title and interest to the programmes and the agreements made by it in connection therewith , and by floating charge only, all sums standing to the credit of the company or its nominee in any bank accoount opened in connection with the programmes. Fully Satisfied |
10 June 1992 | Delivered on: 17 June 1992 Satisfied on: 8 December 2006 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2008 | Delivered on: 21 November 2008 Satisfied on: 26 May 2015 Persons entitled: Coutts & Co Classification: Charge 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: By way of a fixed charge the right, title and interest in and to the programme provisionally entitled christmas cooks challenge, see image for full details. Fully Satisfied |
20 April 1988 | Delivered on: 23 April 1988 Satisfied on: 23 February 1993 Persons entitled: The British Broadcasting Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The entire copyright in the programme (see form 395 for full details). Fully Satisfied |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details. Outstanding |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Satisfaction of charge 12 in full (2 pages) |
8 September 2017 | Satisfaction of charge 11 in full (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Satisfaction of charge 9 in full (1 page) |
26 May 2015 | Satisfaction of charge 10 in full (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Section 519 (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Company name changed prospect pictures LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Termination of appointment of Liam Hamilton as a director (2 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
19 May 2010 | Termination of appointment of Anthony Mcavoy as a director (1 page) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Termination of appointment of Rhys John as a director (2 pages) |
10 December 2009 | Resolutions
|
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 December 2009 | Termination of appointment of Rhys John as a director (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Termination of appointment of a director (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Liam Hamilton on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
8 April 2008 | Return made up to 27/03/08; full list of members (8 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
26 October 2007 | Auditor's resignation (1 page) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Declaration of assistance for shares acquisition (18 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Auditor's resignation (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 13 wandsworth plain london SW18 1ET (1 page) |
11 September 2007 | New director appointed (8 pages) |
11 September 2007 | Ad 07/08/07--------- £ si [email protected]=53 £ ic 1000/1053 (2 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
11 September 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Particulars of mortgage/charge (13 pages) |
20 August 2007 | Particulars of mortgage/charge (13 pages) |
20 August 2007 | S-div 06/07/07 (1 page) |
26 July 2007 | £ nc 1000/2000 06/07/07 (2 pages) |
26 July 2007 | Resolutions
|
9 July 2007 | Return made up to 27/03/07; full list of members; amend (7 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (4 pages) |
29 March 2007 | Director's particulars changed (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Ad 01/10/06--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
1 November 2006 | Nc inc already adjusted 01/10/06 (1 page) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members
|
5 December 2003 | New director appointed (3 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members
|
12 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
13 May 1999 | Return made up to 04/04/99; no change of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page) |
16 October 1998 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
22 April 1998 | Return made up to 04/04/98; full list of members (9 pages) |
17 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (16 pages) |
30 June 1997 | Return made up to 04/04/97; no change of members (5 pages) |
5 February 1997 | Return made up to 04/04/96; no change of members (7 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 August 1996 | New director appointed (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: prospect house 150 great portland street london W1N 6BB (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 30-32 mortimer street london W1N 7RA (1 page) |
20 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
24 May 1994 | Return made up to 04/04/94; no change of members (4 pages) |
14 May 1993 | Return made up to 04/04/93; no change of members
|
8 June 1992 | Return made up to 04/04/92; full list of members
|
13 August 1990 | Return made up to 04/04/90; full list of members (4 pages) |
26 January 1988 | Resolutions
|
11 November 1987 | Company name changed tinforce LIMITED\certificate issued on 12/11/87 (2 pages) |
6 October 1987 | Incorporation (17 pages) |