Company NameDCG Media Limited
DirectorLars Bygum Clausen
Company StatusLiquidation
Company Number02773922
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Previous NameDirect Communications Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lars Bygum Clausen
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 1992(1 day after company formation)
Appointment Duration31 years, 4 months
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameJoanne D'Imperio
NationalityBritish
StatusCurrent
Appointed25 October 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Correspondence Address59 Bolton Road
Chessington
Surrey
KT9 2NY
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Middlesex
TW12 1HR
Secretary NameVimal Shah
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Andrew Richard Anthony Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2001)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressOaklaun
Silverdale Avenue
Walton On Thames
Surrey
KT12 1EQ
Secretary NameMr Lars Bygum Clausen
NationalityFrench
StatusResigned
Appointed15 December 1993(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2001)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address15 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMr William Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2004)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address53 Sugden Road
Thames Ditton
Surrey
KT7 0AD
Director NameDamien Marie Gentilhomme
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2001(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 December 2006)
RoleFinance Director
Correspondence Address35a Altenburg Gardens
London
SW11 1JH
Secretary NameDamien Marie Gentilhomme
NationalityFrench
StatusResigned
Appointed01 December 2001(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 December 2006)
RoleFinance Director
Correspondence Address35a Altenburg Gardens
London
SW11 1JH
Director NameTimothy John Cianchi
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodwarde Road
London
SE22 8UJ
Director NameMr Nicholas Charles Dimes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2009)
RoleCommunications Manager
Country of ResidenceNorthern Ireland
Correspondence Address24 Rock Valley
Dromahair
Leitrim
Irish
Director NameMichael John Fidler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleConsultant
Correspondence Address71 Langley Way
Watford
Hertfordshire
WD17 3EB
Director NameSue Lehrain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2003)
RoleCompany Director
Correspondence Address133 Hebdon Road
London
SW17 7NL
Director NameAndrea Louise Rumsey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 New Road
Blackwater
Camberley
Surrey
GU17 9AY
Director NameMr Laurence Ian Mutch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Director NameMr Thibaud Garrigou Grandchamp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2006(13 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stuart Road
London
SW19 8DJ
Secretary NameThibaud Garrigou Grandchamp
NationalityFrench
StatusResigned
Appointed01 December 2006(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2007)
RoleFinance Director
Correspondence Address18 Rue De La Grange Bateliere
Paris
75009
Foreign
Director NameGeorge Foster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2009)
RoleNew Media Director
Correspondence Address11 Cedar Road
Teddington
Middlesex
TW11 9AN
Director NameJames Vernon Bryant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2008)
RoleConsultant
Correspondence AddressElderslie
Stane Street
Ockley
Surrey
RH5 5TD

Contact

Websitezoocomms.com
Email address[email protected]
Telephone028 05779938
Telephone regionNorthern Ireland

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.1Lars Bygum Clausen
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,054,314
Cash£23,253
Current Liabilities£243,965

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2019 (4 years, 6 months ago)
Next Return Due11 December 2020 (overdue)

Charges

18 December 2007Delivered on: 20 December 2007
Satisfied on: 18 February 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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
6 June 2001Delivered on: 22 June 2001
Persons entitled: Management Consulting Group PLC

Classification: Rent deposit deed
Secured details: £92,448 due or to become due from the company to the chargee.
Particulars: The sum of £92,448 which the tenant has provided to the landlord to meet liabilities which are for the time being unexpended together with intrest credited from time to time to the deposit account and together with value added tax where the landlord has opted to tax.
Outstanding

Filing History

30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Director's details changed for Mr Lars Bygum Clausen on 20 June 2013 (2 pages)
20 December 2013Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Director's details changed for Mr Thibaud Garrigou Grandchamp on 14 May 2012 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Director's details changed for Thibaud Garrigou Grandchamp on 31 July 2010 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2010Termination of appointment of George Foster as a director (1 page)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 June 2009Appointment terminated director nicholas dimes (1 page)
12 December 2008Return made up to 31/10/08; full list of members (4 pages)
5 December 2008Director's change of particulars / nicholas dimes / 31/05/2007 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2008Appointment terminated director jamie bryant (1 page)
2 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
12 September 2007New director appointed (1 page)
27 July 2007Resolutions
  • RES13 ‐ Subdivision 19/11/01
(1 page)
19 July 2007Ad 31/12/06-31/12/06 £ si [email protected]=900 £ ic 100/1000 (1 page)
19 July 2007£ nc 351000/351100 19/07/07 (2 pages)
19 July 2007£ nc 1000/351000 19/07/07 (2 pages)
17 June 2007Registered office changed on 17/06/07 from: suite 1-43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
22 May 2007Return made up to 31/10/06; full list of members (3 pages)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Secretary resigned;director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2004Director resigned (1 page)
11 December 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Return made up to 31/10/04; full list of members (8 pages)
16 June 2004Full accounts made up to 31 December 2002 (16 pages)
18 February 2004Return made up to 22/11/03; full list of members (9 pages)
18 February 2004Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 35 paul street london EC2A 4UQ (1 page)
10 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
25 June 2003Amended full accounts made up to 31 December 2001 (18 pages)
4 May 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
20 January 2003Return made up to 15/12/02; full list of members (11 pages)
19 November 2002Full accounts made up to 31 December 2001 (17 pages)
11 October 2002New director appointed (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Director resigned (1 page)
21 December 2001Full accounts made up to 31 December 2000 (14 pages)
21 December 2001New director appointed (1 page)
10 December 2001S-div 19/11/01 (1 page)
10 December 2001Resolutions
  • RES13 ‐ Sub-division 19/11/01
(1 page)
9 October 2001Company name changed direct communications design lim ited\certificate issued on 09/10/01 (3 pages)
27 September 2001Registered office changed on 27/09/01 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
3 August 2001Full accounts made up to 31 December 1999 (5 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
14 May 2001Registered office changed on 14/05/01 from: 138A london road kingston upon thames surrey KT26QJ (1 page)
6 April 2001Full accounts made up to 31 December 1998 (5 pages)
27 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1997 (5 pages)
13 April 1999Full accounts made up to 31 December 1996 (5 pages)
5 February 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1998Return made up to 15/12/97; no change of members (4 pages)
13 January 1997Return made up to 15/12/96; no change of members (6 pages)
22 May 1996Return made up to 15/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 31 December 1994 (5 pages)
15 December 1992Incorporation (13 pages)