Company NameDCD Media Limited
Company StatusLiquidation
Company Number03393610
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(15 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMrs Nicola Mary Beverly Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(17 years after company formation)
Appointment Duration9 years, 10 months
RoleCeo Dcd Rights
Country of ResidenceUnited Kingdom
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Jean-Paul Stephen Rohan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr John Forbes Farquharson
StatusCurrent
Appointed10 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Geoffrey Edward Jeremy Clarke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 September 1997)
RoleChairman
Correspondence Address12 Residence De Tranche Pied
1278 La Rippe
Vaud
Switzerland
Director NameDavid Brian Pearl
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 1999)
RoleCompany Director
Correspondence Address311 Portland Road
Glacis Road
Gibraltar
Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameHarry George Pearl
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2002)
RoleSfa Registered Representative
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court
Langley Country Park Uxbridge Road
Langley
Berkshire
SL3 6DW
Director NameEarl Of Tyrone Henry Nicholas De La Poer Beresford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2000)
RoleFarmer/Horse Trainer
Correspondence AddressThe Farmyard
Currachmore
County Waterford
Irish
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2008)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameAlan Sievewright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2004)
RoleProducer
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Robert Frampton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Mill Dale
Alstonefield
Ashbourne
Derbyshire
DE6 2GB
Director NameRichard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address24 Abbotsbury House
Abbotsbury Road
London
W14 8EN
Director NameZoe Appleyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2004)
RoleVenture Capitalist
Correspondence Address83-85 Queens Gate
London
SW7 5JX
Director NameDidier Georges Philippe Stoessel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2004(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 2005)
RoleCompany Director
Correspondence Address75 Inglethorpe Street
London
SW6 6NU
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Director NameNicola Beverley Davies-Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingsbridge Road
London
W10 6PU
Director NameSimon Peter Douglas Frank Pizey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr James Edward Hytner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 April 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Village Road
Coleshill
Amersham
Bucks
HP7 0LR
Director NameMr Sammy Nourmand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(14 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Robert Cusins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/7 Pitsligo Road
Edinburgh
EH10 4RY
Scotland
Director NameMr Andrew James Lindley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Secretary NameMr John Michael Sadler
StatusResigned
Appointed09 November 2012(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Secretary NameMr Andrew James Lindley
StatusResigned
Appointed15 December 2014(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 August 2020)
RoleCompany Director
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Secretary NameMs Deborah Caidou
StatusResigned
Appointed28 August 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2021)
RoleCompany Director
Correspondence AddressDickson Minto Ws Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websitedcdmedia.co.uk

Location

Registered AddressFrp Advisory Trading Limited (Aberdeen Office)
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

942.6k at £1Timeweave LTD
9.69%
Deferred
6.1m at £1Shareholder Name Missing
62.60%
Deferred
1.6m at £1Henderson Global Investors LTD
16.24%
Deferred
1.1m at £1Colter Limited
11.47%
Deferred
124k at £0.00005Colter Limited
0.00%
Ordinary
87.3k at £0.00005Henderson Global Investors LTD
0.00%
Ordinary
98.1k at £0.00005Shareholder Name Missing
0.00%
Ordinary
104.8k at £0.00005Timeweave LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,708,000
Gross Profit£2,488,000
Net Worth-£1,438,000
Cash£1,948,000
Current Liabilities£9,216,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 3 November 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
2 January 2019Delivered on: 3 January 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
27 November 2009Delivered 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 2009Delivered 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
30 May 2006Delivered on: 8 June 2006
Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited

Classification: Rent deposit deed
Secured details: £193,845 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the amount standing to the credit of a deposit account,. See the mortgage charge document for full details.
Outstanding
4 September 2008Delivered on: 16 September 2008
Satisfied on: 4 July 2009
Persons entitled: Portside Growth and Opportunity Fund

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the deposit see image for full details.
Fully Satisfied
3 September 2008Delivered on: 16 September 2008
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the deposit see image for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 4 July 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
15 December 2005Delivered on: 2 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Registration of charge 033936100009, created on 2 November 2020 (27 pages)
24 September 2020Group of companies' accounts made up to 31 March 2020 (59 pages)
8 September 2020Appointment of Ms Deborah Caidou as a secretary on 28 August 2020 (2 pages)
8 September 2020Satisfaction of charge 2 in full (1 page)
17 August 2020Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 31 October 2018 (2 pages)
17 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 August 2020Termination of appointment of Andrew James Lindley as a secretary on 13 August 2020 (1 page)
14 August 2020Termination of appointment of Andrew James Lindley as a director on 13 August 2020 (1 page)
30 September 2019Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
16 July 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 July 2019Cessation of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 31 October 2018 (1 page)
3 January 2019Registration of charge 033936100008, created on 2 January 2019 (12 pages)
29 June 2018Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
7 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2017Notification of Timeweave Ltd as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Timeweave Ltd as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 1 April 2017 (2 pages)
14 September 2017Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 1 April 2017 (2 pages)
7 September 2017Second filing of Confirmation Statement dated 27/06/2017 (5 pages)
7 September 2017Second filing of Confirmation Statement dated 27/06/2017 (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 07/09/17.
(6 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 07/09/17.
(6 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
1 September 2016Second filing of a statement of capital following an allotment of shares on 7 October 2015
  • GBP 12,271,932
(7 pages)
1 September 2016Second filing of a statement of capital following an allotment of shares on 7 October 2015
  • GBP 12,271,932
(7 pages)
26 August 2016Termination of appointment of David Ian Stewart Green as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of David Ian Stewart Green as a director on 18 August 2016 (1 page)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 12,271,933
(8 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 12,271,933
(8 pages)
3 August 2016Statement of capital following an allotment of shares on 7 October 2015
  • GBP 12,271,932
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2016
(4 pages)
3 August 2016Statement of capital following an allotment of shares on 7 October 2015
  • GBP 12,271,932
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2016
(4 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
11 May 2016Registered 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 11 May 2016 (1 page)
11 May 2016Registered 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 11 May 2016 (1 page)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,144,794
(8 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,144,794
(8 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
15 December 2014Termination of appointment of John Michael Sadler as a secretary on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Andrew James Lindley as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Andrew James Lindley as a secretary on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of John Michael Sadler as a secretary on 15 December 2014 (1 page)
22 July 2014Sub-division of shares on 30 June 2014 (6 pages)
22 July 2014Sub-division of shares on 30 June 2014 (6 pages)
21 July 2014Sub-division of shares on 30 June 2014 (6 pages)
21 July 2014Consolidation of shares on 30 June 2014 (6 pages)
21 July 2014Sub-division of shares on 30 June 2014 (6 pages)
21 July 2014Consolidation of shares on 30 June 2014 (6 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division, consolidation, other company business 30/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
1 July 2014Appointment of Mrs Nicola Mary Beverly Williams as a director (2 pages)
1 July 2014Appointment of Mrs Nicola Mary Beverly Williams as a director (2 pages)
30 June 2014Annual return made up to 27 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(7 pages)
30 June 2014Annual return made up to 27 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(7 pages)
13 August 2013Consolidation of shares on 28 June 2013 (6 pages)
13 August 2013Consolidation of shares on 28 June 2013 (6 pages)
25 July 2013Sub-division of shares on 28 June 2013 (6 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Sub-division of shares on 28 June 2013 (6 pages)
25 July 2013Sub-division of shares on 28 June 2013 (6 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Particulars of variation of rights attached to shares (3 pages)
25 July 2013Particulars of variation of rights attached to shares (3 pages)
25 July 2013Sub-division of shares on 28 June 2013 (6 pages)
23 July 2013Annual return made up to 27 June 2013 no member list (6 pages)
23 July 2013Annual return made up to 27 June 2013 no member list (6 pages)
22 July 2013Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages)
22 July 2013Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages)
22 July 2013Director's details changed for Mr David Charles Mcnae Craven on 4 July 2012 (2 pages)
17 July 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 10,144,794.361
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 10,144,794.361
(5 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
19 January 2013Termination of appointment of Richard Mcguire as a director (1 page)
19 January 2013Termination of appointment of Richard Mcguire as a director (1 page)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
29 November 2012Termination of appointment of Sammy Nourmand as a director (1 page)
29 November 2012Termination of appointment of Sammy Nourmand as a director (1 page)
28 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
28 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
28 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
28 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
18 October 2012Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
18 October 2012Appointment of Andrew James Lindley as a director (3 pages)
18 October 2012Appointment of Andrew James Lindley as a director (3 pages)
18 October 2012Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
28 September 2012Termination of appointment of Tarik Wildman as a director (1 page)
28 September 2012Termination of appointment of John Cusins as a director (1 page)
28 September 2012Termination of appointment of John Cusins as a director (1 page)
28 September 2012Termination of appointment of Tarik Wildman as a director (1 page)
3 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share incentive awards/remove provisions from memorandum of association 24/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 August 2012Memorandum and Articles of Association (68 pages)
3 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share incentive awards/remove provisions from memorandum of association 24/07/2012
(4 pages)
3 August 2012Memorandum and Articles of Association (68 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 9,714,072.361
(11 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 9,714,072.361
(11 pages)
13 July 2012Resolutions
  • RES13 ‐ Company business 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2012Appointment of Mr Richard Anthony Mcguire as a director (3 pages)
13 July 2012Appointment of Mr David Charles Mcnae Craven as a director (3 pages)
13 July 2012Appointment of Mr David Charles Mcnae Craven as a director (3 pages)
13 July 2012Resolutions
  • RES13 ‐ Company business 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2012Appointment of Mr Richard Anthony Mcguire as a director (3 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
28 June 2012Annual return made up to 27 June 2012 no member list (13 pages)
28 June 2012Annual return made up to 27 June 2012 no member list (13 pages)
23 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 7,988,681.86
(6 pages)
23 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 7,988,681.86
(6 pages)
24 November 2011Appointment of Mr John Robert Cusins as a director (3 pages)
24 November 2011Appointment of Sammy Nourmand as a director (3 pages)
24 November 2011Appointment of Mr John Robert Cusins as a director (3 pages)
24 November 2011Appointment of Sammy Nourmand as a director (3 pages)
3 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,392,931.86
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,392,931.86
(4 pages)
11 October 2011Resolutions
  • RES13 ‐ Increase auth cap. 30/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2011Sub-division of shares on 30 September 2011 (5 pages)
11 October 2011Sub-division of shares on 30 September 2011 (5 pages)
11 October 2011Resolutions
  • RES13 ‐ Increase auth cap. 30/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
8 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders (16 pages)
8 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders (16 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
5 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,159,528.30
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,159,528.30
(4 pages)
23 February 2011Termination of appointment of Simon Pizey as a director (1 page)
23 February 2011Termination of appointment of Simon Pizey as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Memorandum and Articles of Association (74 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Memorandum and Articles of Association (74 pages)
6 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6,114,126.50
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6,114,126.50
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 6,117,132.00
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 6,117,132.00
(4 pages)
25 August 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages)
25 August 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages)
12 July 2010Annual return made up to 27 June 2010 with bulk list of shareholders (18 pages)
12 July 2010Annual return made up to 27 June 2010 with bulk list of shareholders (18 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (48 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (48 pages)
8 January 2010Resolutions
  • RES13 ‐ Re elect dir 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2010Resolutions
  • RES13 ‐ Re elect dir 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2010Memorandum and Articles of Association (76 pages)
8 January 2010Memorandum and Articles of Association (76 pages)
18 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 6,111,155.10
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 6,111,155.10
(4 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 October 2009Director's details changed for Simon Peter Douglas Frank Pizey on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Peter Douglas Frank Pizey on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Tarik Wildman on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Tarik Wildman on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 July 2009Return made up to 27/06/09; bulk list available separately (7 pages)
6 July 2009Return made up to 27/06/09; bulk list available separately (7 pages)
7 April 2009Appointment terminated director james hytner (1 page)
7 April 2009Appointment terminated director james hytner (1 page)
19 February 2009Group of companies' accounts made up to 30 June 2008 (55 pages)
19 February 2009Group of companies' accounts made up to 30 June 2008 (55 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Resolutions
  • RES13 ‐ Company business 22/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 December 2008Resolutions
  • RES13 ‐ Company business 22/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
2 December 2008Ad 12/11/08\gbp si [email protected]=10000\gbp ic 5338050/5348050\ (2 pages)
2 December 2008Ad 11/11/08\gbp si [email protected]=5000\gbp ic 5333050/5338050\ (2 pages)
2 December 2008Ad 04/11/08\gbp si [email protected]=3600\gbp ic 5324450/5328050\ (2 pages)
2 December 2008Ad 31/10/08\gbp si [email protected]=5000\gbp ic 5319450/5324450\ (2 pages)
2 December 2008Ad 12/11/08\gbp si [email protected]=10000\gbp ic 5338050/5348050\ (2 pages)
2 December 2008Ad 04/11/08\gbp si [email protected]=3600\gbp ic 5324450/5328050\ (2 pages)
2 December 2008Ad 06/11/08\gbp si [email protected]=5000\gbp ic 5328050/5333050\ (2 pages)
2 December 2008Ad 06/11/08\gbp si [email protected]=5000\gbp ic 5328050/5333050\ (2 pages)
2 December 2008Ad 11/11/08\gbp si [email protected]=5000\gbp ic 5333050/5338050\ (2 pages)
2 December 2008Ad 31/10/08\gbp si [email protected]=5000\gbp ic 5319450/5324450\ (2 pages)
11 November 2008Ad 29/10/08\gbp si [email protected]=5000\gbp ic 5314450/5319450\ (2 pages)
11 November 2008Ad 29/10/08\gbp si [email protected]=5000\gbp ic 5314450/5319450\ (2 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 July 2008Appointment terminated director justin thomson glover (1 page)
14 July 2008Appointment terminated director richard price (1 page)
14 July 2008Director appointed david ian stewart green (2 pages)
14 July 2008Director appointed james hytner (2 pages)
14 July 2008Appointment terminated director justin thomson glover (1 page)
14 July 2008Director appointed john joseph mcintosh (2 pages)
14 July 2008Return made up to 27/06/08; bulk list available separately (9 pages)
14 July 2008Director appointed james hytner (2 pages)
14 July 2008Appointment terminated director nicola davies-williams (1 page)
14 July 2008Appointment terminated director nicola davies-williams (1 page)
14 July 2008Director appointed david ian stewart green (2 pages)
14 July 2008Appointment terminated director richard price (1 page)
14 July 2008Director appointed john joseph mcintosh (2 pages)
14 July 2008Return made up to 27/06/08; bulk list available separately (9 pages)
17 June 2008Ad 06/06/08\gbp si [email protected]=2500\gbp ic 4578474/4580974\ (2 pages)
17 June 2008Ad 06/06/08\gbp si [email protected]=2500\gbp ic 4578474/4580974\ (2 pages)
4 June 2008Ad 14/05/08\gbp si [email protected]=1500\gbp ic 4576974/4578474\ (2 pages)
4 June 2008Ad 14/05/08\gbp si [email protected]=1500\gbp ic 4576974/4578474\ (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
2 February 2008Group of companies' accounts made up to 30 June 2007 (54 pages)
2 February 2008Group of companies' accounts made up to 30 June 2007 (54 pages)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 November 2007Ad 30/10/07--------- £ si [email protected]=1500 £ ic 4575474/4576974 (2 pages)
6 November 2007Ad 30/10/07--------- £ si [email protected]=1500 £ ic 4575474/4576974 (2 pages)
1 November 2007Ad 23/10/07--------- £ si [email protected]=2500 £ ic 4572974/4575474 (2 pages)
1 November 2007Ad 23/10/07--------- £ si [email protected]=2500 £ ic 4572974/4575474 (2 pages)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cons shares 06/08/07
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cons shares 06/08/07
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 August 2007Ad 06/08/07--------- £ si [email protected]=1062500 £ ic 3510474/4572974 (4 pages)
23 August 2007Ad 06/08/07--------- £ si [email protected]=1062500 £ ic 3510474/4572974 (4 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 July 2007Return made up to 27/06/07; bulk list available separately (9 pages)
20 July 2007Return made up to 27/06/07; bulk list available separately (9 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
21 April 2007Ad 22/03/07--------- £ si [email protected]=12820 £ ic 4278254/4291074 (2 pages)
21 April 2007Ad 22/03/07--------- £ si [email protected]=12820 £ ic 4278254/4291074 (2 pages)
19 March 2007Memorandum and Articles of Association (63 pages)
19 March 2007Memorandum and Articles of Association (63 pages)
12 March 2007Ad 16/02/07--------- £ si [email protected]=11461 £ ic 4266793/4278254 (2 pages)
12 March 2007Ad 16/02/07--------- £ si [email protected]=11461 £ ic 4266793/4278254 (2 pages)
16 February 2007Ad 23/01/07--------- £ si [email protected]=20000 £ ic 4246793/4266793 (2 pages)
16 February 2007Ad 23/01/07--------- £ si [email protected]=20000 £ ic 4246793/4266793 (2 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (40 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (40 pages)
28 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2006Return made up to 27/06/06; bulk list available separately (8 pages)
8 August 2006Return made up to 27/06/06; bulk list available separately (8 pages)
28 July 2006Ad 18/07/06--------- £ si [email protected]=38461 £ ic 2558113/2596574 (2 pages)
28 July 2006Ad 23/02/06--------- £ si [email protected]= 1650219 £ ic 2596574/4246793 (6 pages)
28 July 2006Ad 23/02/06--------- £ si [email protected]= 1650219 £ ic 2596574/4246793 (6 pages)
28 July 2006Ad 18/07/06--------- £ si [email protected]=38461 £ ic 2558113/2596574 (2 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=25500 £ ic 2451844/2477344 (2 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=25500 £ ic 2451844/2477344 (2 pages)
26 June 2006Ad 12/05/06--------- £ si [email protected]=80769 £ ic 2477344/2558113 (2 pages)
26 June 2006Ad 12/05/06--------- £ si [email protected]=80769 £ ic 2477344/2558113 (2 pages)
26 June 2006Ad 08/06/06--------- £ si [email protected]=300000 £ ic 2151844/2451844 (2 pages)
26 June 2006Ad 08/06/06--------- £ si [email protected]=300000 £ ic 2151844/2451844 (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
2 March 2006Nc inc already adjusted 21/02/06 (4 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
2 March 2006Nc inc already adjusted 21/02/06 (4 pages)
2 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquistion agreement 21/02/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquistion agreement 21/02/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 February 2006Company name changed digital classics PLC\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed digital classics PLC\certificate issued on 27/02/06 (2 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
22 July 2005Ad 07/07/05--------- £ si [email protected]=12500 £ ic 1211000/1223500 (2 pages)
22 July 2005Ad 07/07/05--------- £ si [email protected]=12500 £ ic 1211000/1223500 (2 pages)
15 July 2005Return made up to 27/06/05; bulk list available separately (7 pages)
15 July 2005Return made up to 27/06/05; bulk list available separately (7 pages)
8 July 2005Ad 01/07/05--------- £ si [email protected]= 9500 £ ic 1201500/1211000 (2 pages)
8 July 2005Ad 01/07/05--------- £ si [email protected]= 9500 £ ic 1201500/1211000 (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
2 February 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
2 February 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2004Return made up to 27/06/04; bulk list available separately (7 pages)
26 July 2004Return made up to 27/06/04; bulk list available separately (7 pages)
19 May 2004Location of register of members (non legible) (1 page)
19 May 2004Location of register of members (non legible) (1 page)
7 May 2004Particulars of contract relating to shares (3 pages)
7 May 2004Particulars of contract relating to shares (3 pages)
7 May 2004Ad 30/03/04--------- £ si [email protected]= 158000 £ ic 1673402/1831402 (2 pages)
7 May 2004Ad 30/03/04--------- £ si [email protected]= 158000 £ ic 1673402/1831402 (2 pages)
21 April 2004Nc inc already adjusted 25/03/04 (1 page)
21 April 2004Nc inc already adjusted 25/03/04 (1 page)
15 April 2004Ad 30/03/04--------- £ si [email protected]=500000 £ ic 1173402/1673402 (2 pages)
15 April 2004Ad 30/03/04--------- £ si [email protected]=500000 £ ic 1173402/1673402 (2 pages)
14 April 2004Ad 30/03/04--------- £ si [email protected]= 222222 £ ic 951180/1173402 (4 pages)
14 April 2004Ad 30/03/04--------- £ si [email protected]= 222222 £ ic 951180/1173402 (4 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2004Ad 09/03/04--------- £ si [email protected]=36820 £ ic 914360/951180 (4 pages)
31 March 2004Ad 09/03/04--------- £ si [email protected]=10680 £ ic 903680/914360 (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Ad 09/03/04--------- £ si [email protected]=36820 £ ic 914360/951180 (4 pages)
31 March 2004Ad 09/03/04--------- £ si [email protected]=10680 £ ic 903680/914360 (2 pages)
31 March 2004Director resigned (1 page)
11 March 2004Ad 07/01/04--------- £ si [email protected]=152392 £ ic 766527/918919 (3 pages)
11 March 2004Ad 07/01/04--------- £ si [email protected]=152392 £ ic 766527/918919 (3 pages)
16 February 2004Ad 03/02/04--------- £ si [email protected]=35000 £ ic 731527/766527 (2 pages)
16 February 2004Ad 03/02/04--------- £ si [email protected]=35000 £ ic 731527/766527 (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
28 January 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
28 January 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
24 January 2004Ad 07/01/04--------- £ si [email protected]=15239 £ ic 716288/731527 (4 pages)
24 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2004Nc inc already adjusted 30/12/03 (1 page)
24 January 2004Nc inc already adjusted 30/12/03 (1 page)
24 January 2004Ad 07/01/04--------- £ si [email protected]=15239 £ ic 716288/731527 (4 pages)
24 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2003Ad 17/11/03--------- £ si [email protected]=16998 £ ic 699290/716288 (7 pages)
15 December 2003Ad 17/11/03--------- £ si [email protected]=16998 £ ic 699290/716288 (7 pages)
18 August 2003Registered office changed on 18/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
18 August 2003Registered office changed on 18/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
12 August 2003Ad 18/06/03--------- £ si [email protected] (5 pages)
12 August 2003Ad 18/06/03--------- £ si [email protected] (5 pages)
28 July 2003Return made up to 27/06/03; bulk list available separately (8 pages)
28 July 2003Ad 19/05/03--------- £ si [email protected] (8 pages)
28 July 2003Ad 19/05/03--------- £ si [email protected] (8 pages)
28 July 2003Return made up to 27/06/03; bulk list available separately (8 pages)
27 April 2003Location of register of members (non legible) (1 page)
27 April 2003Location of register of members (non legible) (1 page)
13 March 2003Particulars of contract relating to shares (4 pages)
13 March 2003Ad 28/01/03--------- £ si [email protected]=64000 £ ic 605892/669892 (2 pages)
13 March 2003Ad 28/01/03--------- £ si [email protected]=64000 £ ic 605892/669892 (2 pages)
13 March 2003Particulars of contract relating to shares (4 pages)
13 February 2003Ad 28/01/03--------- £ si [email protected]=95200 £ ic 596372/691572 (6 pages)
13 February 2003Ad 28/01/03--------- £ si [email protected]=95200 £ ic 596372/691572 (6 pages)
11 February 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
11 February 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
9 January 2003Conso s-div 30/12/02 (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2003Ad 30/12/02--------- £ si [email protected]=99999 £ ic 496373/596372 (2 pages)
9 January 2003Ad 30/12/02--------- £ si [email protected]=99999 £ ic 496373/596372 (2 pages)
9 January 2003Conso s-div 30/12/02 (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2003Memorandum and Articles of Association (63 pages)
9 January 2003Memorandum and Articles of Association (63 pages)
29 July 2002Ad 17/07/02--------- £ si [email protected]=1440 £ ic 494933/496373 (2 pages)
29 July 2002Ad 17/07/02--------- £ si [email protected]=1440 £ ic 494933/496373 (2 pages)
10 July 2002Return made up to 27/06/02; bulk list available separately (9 pages)
10 July 2002Return made up to 27/06/02; bulk list available separately (9 pages)
28 June 2002Ad 13/06/02--------- £ si [email protected]=4181 £ ic 490750/494931 (4 pages)
28 June 2002Ad 13/06/02--------- £ si [email protected]=4181 £ ic 490750/494931 (4 pages)
19 June 2002Ad 05/06/02--------- £ si [email protected]=75000 £ ic 415750/490750 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Ad 05/06/02--------- £ si [email protected]=50000 £ ic 365750/415750 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Ad 05/06/02--------- £ si [email protected]=75000 £ ic 415750/490750 (2 pages)
19 June 2002Ad 05/06/02--------- £ si [email protected]=50000 £ ic 365750/415750 (2 pages)
14 June 2002Ad 23/05/02--------- £ si [email protected]=12000 £ ic 353750/365750 (2 pages)
14 June 2002Ad 23/05/02--------- £ si [email protected]=12000 £ ic 353750/365750 (2 pages)
11 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2002Group of companies' accounts made up to 30 June 2001 (36 pages)
26 January 2002Group of companies' accounts made up to 30 June 2001 (36 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
10 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2001Return made up to 27/06/01; bulk list available separately (9 pages)
16 July 2001Return made up to 27/06/01; bulk list available separately (9 pages)
8 May 2001Company name changed online classics PLC\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed online classics PLC\certificate issued on 08/05/01 (2 pages)
5 February 2001Full group accounts made up to 30 June 2000 (34 pages)
5 February 2001Full group accounts made up to 30 June 2000 (34 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
19 December 2000Ad 01/11/00--------- £ si [email protected]=50000 £ ic 170417/220417 (2 pages)
19 December 2000Statement of affairs (56 pages)
19 December 2000Ad 01/11/00--------- £ si [email protected]=50000 £ ic 170417/220417 (2 pages)
19 December 2000Statement of affairs (56 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
9 November 2000Nc inc already adjusted 01/11/00 (2 pages)
9 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 November 2000Nc inc already adjusted 01/11/00 (2 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: 29 albemarle street london greater london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: 29 albemarle street london greater london W1X 3FA (1 page)
27 July 2000Director's particulars changed (1 page)
27 July 2000Return made up to 27/06/00; bulk list available separately (8 pages)
27 July 2000Return made up to 27/06/00; bulk list available separately (8 pages)
27 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
18 April 2000Particulars of contract relating to shares (3 pages)
18 April 2000Particulars of contract relating to shares (3 pages)
18 April 2000Ad 09/11/99--------- £ si [email protected]=144444 £ ic 10847/155291 (2 pages)
18 April 2000Ad 09/11/99--------- £ si [email protected]=144444 £ ic 10847/155291 (2 pages)
29 February 2000Ad 11/02/00--------- £ si [email protected]=10000 £ ic 847/10847 (2 pages)
29 February 2000Ad 11/02/00--------- £ si [email protected]=10000 £ ic 847/10847 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
23 November 1999Company name changed gabriel trust PLC\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed gabriel trust PLC\certificate issued on 24/11/99 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
4 November 1999Full accounts made up to 30 June 1999 (21 pages)
4 November 1999Full accounts made up to 30 June 1999 (21 pages)
3 November 1999New director appointed (3 pages)
3 November 1999New director appointed (3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 July 1999Return made up to 27/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 1999Return made up to 27/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 1998Full group accounts made up to 30 June 1998 (14 pages)
18 December 1998Full group accounts made up to 30 June 1998 (14 pages)
8 October 1998Ad 02/04/98--------- £ si [email protected] (2 pages)
8 October 1998Ad 02/04/98--------- £ si [email protected] (2 pages)
4 August 1998Return made up to 27/06/98; bulk list available separately (9 pages)
4 August 1998Return made up to 27/06/98; bulk list available separately (9 pages)
25 February 1998Ad 06/02/98--------- £ si [email protected]=400 £ ic 447/847 (2 pages)
25 February 1998Ad 06/02/98--------- £ si [email protected]=400 £ ic 447/847 (2 pages)
25 February 1998Ad 19/12/97--------- £ si [email protected]=320 £ ic 127/447 (2 pages)
25 February 1998Ad 19/12/97--------- £ si [email protected]=320 £ ic 127/447 (2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997Ad 11/09/97--------- £ si [email protected] (3 pages)
22 October 1997Ad 11/09/97--------- £ si [email protected] (3 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
29 September 1997Ad 11/09/97--------- £ si [email protected]=125 £ ic 2/127 (2 pages)
29 September 1997Ad 11/09/97--------- £ si [email protected]=125 £ ic 2/127 (2 pages)
18 September 1997Prospectus (22 pages)
18 September 1997Prospectus (22 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
16 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 September 1997Declaration on reregistration from private to PLC (1 page)
16 September 1997Application for reregistration from private to PLC (1 page)
16 September 1997Auditor's statement (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Balance Sheet (1 page)
16 September 1997Auditor's statement (1 page)
16 September 1997Auditor's report (1 page)
16 September 1997Re-registration of Memorandum and Articles (61 pages)
16 September 1997Re-registration of Memorandum and Articles (61 pages)
16 September 1997Application for reregistration from private to PLC (1 page)
16 September 1997Auditor's report (1 page)
16 September 1997Balance Sheet (1 page)
16 September 1997Declaration on reregistration from private to PLC (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997Nc inc already adjusted 20/08/97 (1 page)
3 September 1997S-div 20/08/97 (1 page)
3 September 1997S-div 20/08/97 (1 page)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 7 pilgrim street london EC4V 6DR (1 page)
3 September 1997Registered office changed on 03/09/97 from: 7 pilgrim street london EC4V 6DR (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 September 1997New director appointed (3 pages)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1997Nc inc already adjusted 20/08/97 (1 page)
27 June 1997Incorporation (20 pages)
27 June 1997Incorporation (20 pages)