Company NameDCD Publishing Limited
Company StatusDissolved
Company Number03572526
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAngela Jane Hall
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSunningdale
Hazel Avenue
Bristol
Avon
BS6 6UD
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(11 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitedcdpublishing.co.uk
Telephone020 83869019
Telephone regionLondon

Location

Registered Address9th Floor, Winchester House
259 - 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Dcd Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£361,268
Gross Profit-£3,961
Net Worth-£719,680
Cash£63,841
Current Liabilities£886,706

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

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
7 August 2007Delivered 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
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

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
7 September 2017Satisfaction of charge 4 in full (2 pages)
7 September 2017Satisfaction of charge 3 in full (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 December 2015 (14 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (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)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
21 March 2013Section 519 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of David Green as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
9 May 2012Company name changed digital classics dvd LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
9 May 2012Change of name notice (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
9 August 2010Full accounts made up to 30 June 2009 (14 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 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 2 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (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)
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)
16 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
4 February 2009Full accounts made up to 30 June 2007 (11 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
20 August 2007Particulars of mortgage/charge (10 pages)
30 May 2007Return made up to 29/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Return made up to 29/05/06; full list of members (5 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
18 October 2005Secretary's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 July 2005Company name changed media classics LIMITED\certificate issued on 25/07/05 (2 pages)
9 June 2005Return made up to 29/05/05; full list of members (5 pages)
8 June 2004Return made up to 29/05/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
2 February 2004Director's particulars changed (1 page)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
5 August 2003Full accounts made up to 30 June 2002 (14 pages)
23 June 2003Return made up to 29/05/03; full list of members (5 pages)
11 June 2002Return made up to 29/05/02; full list of members (5 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
24 January 2001Company name changed iambic LIMITED\certificate issued on 24/01/01 (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 89 whiteladies road bristol BS8 2NT (1 page)
22 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 1 st pauls road clifton bristol BS8 1LZ (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 May 1998Incorporation (18 pages)