London
NW1 5RA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Angela Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunningdale Hazel Avenue Bristol Avon BS6 6UD |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | dcdpublishing.co.uk |
---|---|
Telephone | 020 83869019 |
Telephone region | London |
Registered Address | 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Dcd Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £361,268 |
Gross Profit | -£3,961 |
Net Worth | -£719,680 |
Cash | £63,841 |
Current Liabilities | £886,706 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details. Outstanding |
---|---|
27 November 2009 | Delivered on: 5 December 2009 Persons entitled: Coutts & Co Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
7 August 2007 | Delivered on: 20 August 2007 Satisfied on: 1 December 2009 Persons entitled: Portside Growth and Opportunity Fund (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2005 | Delivered 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 |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Satisfaction of charge 4 in full (2 pages) |
7 September 2017 | Satisfaction of charge 3 in full (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Section 519 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Company name changed digital classics dvd LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
9 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
16 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
4 February 2009 | Full accounts made up to 30 June 2007 (11 pages) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 March 2007 | Resolutions
|
8 June 2006 | Return made up to 29/05/06; full list of members (5 pages) |
2 March 2006 | Particulars of mortgage/charge (16 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 July 2005 | Company name changed media classics LIMITED\certificate issued on 25/07/05 (2 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
2 February 2004 | Director's particulars changed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
5 August 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
24 January 2001 | Company name changed iambic LIMITED\certificate issued on 24/01/01 (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 89 whiteladies road bristol BS8 2NT (1 page) |
22 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Return made up to 29/05/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Resolutions
|
4 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 1 st pauls road clifton bristol BS8 1LZ (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 May 1998 | Incorporation (18 pages) |