Company NameDDA Public Relations Limited
Company StatusActive
Company Number03711171
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameDDA Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Timothy Atkinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleFilm Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address255 Wandsworth Bridge Road
London
SW6 2TU
Director NameMr John Marcus Stannard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Hill Road
London
NW8 9QE
Director NameDana Francine Archer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address192/198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Neil Bhatt
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bolton Gardens
London
NW10 5RD
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed01 August 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMelanie Hodal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address611 Reithe Avenue
Calabasas
Ca 91302
91302
Director NameMalcolm Reeve
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address5429 Louise Avenue
Encino
California 91316
91316
Director NameStacey Wood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCEO
Correspondence Address40 Thornbury Court
Chepstow Villas
London
W11 2RE
Secretary NameMalcolm Reeve
NationalityAmerican
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address5429 Louise Avenue
Encino
California 91316
91316
Director NameAnthony John Burnett Franklin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleFinancial Director
Correspondence Address15 Maybury Mews
London
N6 5YT
Director NameMr Dennis Arthur Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2011)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarrihurst House
Barrihurst
Cranleigh
Surrey
GU6 8LQ
Secretary NameMr Gregory Kasapi
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, Fosbrook House
Davidson Gardens
London
SW8 2XH
Secretary NamePaul Barrington Philpotts
NationalityBritish
StatusResigned
Appointed02 June 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleConsultant
Correspondence AddressGrey Cedars
Station Road
Woldingham
Surrey
CR3 7DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2004)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2004)
Correspondence Address72 New Cavendish Street
London
W1M 8AU

Contact

Websiteddapr.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1S & A Entertainment Holdings LTD
85.00%
Ordinary
15 at £1Dennis Arthur Davidson
15.00%
Ordinary

Financials

Year2014
Net Worth£137,569
Cash£243,600
Current Liabilities£831,244

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

9 September 2008Delivered on: 12 September 2008
Persons entitled: Venaglass Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £41,738.54 and any other sums paid into that account.
Outstanding
13 June 2005Delivered on: 15 June 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 July 2004Delivered on: 21 July 2004
Satisfied on: 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 November 2003Delivered on: 3 December 2003
Satisfied on: 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (9 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (9 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
16 February 2015Appointment of Dana Francine Archer as a director on 22 January 2015 (2 pages)
16 February 2015Appointment of Dana Francine Archer as a director on 22 January 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 7LD on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 7LD on 21 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Termination of appointment of Dennis Davidson as a director (1 page)
14 June 2012Termination of appointment of Dennis Davidson as a director (1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
7 October 2009Appointment of Lawrence Atkinson as a director (2 pages)
7 October 2009Appointment of John Marcus Stannard as a director (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Ad 27/07/04--------- £ si 98@1 (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 10/02/05; full list of members (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
30 March 2004Return made up to 10/02/04; full list of members (6 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 April 2003Return made up to 10/02/03; full list of members (5 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 August 2002Company name changed dda LIMITED\certificate issued on 19/08/02 (2 pages)
19 March 2002Return made up to 10/02/02; full list of members (5 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 April 2001Return made up to 10/02/01; full list of members (5 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
21 March 2000Return made up to 10/02/00; full list of members (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Incorporation (20 pages)