Company NameDBC Media Group Limited
Company StatusDissolved
Company Number03725318
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Christopher John Day
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Croydon Road
Beddington
Croydon
Surrey
CR0 4PA
Director NameRosemary Margaret Day
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleTeacher
Correspondence Address14 Croydon Road
Beddington
Croydon
Surrey
CR0 4PA
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleAccountancy Practise Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameAnthony Arnold
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCameraman
Correspondence Address14 Croydon Road
Beddington
Croydon
Surrey
CR0 4PA
Director NameTanya Gander
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleOperations Manager
Correspondence Address25 Coleman Street
Brighton
East Sussex
BN2 2SQ
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,038
Cash£437
Current Liabilities£372,516

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2006Dissolved (1 page)
15 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (6 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
2 March 2001Appointment of a voluntary liquidator (1 page)
2 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2001Statement of affairs (19 pages)
13 February 2001Registered office changed on 13/02/01 from: airport house purley way croydon CR0 0XZ (1 page)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
25 September 2000Ad 01/08/00--------- £ si 100@1=100 £ ic 700/800 (2 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
9 June 1999Ad 26/04/99--------- £ si 700@1=700 £ ic 2/702 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)