Richmond
TW9 2PL
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(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 | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Alan Sievewright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2007) |
Role | Producer |
Correspondence Address | 19 Hyde Park Square London W2 2JR |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(9 years, 2 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 | British |
Status | Resigned |
Appointed | 21 November 2008(9 years, 2 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(10 years, 1 month 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 |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(13 years, 2 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 |
Director Name | Mr Steve Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dcdmedia.co.uk |
---|---|
Telephone | 020 85639393 |
Telephone region | London |
Registered Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
650 at £0.1 | Dcd Media PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
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 |
---|
11 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
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) |
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
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 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
|
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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 | 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) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
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) |
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 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley 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) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 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 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) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
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) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 24/09/06; full list of members (5 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (5 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
20 June 2005 | Full accounts made up to 30 June 2004 (15 pages) |
20 June 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
20 July 2004 | Company name changed digital classics distribution li mited\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed digital classics distribution li mited\certificate issued on 20/07/04 (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (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 (13 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (5 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (5 pages) |
13 July 2001 | Company name changed sievewrighthunt LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed sievewrighthunt LIMITED\certificate issued on 13/07/01 (2 pages) |
8 May 2001 | Company name changed digital classics LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed digital classics LIMITED\certificate issued on 08/05/01 (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 March 2001 | Company name changed classic media LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed classic media LIMITED\certificate issued on 21/03/01 (2 pages) |
31 January 2001 | Company name changed sievewrighthunt LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed sievewrighthunt LIMITED\certificate issued on 31/01/01 (2 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 January 2000 | Ad 24/09/99--------- £ si [email protected] £ ic 65/65 (2 pages) |
7 January 2000 | Ad 22/10/99--------- £ si [email protected]=1 £ ic 65/66 (2 pages) |
7 January 2000 | Ad 24/09/99--------- £ si [email protected] £ ic 65/65 (2 pages) |
7 January 2000 | Ad 22/10/99--------- £ si [email protected]=1 £ ic 65/66 (2 pages) |
23 November 1999 | Ad 24/09/99--------- £ si [email protected]=1 £ ic 63/64 (2 pages) |
23 November 1999 | Ad 24/09/99--------- £ si [email protected]=1 £ ic 63/64 (2 pages) |
23 November 1999 | Company name changed online classics LIMITED\certificate issued on 24/11/99 (3 pages) |
23 November 1999 | Ad 24/09/99--------- £ si [email protected]=1 £ ic 64/65 (2 pages) |
23 November 1999 | Ad 24/09/99--------- £ si [email protected]=1 £ ic 64/65 (2 pages) |
23 November 1999 | Company name changed online classics LIMITED\certificate issued on 24/11/99 (3 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=20 £ ic 2/22 (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=28 £ ic 35/63 (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=28 £ ic 35/63 (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=13 £ ic 22/35 (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=13 £ ic 22/35 (2 pages) |
3 November 1999 | Ad 22/10/99--------- £ si [email protected]=20 £ ic 2/22 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Conso 24/09/99 (2 pages) |
14 October 1999 | Conso 24/09/99 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 1999 | Application for reregistration from PLC to private (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 1999 | Re-registration of Memorandum and Articles (9 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | Re-registration of Memorandum and Articles (9 pages) |
8 October 1999 | Application for reregistration from PLC to private (1 page) |
8 October 1999 | Resolutions
|
24 September 1999 | Incorporation (13 pages) |
24 September 1999 | Incorporation (13 pages) |