Company NameDigital Classics Distribution (TWO) Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number03847732
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2024(24 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
TW9 2PL
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameAlan Sievewright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2007)
RoleProducer
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(9 years, 2 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)
NationalityBritish
StatusResigned
Appointed21 November 2008(9 years, 2 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(10 years, 1 month 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
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steve Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedcdmedia.co.uk
Telephone020 85639393
Telephone regionLondon

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650 at £0.1Dcd Media PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

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

Filing History

11 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
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)
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 65
(3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 65
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 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 65
(3 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 65
(3 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 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 65
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 65
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
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)
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 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of John Bottomley 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)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 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 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)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
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)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
8 October 2008Return made up to 24/09/08; full list of members (3 pages)
8 October 2008Return made up to 24/09/08; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
13 October 2006Return made up to 24/09/06; full list of members (5 pages)
13 October 2006Return made up to 24/09/06; full list of members (5 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
6 October 2005Return made up to 24/09/05; full list of members (5 pages)
6 October 2005Return made up to 24/09/05; full list of members (5 pages)
20 June 2005Full accounts made up to 30 June 2004 (15 pages)
20 June 2005Full accounts made up to 30 June 2004 (15 pages)
6 October 2004Return made up to 24/09/04; full list of members (5 pages)
6 October 2004Return made up to 24/09/04; full list of members (5 pages)
20 July 2004Company name changed digital classics distribution li mited\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed digital classics distribution li mited\certificate issued on 20/07/04 (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
10 October 2003Return made up to 24/09/03; full list of members (5 pages)
10 October 2003Return made up to 24/09/03; full list of members (5 pages)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (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 (13 pages)
5 August 2003Full accounts made up to 30 June 2002 (13 pages)
15 October 2002Return made up to 24/09/02; full list of members (5 pages)
15 October 2002Return made up to 24/09/02; full list of members (5 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
27 September 2001Return made up to 24/09/01; full list of members (5 pages)
27 September 2001Return made up to 24/09/01; full list of members (5 pages)
13 July 2001Company name changed sievewrighthunt LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed sievewrighthunt LIMITED\certificate issued on 13/07/01 (2 pages)
8 May 2001Company name changed digital classics LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed digital classics LIMITED\certificate issued on 08/05/01 (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
21 March 2001Company name changed classic media LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed classic media LIMITED\certificate issued on 21/03/01 (2 pages)
31 January 2001Company name changed sievewrighthunt LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed sievewrighthunt LIMITED\certificate issued on 31/01/01 (2 pages)
20 October 2000Return made up to 24/09/00; full list of members (6 pages)
20 October 2000Return made up to 24/09/00; full list of members (6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
19 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
19 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 January 2000Ad 24/09/99--------- £ si [email protected] £ ic 65/65 (2 pages)
7 January 2000Ad 22/10/99--------- £ si [email protected]=1 £ ic 65/66 (2 pages)
7 January 2000Ad 24/09/99--------- £ si [email protected] £ ic 65/65 (2 pages)
7 January 2000Ad 22/10/99--------- £ si [email protected]=1 £ ic 65/66 (2 pages)
23 November 1999Ad 24/09/99--------- £ si [email protected]=1 £ ic 63/64 (2 pages)
23 November 1999Ad 24/09/99--------- £ si [email protected]=1 £ ic 63/64 (2 pages)
23 November 1999Company name changed online classics LIMITED\certificate issued on 24/11/99 (3 pages)
23 November 1999Ad 24/09/99--------- £ si [email protected]=1 £ ic 64/65 (2 pages)
23 November 1999Ad 24/09/99--------- £ si [email protected]=1 £ ic 64/65 (2 pages)
23 November 1999Company name changed online classics LIMITED\certificate issued on 24/11/99 (3 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=20 £ ic 2/22 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=28 £ ic 35/63 (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=28 £ ic 35/63 (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=13 £ ic 22/35 (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=13 £ ic 22/35 (2 pages)
3 November 1999Ad 22/10/99--------- £ si [email protected]=20 £ ic 2/22 (2 pages)
14 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1999Conso 24/09/99 (2 pages)
14 October 1999Conso 24/09/99 (2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
8 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1999Application for reregistration from PLC to private (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1999Re-registration of Memorandum and Articles (9 pages)
8 October 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 October 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 October 1999Re-registration of Memorandum and Articles (9 pages)
8 October 1999Application for reregistration from PLC to private (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Incorporation (13 pages)
24 September 1999Incorporation (13 pages)