Company NameDCD Drama Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number03935946
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NamesHalepark Limited and Creatvty Limited

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
Appointed30 January 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 20 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameNicola Beverley Davies-Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 20 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRichard Journo
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2000(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2002)
RoleTV Producer
Correspondence Address13b Birchington Road
London
NW6 4LL
Secretary NameMr Steven Paul Ayton
NationalityBritish
StatusResigned
Appointed14 March 2000(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(8 years, 8 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(9 years, 8 months 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(12 years, 9 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(12 years, 9 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(22 years, 7 months 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 NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedcdmedia.co.uk

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

100 at £1Dcd Media PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
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: 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 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
3 September 2002Delivered on: 7 September 2002
Satisfied on: 18 November 2009
Persons entitled: Take 2 Partnership

Classification: Charge
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 programme, the rights, the benefit of all right title and interest in and to the sales agency agreement including any and all sums of money wherever payable by the distributor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 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)
30 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 (10 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (10 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 (11 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (11 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)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 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)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 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 100
(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 100
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Full accounts made up to 31 December 2012 (12 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of David Green as a director (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Termination of appointment of David Green as a director (1 page)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Termination of appointment of Steven Ayton as a director (2 pages)
4 October 2011Termination of appointment of Steven Ayton as a director (2 pages)
4 October 2011Termination of appointment of Nicola Davies-Williams as a director (2 pages)
4 October 2011Termination of appointment of Nicola Davies-Williams as a director (2 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)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
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)
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)
9 August 2010Full accounts made up to 30 June 2009 (14 pages)
9 August 2010Full accounts made up to 30 June 2009 (14 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (6 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)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 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)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
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)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
17 March 2009Memorandum and Articles of Association (12 pages)
17 March 2009Memorandum and Articles of Association (12 pages)
6 March 2009Company name changed creatvty LIMITED\certificate issued on 09/03/09 (2 pages)
6 March 2009Company name changed creatvty LIMITED\certificate issued on 09/03/09 (2 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
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 3O farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
26 March 2007Return made up to 28/02/07; full list of members (6 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road london NW8 0DL (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road london NW8 0DL (1 page)
20 December 2005Full accounts made up to 31 August 2005 (10 pages)
20 December 2005Full accounts made up to 31 August 2005 (10 pages)
18 October 2005Director resigned (2 pages)
18 October 2005Director resigned (2 pages)
25 May 2005Full accounts made up to 31 August 2004 (10 pages)
25 May 2005Full accounts made up to 31 August 2004 (10 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 June 2004Full accounts made up to 31 August 2003 (10 pages)
1 June 2004Full accounts made up to 31 August 2003 (10 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 September 2002Particulars of mortgage/charge (4 pages)
7 September 2002Particulars of mortgage/charge (4 pages)
1 July 2002Full accounts made up to 31 August 2001 (11 pages)
1 July 2002Full accounts made up to 31 August 2001 (11 pages)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
7 June 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
7 June 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
7 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 31 corsham street london N1 6DR (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 31 corsham street london N1 6DR (1 page)
20 March 2000Company name changed halepark LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed halepark LIMITED\certificate issued on 21/03/00 (2 pages)
29 February 2000Incorporation (18 pages)
29 February 2000Incorporation (18 pages)