2 Kingdom Street
London
W2 6JP
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Nicola Beverley Davies-Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Richard Journo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2002) |
Role | TV Producer |
Correspondence Address | 13b Birchington Road London NW6 4LL |
Secretary Name | Mr Steven Paul Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
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 | 16 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(8 years, 8 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(9 years, 8 months 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(12 years, 9 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(12 years, 9 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(22 years, 7 months 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | dcdmedia.co.uk |
---|
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 |
100 at £1 | Dcd Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
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: 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 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 |
3 September 2002 | Delivered 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 |
9 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) |
30 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 (10 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 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 (11 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 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) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 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) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 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 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Termination of appointment of Steven Ayton as a director (2 pages) |
4 October 2011 | Termination of appointment of Steven Ayton as a director (2 pages) |
4 October 2011 | Termination of appointment of Nicola Davies-Williams as a director (2 pages) |
4 October 2011 | Termination of appointment of Nicola Davies-Williams as a director (2 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) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
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) |
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) |
9 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 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) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 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) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
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) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
17 March 2009 | Memorandum and Articles of Association (12 pages) |
17 March 2009 | Memorandum and Articles of Association (12 pages) |
6 March 2009 | Company name changed creatvty LIMITED\certificate issued on 09/03/09 (2 pages) |
6 March 2009 | Company name changed creatvty LIMITED\certificate issued on 09/03/09 (2 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Director appointed david ian stewart green (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 john joseph mcintosh (3 pages) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
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 3O farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
1 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road london NW8 0DL (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 loudoun road london NW8 0DL (1 page) |
20 December 2005 | Full accounts made up to 31 August 2005 (10 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (10 pages) |
18 October 2005 | Director resigned (2 pages) |
18 October 2005 | Director resigned (2 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
7 June 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
7 June 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
7 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 31 corsham street london N1 6DR (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 31 corsham street london N1 6DR (1 page) |
20 March 2000 | Company name changed halepark LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed halepark LIMITED\certificate issued on 21/03/00 (2 pages) |
29 February 2000 | Incorporation (18 pages) |
29 February 2000 | Incorporation (18 pages) |