Company NameDc 2 Media Limited
DirectorDavid Adam Connaughton
Company StatusActive
Company Number04393976
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameDavid Adam Connaughton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverston Withyham Road
Groombridge
Tunbridge Wells
Kent
TN3 9QT
Secretary NameSaul Stanley John Connaughton
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Rickwood
Langshott
Horley
Surrey
RH6 9DF
Secretary NameDesiree Greiner
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address11 Huntsman Road
Lusk Village
Lusk
Co Dublin
Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House, 78 Stafford
Road, Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1David Adam Connaughton
100.00%
Ordinary

Financials

Year2014
Turnover£119,545
Gross Profit£107,071
Net Worth£356,496
Cash£349,101
Current Liabilities£26,221

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

29 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
1 February 2016Director's details changed for David Adam Connaughton on 1 February 2016 (2 pages)
1 February 2016Director's details changed for David Adam Connaughton on 1 February 2016 (2 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 June 2015Director's details changed for David Adam Connaughton on 1 June 2015 (2 pages)
5 June 2015Director's details changed for David Adam Connaughton on 1 June 2015 (2 pages)
5 June 2015Director's details changed for David Adam Connaughton on 1 June 2015 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 March 2010Director's details changed for David Adam Connaughton on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Adam Connaughton on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for David Adam Connaughton on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 May 2008Appointment terminated secretary desiree greiner (1 page)
28 May 2008Appointment terminated secretary desiree greiner (1 page)
22 April 2008Return made up to 13/03/08; full list of members (3 pages)
22 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 13/03/07; full list of members (2 pages)
3 May 2007Return made up to 13/03/07; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
11 April 2006Return made up to 13/03/06; full list of members (2 pages)
11 April 2006Return made up to 13/03/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 13/03/05; full list of members (6 pages)
6 June 2005Return made up to 13/03/05; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Director's particulars changed (1 page)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 13/03/03; full list of members (6 pages)
7 April 2003Return made up to 13/03/03; full list of members (6 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (17 pages)
13 March 2002Incorporation (17 pages)