Company NameDc Studios UK Limited
DirectorsMark John Andrew Greenshields and Paul Alan Middleton
Company StatusDissolved
Company Number04432769
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark John Andrew Greenshields
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleCEO
Correspondence Address2277 Concerto
St Lazare
Quebec
J7t 3c9
Director NamePaul Alan Middleton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleOperations Director
Correspondence Address12 2fi Dean Park Street
Edinburgh
EH4 1JW
Scotland
Secretary NamePaul Alan Middleton
NationalityBritish
StatusCurrent
Appointed28 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleOperations Director
Correspondence Address12 2fi Dean Park Street
Edinburgh
EH4 1JW
Scotland
Director NameDiane Wendy Ellis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleOperations Director
Correspondence Address18 Dalry Road
Saltcoats
Ayrshire
KA21 6JY
Scotland
Secretary NameDiane Wendy Ellis
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Dalry Road
Saltcoats
Ayrshire
KA21 6JY
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2008Dissolved (1 page)
22 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Statement of affairs (5 pages)
17 July 2006Registered office changed on 17/07/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Return made up to 07/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 June 2003Return made up to 07/05/03; full list of members (7 pages)
26 June 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
8 May 2002New secretary appointed (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)