Company NameDone And Dusted Group Limited
Company StatusDissolved
Company Number05635539
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(7 years after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameDCD Media Plc (Corporation)
StatusClosed
Appointed28 July 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2018)
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameMr Ian Duncan Stewart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Simon Peter Pizey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 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
Appointed21 February 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (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)
NationalityScottish
StatusResigned
Appointed01 May 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Contact

Websitedcdmedia.co.uk
Telephone020 85639393
Telephone regionLondon

Location

Registered Address9th Floor, Winchester House
259 - 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

6 at £1Dcd Media PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

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
14 February 2006Delivered on: 23 February 2006
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2006Delivered on: 7 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc in Its Capacity as Security Agent for the Secured Parties

Classification: Deed of accession and charge
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: The benefit of all its acquisition document claims and all of its right title and interest in respect of any sums payable pursuant to the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
23 February 2006Delivered on: 7 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc in Its Capacity as Agent for the Secured Parties

Classification: Pledge agreement
Secured details: All monies due or to become due from the loan parties and by each of the guarantor and by each pledgor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to all present and future issued or outstanding shares of capital stock or other equity or investment securities all increase profits combinations or investment property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
7 September 2017Satisfaction of charge 5 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 6 in full (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
24 May 2016Director's details changed for Dcd Media Plc 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 6
(3 pages)
23 September 2015Full accounts made up to 30 December 2014 (14 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 6
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 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 6
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Section 519 (1 page)
22 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Dcd Media Plc on 29 November 2012 (2 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)
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)
30 July 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Termination of appointment of Simon Pizey as a director (2 pages)
1 May 2012Appointment of Dcd Media Plc as a director (3 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Termination of appointment of Ian Stewart as a director (2 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
28 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
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)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Ian Duncan Stewart on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Peter Douglas Frank Pizey 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)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 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)
29 May 2009Director appointed john joseph mcintosh (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 February 2009Full accounts made up to 30 June 2007 (14 pages)
7 January 2009Return made up to 24/11/08; full list of members (4 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
31 July 2008Director appointed david ian stewart green (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
5 March 2008Director appointed david keith elstein (2 pages)
19 February 2008Director's particulars changed (1 page)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
3 May 2006New director appointed (1 page)
20 April 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3RD floor 12 goslett yard london WC2H 0EA (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New director appointed (1 page)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (15 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Statement of affairs (17 pages)
24 November 2005Incorporation (30 pages)