London
NW1 5RA
Director Name | DCD Media Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 January 2018) |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Director Name | Mr Ian Duncan Stewart |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Producer |
Country of Residence | United States |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Simon Peter Pizey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 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 | 21 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(3 months after company formation) |
Appointment Duration | 2 years, 9 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 David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(7 years 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 |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Website | dcdmedia.co.uk |
---|---|
Telephone | 020 85639393 |
Telephone region | London |
Registered Address | 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
6 at £1 | Dcd Media PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
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 |
14 February 2006 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Satisfaction of charge 5 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 6 in full (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 May 2016 | Director's details changed for Dcd Media Plc 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
|
23 September 2015 | Full accounts made up to 30 December 2014 (14 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
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 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) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Section 519 (1 page) |
22 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Dcd Media Plc on 29 November 2012 (2 pages) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Termination of appointment of David Green as a director (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Termination of appointment of Simon Pizey as a director (2 pages) |
1 May 2012 | Appointment of Dcd Media Plc as a director (3 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Termination of appointment of Ian Stewart as a director (2 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
28 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
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) |
9 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ian Duncan Stewart on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Peter Douglas Frank Pizey 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) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Keith Elstein on 9 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) |
29 May 2009 | Director appointed john joseph mcintosh (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 February 2009 | Full accounts made up to 30 June 2007 (14 pages) |
7 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
31 July 2008 | Director appointed david ian stewart green (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
5 March 2008 | Director appointed david keith elstein (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
20 August 2007 | Particulars of mortgage/charge (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Return made up to 24/11/06; full list of members
|
3 May 2006 | New director appointed (1 page) |
20 April 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 3RD floor 12 goslett yard london WC2H 0EA (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (15 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Statement of affairs (17 pages) |
24 November 2005 | Incorporation (30 pages) |