Company NameData Centre Dynamics Ltd
DirectorsGeorge Philip Rockett and Graham Andrew Duncan
Company StatusActive
Company Number06799556
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 2 months ago)
Previous NameDCD Business Media Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Philip Rockett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address300 St. John Street
London
EC1V 4PA
Secretary NameMr Graham Duncan
StatusCurrent
Appointed01 August 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameMr Graham Andrew Duncan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameMr Daniel Scott Scarbrough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address102-108 Clifton Street
London
EC2A 4HW
Director NameMr Simon Edward Banham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address102-108 Clifton Street
London
EC2A 4HW
Secretary NameMr Simon Banham
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB

Contact

Websitedatacenterdynamics.com
Email address[email protected]
Telephone020 73771907
Telephone regionLondon

Location

Registered Address300 St. John Street
London
EC1V 4PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Dcd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,265,000
Gross Profit£6,181,000
Net Worth£2,034,000
Cash£659,000
Current Liabilities£2,568,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

2 November 2018Delivered on: 14 November 2018
Persons entitled: Rch 4 Limited

Classification: A registered charge
Particulars: Intellectual property, as defined in the debenture at clause 1.1.
Outstanding
2 November 2018Delivered on: 14 November 2018
Persons entitled: Rch 3 Limited

Classification: A registered charge
Particulars: Intellectual property, as defined in the debenture at clause 1.1.
Outstanding
21 March 2018Delivered on: 4 April 2018
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 29 November 2016
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 26 November 2015
Persons entitled: Allandale Investments Limited

Classification: A registered charge
Outstanding
2 April 2013Delivered on: 9 April 2013
Persons entitled: Lawnpond Limited

Classification: Rent security deposit deed
Secured details: £110,373.60 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
24 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2011Delivered on: 6 September 2011
Satisfied on: 12 June 2014
Persons entitled: Kyson Design Limited

Classification: Rent deposit deed
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 sum of £2000 plus interest accrued thereon.
Fully Satisfied
18 December 2009Delivered on: 6 January 2010
Satisfied on: 12 June 2014
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £25,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (25 pages)
16 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 September 2022Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to 300 st. John Street London EC1V 4PA on 29 September 2022 (1 page)
20 September 2022Satisfaction of charge 067995560009 in full (1 page)
20 September 2022Satisfaction of charge 067995560008 in full (1 page)
4 August 2022Full accounts made up to 31 December 2021 (24 pages)
18 April 2022Satisfaction of charge 067995560005 in full (1 page)
18 April 2022Satisfaction of charge 067995560007 in full (1 page)
18 April 2022Satisfaction of charge 067995560006 in full (1 page)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (24 pages)
30 June 2021Satisfaction of charge 4 in full (1 page)
14 May 2021Full accounts made up to 31 December 2019 (24 pages)
2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2018 (34 pages)
29 June 2020Registered office address changed from 102-108 Clifton Street London EC2A 4HW to 22 York Buildings John Adam Street London WC2N 6JU on 29 June 2020 (1 page)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Group of companies' accounts made up to 31 December 2017 (34 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
1 February 2019Cessation of Dcd Holdings Limited as a person with significant control on 2 November 2018 (1 page)
1 February 2019Notification of Dcd International Limited as a person with significant control on 2 November 2018 (2 pages)
14 November 2018Registration of charge 067995560009, created on 2 November 2018 (66 pages)
14 November 2018Registration of charge 067995560008, created on 2 November 2018 (65 pages)
1 November 2018Appointment of Mr Graham Andrew Duncan as a director on 1 November 2018 (2 pages)
4 April 2018Registration of charge 067995560007, created on 21 March 2018 (35 pages)
14 March 2018Full accounts made up to 31 December 2016 (23 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Full accounts made up to 31 December 2015 (23 pages)
4 July 2017Full accounts made up to 31 December 2015 (23 pages)
18 May 2017Full accounts made up to 31 December 2014 (21 pages)
18 May 2017Full accounts made up to 31 December 2014 (21 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr George Philip Rockett on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr George Philip Rockett on 10 February 2017 (2 pages)
29 November 2016Registration of charge 067995560006, created on 22 November 2016 (37 pages)
29 November 2016Registration of charge 067995560006, created on 22 November 2016 (37 pages)
13 September 2016Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page)
13 September 2016Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
26 November 2015Registration of charge 067995560005, created on 18 November 2015 (36 pages)
26 November 2015Registration of charge 067995560005, created on 18 November 2015 (36 pages)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
19 December 2014Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mr Daniel Scott Scarbrough on 18 January 2013 (2 pages)
15 February 2013Director's details changed for Mr George Philip Rockett on 18 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Daniel Scott Scarbrough on 18 January 2013 (2 pages)
15 February 2013Director's details changed for Mr George Philip Rockett on 18 January 2013 (2 pages)
11 February 2013Section 519 (1 page)
11 February 2013Section 519 (1 page)
6 December 2012Full accounts made up to 31 December 2011 (19 pages)
6 December 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 December 2010 (19 pages)
7 December 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2011Director's details changed for Mr Simon Banham on 26 March 2011 (2 pages)
7 June 2011Director's details changed for Mr Simon Banham on 26 March 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Simon Banham on 26 March 2011 (1 page)
7 June 2011Secretary's details changed for Mr Simon Banham on 26 March 2011 (1 page)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
19 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
24 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Registered office address changed from 12 Fetter Lane London EC4A 1AG on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 12 Fetter Lane London EC4A 1AG on 23 December 2009 (2 pages)
23 June 2009Auditor's resignation (1 page)
23 June 2009Auditor's resignation (1 page)
9 April 2009Memorandum and Articles of Association (13 pages)
9 April 2009Memorandum and Articles of Association (13 pages)
9 April 2009Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 April 2009Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 April 2009Company name changed dcd business media LTD\certificate issued on 07/04/09 (5 pages)
7 April 2009Company name changed dcd business media LTD\certificate issued on 07/04/09 (5 pages)
23 January 2009Incorporation (19 pages)
23 January 2009Incorporation (19 pages)