London
EC1V 4PA
Secretary Name | Mr Graham Duncan |
---|---|
Status | Current |
Appointed | 01 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Mr Graham Andrew Duncan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 300 St. John Street London EC1V 4PA |
Director Name | Mr Daniel Scott Scarbrough |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 102-108 Clifton Street London EC2A 4HW |
Director Name | Mr Simon Edward Banham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 102-108 Clifton Street London EC2A 4HW |
Secretary Name | Mr Simon Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Website | datacenterdynamics.com |
---|---|
Email address | [email protected] |
Telephone | 020 73771907 |
Telephone region | London |
Registered Address | 300 St. John Street London EC1V 4PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Dcd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,265,000 |
Gross Profit | £6,181,000 |
Net Worth | £2,034,000 |
Cash | £659,000 |
Current Liabilities | £2,568,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
2 November 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 4 April 2018 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 29 November 2016 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 26 November 2015 Persons entitled: Allandale Investments Limited Classification: A registered charge Outstanding |
2 April 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
16 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
29 September 2022 | Registered 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 2022 | Satisfaction of charge 067995560009 in full (1 page) |
20 September 2022 | Satisfaction of charge 067995560008 in full (1 page) |
4 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
18 April 2022 | Satisfaction of charge 067995560005 in full (1 page) |
18 April 2022 | Satisfaction of charge 067995560007 in full (1 page) |
18 April 2022 | Satisfaction of charge 067995560006 in full (1 page) |
27 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 June 2021 | Satisfaction of charge 4 in full (1 page) |
14 May 2021 | Full accounts made up to 31 December 2019 (24 pages) |
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
29 June 2020 | Registered 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 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
1 February 2019 | Cessation of Dcd Holdings Limited as a person with significant control on 2 November 2018 (1 page) |
1 February 2019 | Notification of Dcd International Limited as a person with significant control on 2 November 2018 (2 pages) |
14 November 2018 | Registration of charge 067995560009, created on 2 November 2018 (66 pages) |
14 November 2018 | Registration of charge 067995560008, created on 2 November 2018 (65 pages) |
1 November 2018 | Appointment of Mr Graham Andrew Duncan as a director on 1 November 2018 (2 pages) |
4 April 2018 | Registration of charge 067995560007, created on 21 March 2018 (35 pages) |
14 March 2018 | Full accounts made up to 31 December 2016 (23 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Full accounts made up to 31 December 2015 (23 pages) |
4 July 2017 | Full accounts made up to 31 December 2015 (23 pages) |
18 May 2017 | Full accounts made up to 31 December 2014 (21 pages) |
18 May 2017 | Full accounts made up to 31 December 2014 (21 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr George Philip Rockett on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr George Philip Rockett on 10 February 2017 (2 pages) |
29 November 2016 | Registration of charge 067995560006, created on 22 November 2016 (37 pages) |
29 November 2016 | Registration of charge 067995560006, created on 22 November 2016 (37 pages) |
13 September 2016 | Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Simon Edward Banham as a director on 9 September 2016 (1 page) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Registration of charge 067995560005, created on 18 November 2015 (36 pages) |
26 November 2015 | Registration of charge 067995560005, created on 18 November 2015 (36 pages) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Graham Duncan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Simon Banham as a secretary on 1 August 2014 (1 page) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mr Daniel Scott Scarbrough on 18 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr George Philip Rockett on 18 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Daniel Scott Scarbrough on 18 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr George Philip Rockett on 18 January 2013 (2 pages) |
11 February 2013 | Section 519 (1 page) |
11 February 2013 | Section 519 (1 page) |
6 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2011 | Director's details changed for Mr Simon Banham on 26 March 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Simon Banham on 26 March 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Simon Banham on 26 March 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Simon Banham on 26 March 2011 (1 page) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
19 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
24 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Registered office address changed from 12 Fetter Lane London EC4A 1AG on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 12 Fetter Lane London EC4A 1AG on 23 December 2009 (2 pages) |
23 June 2009 | Auditor's resignation (1 page) |
23 June 2009 | Auditor's resignation (1 page) |
9 April 2009 | Memorandum and Articles of Association (13 pages) |
9 April 2009 | Memorandum and Articles of Association (13 pages) |
9 April 2009 | Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 April 2009 | Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
7 April 2009 | Company name changed dcd business media LTD\certificate issued on 07/04/09 (5 pages) |
7 April 2009 | Company name changed dcd business media LTD\certificate issued on 07/04/09 (5 pages) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Incorporation (19 pages) |