Company NameDVV Media International Limited
DirectorsIan Andrew Salter and Martin Christoph Weber
Company StatusActive
Company Number07464854
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 3 months ago)
Previous NamesHc 1153 Limited and Road Transport Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameIan Andrew Salter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr Martin Christoph Weber
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed21 January 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr Roderick Michael Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Newmills Hill Goodrich
Ross On Wye
HR9 6JD
Wales
Director NameMr David Leslie Grove
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Philip Sims
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameFergus Tomlinson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameJustin Stanton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Richard Anton Banham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Victor John Bunby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Jonathon David Grove
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Kerstin Hainke
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameMr James Robert Cook
StatusResigned
Appointed29 January 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2024)
RoleCompany Director
Correspondence Address1st Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB

Contact

Websitecommercialmotor.com
Telephone020 89122120
Telephone regionLondon

Location

Registered Address1st Floor Chancery House
St. Nicholas Way
Sutton
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,904,439
Gross Profit£4,469,205
Net Worth-£1,519,092
Cash£358,148
Current Liabilities£1,679,102

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

28 February 2011Delivered on: 17 March 2011
Satisfied on: 3 August 2015
Persons entitled: David Grove & Psfm Trustees Limited as Trustees of the David Grove Sipp, David Grove, Ian Andrew Salter

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2011Delivered on: 9 March 2011
Satisfied on: 12 November 2015
Persons entitled: Coutts & Co

Classification: Legal 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: All present and future intellectual property to the ip charge see image for full details.
Fully Satisfied
28 February 2011Delivered on: 8 March 2011
Satisfied on: 23 November 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
1 March 2011Delivered on: 5 March 2011
Satisfied on: 12 November 2015
Persons entitled: Walton Group Limited

Classification: Rent deposit
Secured details: £18,446.40 due or to become due from the company to the chargee.
Particulars: £18,446.40 and any other sums from time to time standing to the credit of the account the funds are held in by walton group limited.
Fully Satisfied

Filing History

7 February 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
1 February 2021Register inspection address has been changed from 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB (1 page)
5 November 2020Full accounts made up to 31 December 2019 (32 pages)
14 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 117,787
(4 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
30 August 2019Registered office address changed from , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 30 August 2019 (1 page)
29 January 2019Appointment of Mr James Robert Cook as a secretary on 29 January 2019 (2 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Kerstin Hainke as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Kerstin Hainke as a director on 1 August 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (24 pages)
8 May 2017Full accounts made up to 31 December 2016 (24 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
3 February 2016Particulars of variation of rights attached to shares (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Particulars of variation of rights attached to shares (2 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 January 2016Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Jonathon David Grove as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Jonathon David Grove as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Richard Anton Banham as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Mr Martin Weber as a director on 21 January 2016 (2 pages)
25 January 2016Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Richard Anton Banham as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Victor John Bunby as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Victor John Bunby as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Ms Kerstin Hainke as a director on 21 January 2016 (2 pages)
25 January 2016Registered office address changed from , 5 the Courtyard, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NP to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 25 January 2016 (1 page)
25 January 2016Appointment of Ms Kerstin Hainke as a director on 21 January 2016 (2 pages)
25 January 2016Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Mr Martin Weber as a director on 21 January 2016 (2 pages)
15 December 2015Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB (1 page)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 117,786
(9 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 117,786
(9 pages)
15 December 2015Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB (1 page)
9 December 2015Director's details changed for Ian Andrew Salter on 8 December 2015 (2 pages)
9 December 2015Director's details changed for Ian Andrew Salter on 8 December 2015 (2 pages)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
12 November 2015Satisfaction of charge 3 in full (1 page)
12 November 2015Satisfaction of charge 3 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Termination of appointment of Justin Stanton as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Justin Stanton as a director on 30 September 2015 (1 page)
3 November 2015Director's details changed for Richard Anton Banham on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Richard Anton Banham on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Richard Banham on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Richard Banham on 3 November 2015 (2 pages)
3 August 2015Satisfaction of charge 4 in full (1 page)
3 August 2015Satisfaction of charge 4 in full (1 page)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
(10 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
(10 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
(10 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 117,786
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 117,786
(4 pages)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(10 pages)
18 December 2013Register inspection address has been changed (1 page)
18 December 2013Register(s) moved to registered inspection location (1 page)
18 December 2013Register inspection address has been changed (1 page)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(10 pages)
18 December 2013Register(s) moved to registered inspection location (1 page)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(10 pages)
19 July 2013Full accounts made up to 31 December 2012 (21 pages)
19 July 2013Full accounts made up to 31 December 2012 (21 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
6 June 2012Full accounts made up to 31 December 2011 (21 pages)
6 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Termination of appointment of Philip Sims as a director (1 page)
28 May 2012Termination of appointment of Philip Sims as a director (1 page)
21 February 2012Termination of appointment of Fergus Tomlinson as a director (1 page)
21 February 2012Termination of appointment of Fergus Tomlinson as a director (1 page)
21 December 2011Appointment of Mr Leszek Richard Litwinowicz as a director (2 pages)
21 December 2011Appointment of Mr Leszek Richard Litwinowicz as a director (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
20 December 2011Termination of appointment of David Grove as a director (1 page)
20 December 2011Appointment of Mr Jonathon David Grove as a director (2 pages)
20 December 2011Termination of appointment of David Grove as a director (1 page)
20 December 2011Appointment of Mr Jonathon David Grove as a director (2 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2011Appointment of Fergus Tomlinson as a director (3 pages)
7 March 2011Appointment of Philip Sims as a director (3 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Appointment of Richard Banham as a director (3 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Termination of appointment of Roderick Thomas as a director (2 pages)
7 March 2011Appointment of Mr David Leslie Grove as a director (3 pages)
7 March 2011Appointment of Victor Bunby as a director (3 pages)
7 March 2011Appointment of Victor Bunby as a director (3 pages)
7 March 2011Appointment of Ian Andrew Salter as a director (3 pages)
7 March 2011Appointment of Richard Banham as a director (3 pages)
7 March 2011Appointment of Justin Stanton as a director (3 pages)
7 March 2011Appointment of Ian Andrew Salter as a director (3 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100,000
(4 pages)
7 March 2011Appointment of Mr David Leslie Grove as a director (3 pages)
7 March 2011Appointment of Fergus Tomlinson as a director (3 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100,000
(4 pages)
7 March 2011Appointment of Justin Stanton as a director (3 pages)
7 March 2011Termination of appointment of Roderick Thomas as a director (2 pages)
7 March 2011Appointment of Mark Eric Thurgood as a director (3 pages)
7 March 2011Appointment of Philip Sims as a director (3 pages)
7 March 2011Appointment of Mark Eric Thurgood as a director (3 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Registered office address changed from 5 Deansway Worcester WR1 2JG England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from , 5 Deansway, Worcester, WR1 2JG, England on 23 February 2011 (1 page)
22 February 2011Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Incorporation (21 pages)
9 December 2010Incorporation (21 pages)