London
W2 6JP
Director Name | NBD Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Teisa Laws |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Secretary Name | Celestria Alexander-Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Sheldon Lazarus |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2016) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Secretary Name | John Bottomley |
---|---|
Status | Resigned |
Appointed | 12 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(1 year, 10 months 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 |
Director Name | Mr Steve Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JP |
Director Name | DCD Media Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2022) |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Website | dcdmedia.co.uk |
---|---|
Telephone | 020 85639393 |
Telephone region | London |
Registered Address | 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
800 at £1 | Dcd Media 80.00% Ordinary |
---|---|
200 at £1 | Sheldon Lazarus 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £985,549 |
Gross Profit | £214,503 |
Net Worth | £335,483 |
Cash | £362,313 |
Current Liabilities | £397,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 January 2023 | Delivered on: 26 January 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
11 July 2012 | Delivered on: 17 July 2012 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. Outstanding |
9 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Full accounts made up to 31 March 2020 (15 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
17 October 2016 | Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Director's details changed for Dcd Media Plc on 11 May 2016 (1 page) |
24 May 2016 | Director's details changed for Dcd Media Plc on 11 May 2016 (1 page) |
13 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 13 May 2016 (1 page) |
13 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 13 May 2016 (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
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) |
19 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 January 2013 | Director's details changed for Dcd Media Plc on 29 November 2012 (2 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Dcd Media Plc on 29 November 2012 (2 pages) |
7 December 2012 | Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
6 December 2012 | Termination of appointment of John Bottomley as a secretary (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 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
6 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Previous accounting period shortened from 31 January 2012 to 30 December 2011 (3 pages) |
2 May 2012 | Previous accounting period shortened from 31 January 2012 to 30 December 2011 (3 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
13 March 2012 | Termination of appointment of Celestria Alexander-Sinclair as a secretary (1 page) |
13 March 2012 | Termination of appointment of Teisa Laws as a director (1 page) |
13 March 2012 | Appointment of John Bottomley as a secretary (1 page) |
13 March 2012 | Appointment of Sheldon Lazarus as a director (2 pages) |
13 March 2012 | Appointment of Sheldon Lazarus as a director (2 pages) |
13 March 2012 | Appointment of John Bottomley as a secretary (1 page) |
13 March 2012 | Registered office address changed from C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Teisa Laws as a director (1 page) |
13 March 2012 | Appointment of Dcd Media Plc as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Appointment of Dcd Media Plc as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Termination of appointment of Celestria Alexander-Sinclair as a secretary (1 page) |
13 March 2012 | Registered office address changed from C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom on 13 March 2012 (1 page) |
14 February 2012 | Secretary's details changed for Celestria Alexander-Sinclair on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Celestria Alexander-Sinclair on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom on 14 February 2012 (1 page) |
10 June 2011 | Appointment of Celestria Alexander-Sinclair as a secretary (2 pages) |
10 June 2011 | Appointment of Celestria Alexander-Sinclair as a secretary (2 pages) |
6 May 2011 | Appointment of Teisa Laws as a director (3 pages) |
6 May 2011 | Appointment of Teisa Laws as a director (3 pages) |
21 April 2011 | Company name changed IN2 all things LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed IN2 all things LIMITED\certificate issued on 21/04/11
|
18 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|