London
EC4N 6EU
Director Name | DCD Media Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Correspondence Address | 9th Floor, Winchester House 259 - 269 Old Marylebo London NW1 5RA |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | John Michael Bottomley |
---|---|
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(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 Benjamin John Foakes |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Website | sequence-post.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Dcd Media PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £609,100 |
Gross Profit | £423,060 |
Net Worth | -£458,370 |
Cash | £3,209 |
Current Liabilities | £587,473 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 August 2012 | Delivered on: 18 August 2012 Persons entitled: Coutts & Co. Classification: Deed of accession to a guarantee and debenture dated 27 november 2009 and 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, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
14 August 2012 | Delivered on: 18 August 2012 Persons entitled: Coutts & Co. Classification: Deed of accession to an intellectual property rights charge dated 27 november 2009 and 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: By way of first fixed charge all its charged property being the intellectual property rights of the company, any goodwill of the company's business to which the intellectual property rights relate.. See image for full details. Outstanding |
24 April 2012 | Delivered on: 5 May 2012 Persons entitled: David Leonard Gale and Sheila Marion Gale Classification: Rent deposit deed Secured details: £13,750.00 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash sum of £13,750.00. Outstanding |
1 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 May 2022 | Liquidators' statement of receipts and payments to 7 January 2022 (7 pages) |
21 January 2021 | Appointment of a voluntary liquidator (3 pages) |
21 January 2021 | Declaration of solvency (5 pages) |
19 January 2021 | Resolutions
|
19 January 2021 | Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on 19 January 2021 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
5 March 2020 | Satisfaction of charge 3 in full (1 page) |
5 March 2020 | Satisfaction of charge 2 in full (1 page) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 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 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 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) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
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 31 December 2014 (14 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Dcd Media Plc on 4 February 2015 (1 page) |
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) |
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) |
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) |
6 September 2013 | Termination of appointment of Benjamin Foakes as a director (1 page) |
6 September 2013 | Termination of appointment of Neil Mcmyn as a director (1 page) |
6 September 2013 | Termination of appointment of Neil Mcmyn as a director (1 page) |
6 September 2013 | Termination of appointment of Benjamin Foakes as a director (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mr Neil Armstrong Mcmyn as a director (2 pages) |
21 January 2013 | Appointment of Mr Neil Armstrong Mcmyn as a director (2 pages) |
21 January 2013 | Appointment of Mr Benjamin John Foakes as a director (2 pages) |
21 January 2013 | Appointment of Mr Benjamin John Foakes as a director (2 pages) |
7 January 2013 | Company name changed dcd post-production LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed dcd post-production LIMITED\certificate issued on 07/01/13
|
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
5 December 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
5 December 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
5 December 2012 | Termination of appointment of David Green as a director (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|