Company NameRIZE Publishing Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number08162309
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
TW9 2PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSheldon Lazarus
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Steve Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JP

Contact

Websitedcdmedia.co.uk
Telephone020 38690190
Telephone regionLondon

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rize Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
17 October 2016Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page)
17 October 2016Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 May 2016Registered office address changed from 22-24 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 2016Registered office address changed from 22-24 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
19 December 2013Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
19 December 2013Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
19 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
20 May 2013Appointment of Sheldon Lazarus as a director (2 pages)
20 May 2013Appointment of Sheldon Lazarus as a director (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 July 2012Incorporation (36 pages)
31 July 2012Incorporation (36 pages)