Company NameDvds2 Limited
Company StatusDissolved
Company Number08413125
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameJohn Chang
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameAnthony Corriette
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameCourtney Conte
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2016)
RoleTV Producer
Country of ResidenceUnited States
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameDanette Trosclair
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

Contact

Websitebbcworldwide.com
Telephone0161 93285e2
Telephone regionManchester

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tonto Films & Television LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,028,292
Gross Profit-£774,857
Net Worth£1,153,655
Cash£5,747
Current Liabilities£986,850

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of Danette Trosclair as a director on 3 February 2017 (1 page)
28 February 2017Termination of appointment of Danette Trosclair as a director on 3 February 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
17 June 2016Termination of appointment of Courtney Conte as a director on 20 May 2016 (1 page)
17 June 2016Termination of appointment of Courtney Conte as a director on 20 May 2016 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
7 January 2016Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to Television Centre 101 Wood Lane London W12 7FA on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to Television Centre 101 Wood Lane London W12 7FA on 7 January 2016 (1 page)
30 September 2015Register inspection address has been changed to Television Centre 101 Wood Lane London W12 7FA (1 page)
30 September 2015Full accounts made up to 31 March 2015 (13 pages)
30 September 2015Register inspection address has been changed to Television Centre 101 Wood Lane London W12 7FA (1 page)
30 September 2015Full accounts made up to 31 March 2015 (13 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
27 November 2014Full accounts made up to 31 March 2014 (13 pages)
27 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
23 October 2013Appointment of Danette Trosclair as a director (2 pages)
23 October 2013Appointment of Danette Trosclair as a director (2 pages)
5 September 2013Termination of appointment of John Chang as a director (1 page)
5 September 2013Termination of appointment of John Chang as a director (1 page)
23 April 2013Appointment of Courtney Conte as a director (2 pages)
23 April 2013Appointment of Courtney Conte as a director (2 pages)
25 March 2013Termination of appointment of Anthony Corriette as a director (1 page)
25 March 2013Appointment of John Chang as a director (2 pages)
25 March 2013Appointment of Mr Martyn Edward Freeman as a director (2 pages)
25 March 2013Appointment of John Chang as a director (2 pages)
25 March 2013Appointment of Mr Martyn Edward Freeman as a director (2 pages)
25 March 2013Termination of appointment of Anthony Corriette as a director (1 page)
4 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
4 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
21 February 2013Incorporation (46 pages)
21 February 2013Incorporation (46 pages)