Company Information for DCD MEDIA LIMITED
FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE), 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03393610
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DCD MEDIA LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE) 110 CANNON STREET LONDON EC4N 6EU Other companies in W6 | ||
Previous Names | ||
|
Company Number | 03393610 | |
---|---|---|
Company ID Number | 03393610 | |
Date formed | 1997-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB820742745 |
Last Datalog update: | 2023-09-05 17:18:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DCD MEDIA GROUP, LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Default | Company formed on the 2014-07-24 | |
Dcd Media Usa, Inc. | Delaware | Unknown | ||
DCD MEDIA USA INCORPORATED | California | Unknown | ||
DCD MEDIA GRP INC | 1080 BERGEN ST #293 Kings BROOKLYN NY 11216 | Active | Company formed on the 2021-03-26 | |
DCD MEDIA NETWORK LLC | 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 | Forfeited | Company formed on the 2021-10-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES LINDLEY |
||
DAVID CHARLES MCNAE CRAVEN |
||
ANDREW JAMES LINDLEY |
||
NEIL ARMSTRONG MCMYN |
||
NICOLA MARY BEVERLY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN STEWART GREEN |
Director | ||
JOHN MICHAEL SADLER |
Company Secretary | ||
RICHARD ANTHONY MCGUIRE |
Director | ||
JOHN MICHAEL BOTTOMLEY |
Company Secretary | ||
SAMMY NOURMAND |
Director | ||
JOHN ROBERT CUSINS |
Director | ||
TARIK CHARLES WILDMAN |
Director | ||
JOHN JOSEPH MCINTOSH |
Director | ||
SIMON PETER DOUGLAS FRANK PIZEY |
Director | ||
DAVID KEITH ELSTEIN |
Director | ||
JAMES EDWARD HYTNER |
Director | ||
MICHAEL WILLIAM BARTON |
Director | ||
CHRISTOPHER JOHN HUNT |
Director | ||
RICHARD SHIRVELL PRICE |
Director | ||
JUSTIN OLIVER THOMSON-GLOVER |
Director | ||
NICOLA BEVERLEY DAVIES-WILLIAMS |
Director | ||
DIDIER GEORGES PHILIPPE STOESSEL |
Director | ||
ALAN SIEVEWRIGHT |
Director | ||
ZOE APPLEYARD |
Director | ||
CHRISTOPHER ROBERT FRAMPTON |
Director | ||
HARRY GEORGE PEARL |
Director | ||
HENRY NICHOLAS DE LA POER BERESFORD |
Director | ||
MARK FITZPATRICK KEEGAN |
Director | ||
DAVID BRIAN PEARL |
Director | ||
GERARD NOCK |
Director | ||
GEOFFREY EDWARD JEREMY CLARKE |
Director | ||
LUDGATE SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
LUDGATE NOMINEES LIMITED |
Nominated Director | ||
LUDGATE SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFAIR CAPITAL INVESTMENTS UK LIMITED | Director | 2017-06-05 | CURRENT | 2012-10-03 | Active | |
ASIAN RACING MEDIA LIMITED | Director | 2016-07-13 | CURRENT | 2016-05-01 | Active - Proposal to Strike off | |
ULTIMATE FINANCE HOLDINGS LIMITED | Director | 2015-07-28 | CURRENT | 2005-04-18 | Liquidation | |
INTERNATIONAL TURF CLUB LIMITED | Director | 2015-05-19 | CURRENT | 2015-03-28 | Active | |
BENTLEY PARK (UK) LIMITED | Director | 2015-05-11 | CURRENT | 2015-03-28 | Active | |
RIZE PUBLISHING LIMITED | Director | 2013-11-13 | CURRENT | 2012-07-31 | Active | |
RIZE INTERNATIONAL LIMITED | Director | 2013-11-13 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
N.B.D. PICTURES LIMITED | Director | 2012-11-29 | CURRENT | 1984-03-07 | Active | |
DCD PRODUCTIONS (UK) LIMITED | Director | 2012-11-29 | CURRENT | 1987-10-06 | Dissolved 2018-01-09 | |
PROSPECT CYMRU/WALES LIMITED | Director | 2012-11-29 | CURRENT | 1991-06-03 | Dissolved 2018-01-09 | |
DCD PUBLISHING LIMITED | Director | 2012-11-29 | CURRENT | 1998-05-29 | Dissolved 2018-01-09 | |
PIE SHOP PRODUCTIONS LTD | Director | 2012-11-29 | CURRENT | 2001-05-10 | Dissolved 2018-01-09 | |
BOX FILM DISTRIBUTION LIMITED | Director | 2012-11-29 | CURRENT | 2002-06-12 | Dissolved 2018-01-09 | |
DONE AND DUSTED GROUP LIMITED | Director | 2012-11-29 | CURRENT | 2005-11-24 | Dissolved 2018-01-09 | |
SEPTEMBER FILMS LIMITED | Director | 2012-11-29 | CURRENT | 1985-11-27 | Active | |
DCD RIGHTS LIMITED | Director | 2012-11-29 | CURRENT | 1992-03-11 | Active | |
BREATHTAKING LIMITED | Director | 2012-11-29 | CURRENT | 1999-07-22 | Active | |
DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED | Director | 2012-11-29 | CURRENT | 1999-09-24 | Active | |
DCD DRAMA LIMITED | Director | 2012-11-29 | CURRENT | 2000-02-29 | Active | |
BOX TV LIMITED | Director | 2012-11-29 | CURRENT | 2000-07-26 | Active | |
BOX TV (IN PRODUCTION) LIMITED | Director | 2012-11-29 | CURRENT | 2004-01-08 | Active | |
SEPTEMBER SONGS LIMITED | Director | 2012-11-29 | CURRENT | 1995-08-03 | Active | |
RIZE TELEVISION LIMITED | Director | 2012-11-29 | CURRENT | 2011-01-13 | Active | |
SEQUENCE POST LIMITED | Director | 2012-11-29 | CURRENT | 2012-01-31 | Liquidation | |
BOX TV (PRODCO) LIMITED | Director | 2012-11-29 | CURRENT | 2002-01-18 | Active | |
BOX FILM (BOUDICCA) LIMITED | Director | 2012-11-29 | CURRENT | 2002-02-25 | Active | |
PROSPECT PICTURES LIMITED | Director | 2012-11-29 | CURRENT | 2012-02-10 | Active | |
N.B.D. HOLDINGS LIMITED | Director | 2012-11-29 | CURRENT | 1990-03-06 | Active | |
BOX FILM LIMITED | Director | 2012-11-29 | CURRENT | 2001-01-09 | Active | |
BOX TV (DICE) LIMITED | Director | 2012-11-29 | CURRENT | 2001-02-16 | Active | |
BOX TV (S&L) LIMITED | Director | 2012-11-29 | CURRENT | 2001-08-31 | Active | |
BOX TV (PRODUCTION) LTD | Director | 2012-11-29 | CURRENT | 2002-01-17 | Active | |
SPORTINGWINS LIMITED | Director | 2011-07-13 | CURRENT | 2011-05-18 | Liquidation | |
AMALGAMATED RACING LIMITED | Director | 2011-04-27 | CURRENT | 2006-06-19 | Liquidation | |
DATAWEST COMPUTER SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1978-05-31 | Active - Proposal to Strike off | |
TELECTRONICS SYSTEMS LIMITED | Director | 2011-04-18 | CURRENT | 1995-02-07 | Active | |
TIMEWEAVE RETAIL LIMITED | Director | 2011-04-18 | CURRENT | 2000-06-21 | Active | |
TIMEWEAVE GAMING LIMITED | Director | 2011-04-18 | CURRENT | 1992-03-17 | Liquidation | |
TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED | Director | 2011-04-18 | CURRENT | 1992-06-16 | Active | |
MICROSKILL (SERVICES) LIMITED | Director | 2011-04-18 | CURRENT | 1970-07-02 | Active | |
TIMEWEAVE WASHOSP LIMITED | Director | 2011-04-18 | CURRENT | 1982-09-07 | Active - Proposal to Strike off | |
TIMEWEAVE LIMITED | Director | 2011-04-08 | CURRENT | 1969-06-27 | Active | |
IC DEVELOPMENT INVESTORS LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2017-08-01 | |
IC DEVELOPMENT LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active - Proposal to Strike off | |
LIGHTBULB INVESTMENTS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2017-11-14 | |
BRONZE BARON LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-01-17 | |
AMALGAMATED RACING LIMITED | Director | 2012-03-26 | CURRENT | 2006-06-19 | Liquidation | |
AVENUE INSURANCE PARTNERS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
THE AGELESS DESIGN HOUSE LTD | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
MK GLASGOW LIMITED | Director | 2011-12-14 | CURRENT | 2006-04-25 | Dissolved 2014-12-23 | |
MK BONNINGTON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK ANDERSON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK SUGAR LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK GLASGOW 2 LIMITED | Director | 2011-12-14 | CURRENT | 2006-11-03 | Dissolved 2016-08-16 | |
ROSCOE CAPITAL (ADAM) LIMITED | Director | 2011-12-13 | CURRENT | 2002-02-21 | Dissolved 2018-02-13 | |
MCV DUNDEE LIMITED | Director | 2011-12-08 | CURRENT | 2004-10-14 | Dissolved 2013-08-30 | |
ADAM & COMPANY GENERAL PARTNER LIMITED | Director | 2011-12-08 | CURRENT | 2002-05-30 | Dissolved 2016-08-16 | |
MELVILLE CRESCENT VENTURES LIMITED | Director | 2011-12-08 | CURRENT | 2002-10-23 | Dissolved 2017-11-30 | |
ROSCOE CAPITAL (MK2) LIMITED | Director | 2011-11-23 | CURRENT | 2009-11-26 | Dissolved 2015-08-28 | |
ROSCOE CAPITAL LIMITED | Director | 2011-11-18 | CURRENT | 2011-10-10 | Liquidation | |
FOUNTAINHILL PROPERTIES LIMITED | Director | 2011-10-19 | CURRENT | 1992-09-02 | Dissolved 2016-02-02 | |
ROSCOE CAPITAL (MK) LIMITED | Director | 2011-10-19 | CURRENT | 2000-04-19 | Liquidation | |
SELGA LIMITED | Director | 2011-09-09 | CURRENT | 2005-08-31 | Dissolved 2015-08-28 | |
RUBY SLIPPER SOLUTIONS LTD | Director | 2009-03-23 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
NATIONAL ASSOCIATION OF EQUINE PROFESSIONALS | Director | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM 69 C/O Dickson Minto Ws, Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS England | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY BEVERLY WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/06/23 FROM Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW England | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL STEPHEN ROHAN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AP03 | Appointment of Mr John Forbes Farquharson as company secretary on 2021-12-10 | |
TM02 | Termination of appointment of Deborah Caidou on 2021-12-10 | |
AD02 | Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033936100008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN-PAUL STEPHEN ROHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033936100009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Ms Deborah Caidou as company secretary on 2020-08-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
PSC02 | Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2018-10-31 | |
TM02 | Termination of appointment of Andrew James Lindley on 2020-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LINDLEY | |
AA01 | Current accounting period extended from 30/12/19 TO 31/03/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
PSC07 | CESSATION OF LOMBARD ODIER ASSET MANAGEMENT (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033936100008 | |
AD02 | Register inspection address changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES11 | Resolutions passed:
| |
PSC02 | Notification of Timeweave Ltd as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2017-04-01 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017 | |
ANNOTATION | Clarification | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RP04SH01 | Second filing of capital allotment of shares GBP12,271,932 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN STEWART GREEN | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 12271933 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 12271932 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Glen House 22 Glenthorne Road London W6 0NG | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 10144794 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Andrew James Lindley as company secretary on 2014-12-15 | |
TM02 | Termination of appointment of John Michael Sadler on 2014-12-15 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 10144794 | |
SH02 | Sub-division of shares on 2014-06-30 | |
SH02 | SUB-DIVISION 30/06/14 | |
SH02 | CONSOLIDATION 30/06/14 | |
RES13 | Resolutions passed:<ul><li>Sub-division, consolidation, other company business 30/06/2014<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARY BEVERLY WILLIAMS | |
AR01 | 27/06/14 NO MEMBER LIST | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP1 for COAF: UK600070533Y2014 ASIN: GB00BBD7QB75 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP1 for COAF: UK600070533Y2014 ASIN: GB00BBD7QB75 | |
SH02 | CONSOLIDATION 28/06/13 | |
SH02 | SUB-DIVISION 28/06/13 | |
SH02 | SUB-DIVISION 28/06/13 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 27/06/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MCNAE CRAVEN / 04/07/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 10144794.361 | |
RES13 | COMPANY BUSINESS 28/06/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMMY NOURMAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY | |
AP03 | SECRETARY APPOINTED MR JOHN MICHAEL SADLER | |
AP01 | DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES LINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIK WILDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUSINS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/07/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 26/07/12 STATEMENT OF CAPITAL GBP 9714072.361 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | COMPANY BUSINESS 28/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/06/12 NO MEMBER LIST | |
SH01 | 12/04/12 STATEMENT OF CAPITAL GBP 7988681.86 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT CUSINS | |
AP01 | DIRECTOR APPOINTED SAMMY NOURMAND | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 7392931.86 | |
SH02 | SUB-DIVISION 30/09/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE AUTH CAP. 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH | |
AR01 | 27/06/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 12/04/11 STATEMENT OF CAPITAL GBP 6159528.30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PIZEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN | |
RES01 | ALTER ARTICLES 07/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURREXT FROM 30/06/2010 TO 30/12/2010 | |
AR01 | 27/06/10 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/12/2009 | |
RES13 | RE ELECT DIR 21/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIK WILDMAN / 14/10/2009 |
Resolutions for Winding-up | 2023-08-24 |
Appointment of Liquidators | 2023-08-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | COUTTS & COMPANY | |
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Outstanding | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Outstanding | GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCD MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DCD MEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) | |||
83062100 | Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
83062100 | Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) | |||
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85232915 | Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena | |||
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | |||
95043020 | Games without screen, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. bowling alley equipment) | |||
95030085 | Die-cast metal miniature models | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
85234051 | ||||
85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
85234099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |