Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCD MEDIA LIMITED
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 Overview

About Dcd Media Ltd
DCD MEDIA LIMITED was founded on 1997-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Dcd Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
DIGITAL CLASSICS PLC27/02/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCD MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.
Companies with same name DCD MEDIA LIMITED
The following companies were found which have the same name as DCD MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DCD MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES LINDLEY
Company Secretary 2014-12-15
DAVID CHARLES MCNAE CRAVEN
Director 2012-07-04
ANDREW JAMES LINDLEY
Director 2012-09-21
NEIL ARMSTRONG MCMYN
Director 2012-09-21
NICOLA MARY BEVERLY WILLIAMS
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN STEWART GREEN
Director 2008-06-04 2016-08-18
JOHN MICHAEL SADLER
Company Secretary 2012-11-09 2014-12-15
RICHARD ANTHONY MCGUIRE
Director 2012-07-04 2013-01-15
JOHN MICHAEL BOTTOMLEY
Company Secretary 1997-08-20 2012-11-09
SAMMY NOURMAND
Director 2011-11-16 2012-10-30
JOHN ROBERT CUSINS
Director 2011-11-16 2012-09-21
TARIK CHARLES WILDMAN
Director 2000-11-08 2012-09-21
JOHN JOSEPH MCINTOSH
Director 2008-06-04 2011-07-28
SIMON PETER DOUGLAS FRANK PIZEY
Director 2006-04-10 2010-12-07
DAVID KEITH ELSTEIN
Director 2005-02-07 2010-10-12
JAMES EDWARD HYTNER
Director 2008-06-04 2009-04-03
MICHAEL WILLIAM BARTON
Director 1999-10-13 2008-11-21
CHRISTOPHER JOHN HUNT
Director 1999-10-13 2008-11-21
RICHARD SHIRVELL PRICE
Director 2000-09-04 2008-06-04
JUSTIN OLIVER THOMSON-GLOVER
Director 2006-02-21 2008-06-04
NICOLA BEVERLEY DAVIES-WILLIAMS
Director 2006-02-21 2008-05-28
DIDIER GEORGES PHILIPPE STOESSEL
Director 2004-03-25 2005-01-10
ALAN SIEVEWRIGHT
Director 1999-10-13 2004-03-25
ZOE APPLEYARD
Director 2000-09-04 2004-01-12
CHRISTOPHER ROBERT FRAMPTON
Director 2000-01-10 2004-01-12
HARRY GEORGE PEARL
Director 1997-09-11 2002-06-05
HENRY NICHOLAS DE LA POER BERESFORD
Director 1997-09-11 2000-09-04
MARK FITZPATRICK KEEGAN
Director 1997-08-20 1999-10-13
DAVID BRIAN PEARL
Director 1997-08-20 1999-10-13
GERARD NOCK
Director 1997-08-20 1999-09-20
GEOFFREY EDWARD JEREMY CLARKE
Director 1997-08-20 1997-09-11
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-06-27 1997-08-20
LUDGATE NOMINEES LIMITED
Nominated Director 1997-06-27 1997-08-20
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Director 1997-06-27 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 Active
ANDREW JAMES LINDLEY IC DEVELOPMENT INVESTORS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-08-01
ANDREW JAMES LINDLEY IC DEVELOPMENT LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
ANDREW JAMES LINDLEY LIGHTBULB INVESTMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2017-11-14
ANDREW JAMES LINDLEY BRONZE BARON LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-01-17
ANDREW JAMES LINDLEY AMALGAMATED RACING LIMITED Director 2012-03-26 CURRENT 2006-06-19 Liquidation
NEIL ARMSTRONG MCMYN AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NEIL ARMSTRONG MCMYN THE AGELESS DESIGN HOUSE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN MK GLASGOW LIMITED Director 2011-12-14 CURRENT 2006-04-25 Dissolved 2014-12-23
NEIL ARMSTRONG MCMYN MK BONNINGTON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK ANDERSON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK SUGAR LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK GLASGOW 2 LIMITED Director 2011-12-14 CURRENT 2006-11-03 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (ADAM) LIMITED Director 2011-12-13 CURRENT 2002-02-21 Dissolved 2018-02-13
NEIL ARMSTRONG MCMYN MCV DUNDEE LIMITED Director 2011-12-08 CURRENT 2004-10-14 Dissolved 2013-08-30
NEIL ARMSTRONG MCMYN ADAM & COMPANY GENERAL PARTNER LIMITED Director 2011-12-08 CURRENT 2002-05-30 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN MELVILLE CRESCENT VENTURES LIMITED Director 2011-12-08 CURRENT 2002-10-23 Dissolved 2017-11-30
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK2) LIMITED Director 2011-11-23 CURRENT 2009-11-26 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL LIMITED Director 2011-11-18 CURRENT 2011-10-10 Liquidation
NEIL ARMSTRONG MCMYN FOUNTAINHILL PROPERTIES LIMITED Director 2011-10-19 CURRENT 1992-09-02 Dissolved 2016-02-02
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK) LIMITED Director 2011-10-19 CURRENT 2000-04-19 Liquidation
NEIL ARMSTRONG MCMYN SELGA LIMITED Director 2011-09-09 CURRENT 2005-08-31 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN RUBY SLIPPER SOLUTIONS LTD Director 2009-03-23 CURRENT 2009-02-17 Active - Proposal to Strike off
NICOLA MARY BEVERLY WILLIAMS NATIONAL ASSOCIATION OF EQUINE PROFESSIONALS Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31Voluntary liquidation declaration of solvency
2023-08-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-31Appointment of a voluntary liquidator
2023-08-31REGISTERED 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
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY BEVERLY WILLIAMS
2023-07-07CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW England
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL STEPHEN ROHAN
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-06RES02Resolutions passed:
  • Resolution of re-registration
2022-07-06MARRe-registration of memorandum and articles of association
2022-07-06CERT10Certificate of re-registration from Public Limited Company to Private
2022-07-06RR02Re-registration from a public company to a private limited company
2021-12-10AP03Appointment of Mr John Forbes Farquharson as company secretary on 2021-12-10
2021-12-10TM02Termination of appointment of Deborah Caidou on 2021-12-10
2021-09-22AD02Register 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
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033936100008
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MR JEAN-PAUL STEPHEN ROHAN
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033936100009
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-08AP03Appointment of Ms Deborah Caidou as company secretary on 2020-08-28
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-17PSC02Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2018-10-31
2020-08-14TM02Termination of appointment of Andrew James Lindley on 2020-08-13
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LINDLEY
2019-09-30AA01Current accounting period extended from 30/12/19 TO 31/03/20
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-10PSC07CESSATION OF LOMBARD ODIER ASSET MANAGEMENT (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033936100008
2018-06-29AD02Register 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
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-09-15PSC02Notification of Timeweave Ltd as a person with significant control on 2016-04-06
2017-09-14PSC02Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2017-04-01
2017-09-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017
2017-09-07ANNOTATIONClarification
2017-09-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-01RP04SH01Second filing of capital allotment of shares GBP12,271,932
2016-09-01ANNOTATIONClarification
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN STEWART GREEN
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 12271933
2016-08-08AR0127/06/16 ANNUAL RETURN FULL LIST
2016-08-03SH0107/10/15 STATEMENT OF CAPITAL GBP 12271932
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Glen House 22 Glenthorne Road London W6 0NG
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10144794
2015-07-23AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-15AP03Appointment of Mr Andrew James Lindley as company secretary on 2014-12-15
2014-12-15TM02Termination of appointment of John Michael Sadler on 2014-12-15
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10144794
2014-07-22SH02Sub-division of shares on 2014-06-30
2014-07-21SH02SUB-DIVISION 30/06/14
2014-07-21SH02CONSOLIDATION 30/06/14
2014-07-11RES13Resolutions 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>
2014-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED MRS NICOLA MARY BEVERLY WILLIAMS
2014-06-30AR0127/06/14 NO MEMBER LIST
2014-06-30DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP1 for COAF: UK600070533Y2014 ASIN: GB00BBD7QB75
2014-06-02DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP1 for COAF: UK600070533Y2014 ASIN: GB00BBD7QB75
2013-08-13SH02CONSOLIDATION 28/06/13
2013-07-25SH02SUB-DIVISION 28/06/13
2013-07-25SH02SUB-DIVISION 28/06/13
2013-07-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-23AR0127/06/13 NO MEMBER LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MCNAE CRAVEN / 04/07/2012
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-17SH0131/12/12 STATEMENT OF CAPITAL GBP 10144794.361
2013-07-09RES13COMPANY BUSINESS 28/06/2013
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52
2013-06-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52
2013-06-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600060634Y2013 ASIN: GB00B236PC52
2013-03-21MISCSECTION 519
2013-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY NOURMAND
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2012-11-28AP03SECRETARY APPOINTED MR JOHN MICHAEL SADLER
2012-10-18AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2012-10-18AP01DIRECTOR APPOINTED ANDREW JAMES LINDLEY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TARIK WILDMAN
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSINS
2012-08-03MEM/ARTSARTICLES OF ASSOCIATION
2012-08-03RES01ALTER ARTICLES 24/07/2012
2012-08-03RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31SH0126/07/12 STATEMENT OF CAPITAL GBP 9714072.361
2012-07-13AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE
2012-07-13AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES13COMPANY BUSINESS 28/06/2012
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0127/06/12 NO MEMBER LIST
2012-05-23SH0112/04/12 STATEMENT OF CAPITAL GBP 7988681.86
2011-11-24AP01DIRECTOR APPOINTED MR JOHN ROBERT CUSINS
2011-11-24AP01DIRECTOR APPOINTED SAMMY NOURMAND
2011-11-03SH0120/10/11 STATEMENT OF CAPITAL GBP 7392931.86
2011-10-11SH02SUB-DIVISION 30/09/11
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-11RES13INCREASE AUTH CAP. 30/09/2011
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-07-08AR0127/06/11 BULK LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-05SH0112/04/11 STATEMENT OF CAPITAL GBP 6159528.30
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIZEY
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-12-14RES01ALTER ARTICLES 07/12/2010
2010-12-14MEM/ARTSARTICLES OF ASSOCIATION
2010-08-25AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-07-12AR0127/06/10 BULK LIST
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-08MEM/ARTSARTICLES OF ASSOCIATION
2010-01-08RES01ALTER ARTICLES 21/12/2009
2010-01-08RES13RE ELECT DIR 21/12/2009
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIK WILDMAN / 14/10/2009
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DCD MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-24
Appointment of Liquidators2023-08-24
Fines / Sanctions
No fines or sanctions have been issued against DCD MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Outstanding COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2006-06-08 Outstanding GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of DCD MEDIA LIMITED registering or being granted any patents
Domain Names

DCD MEDIA LIMITED owns 1 domain names.

dcddistribution.co.uk  

Trademarks
We have not found any records of DCD MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCD MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DCD MEDIA LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where DCD MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DCD MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085232931Magnetic 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)
2015-02-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-02-0083062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-12-0185238099Media, 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)
2013-09-0185234951Digital 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)
2013-05-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0185232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2012-03-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2012-02-0195043020Games without screen, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. bowling alley equipment)
2011-11-0195030085Die-cast metal miniature models
2011-09-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-02-0185232939Magnetic 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)
2010-09-0185234051
2010-08-0185232939Magnetic 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)
2010-02-0185234099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCD MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCD MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.