Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FDC DISTRIBUTION LIMITED
Company Information for

FDC DISTRIBUTION LIMITED

HIGHFIELD GRANGE STUDIOS, BUBWITH, SELBY, YO8 6DP,
Company Registration Number
04095992
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fdc Distribution Ltd
FDC DISTRIBUTION LIMITED was founded on 2000-10-25 and has its registered office in Selby. The organisation's status is listed as "Active - Proposal to Strike off". Fdc Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FDC DISTRIBUTION LIMITED
 
Legal Registered Office
HIGHFIELD GRANGE STUDIOS
BUBWITH
SELBY
YO8 6DP
Other companies in YO8
 
Filing Information
Company Number 04095992
Company ID Number 04095992
Date formed 2000-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/08/2016
Account next due 29/05/2018
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB830759811  
Last Datalog update: 2019-12-14 21:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FDC DISTRIBUTION 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.

Company Officers of FDC DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
TOBIAS ANGUS GILES MATHEWS
Company Secretary 2015-08-03
ALAN RICHARD LATHAM
Director 2000-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD LATHAM
Company Secretary 2007-12-31 2015-08-03
VICTORIA FRANCES CARSON
Company Secretary 2004-03-30 2007-12-31
HUGH SPURLING
Company Secretary 2003-04-01 2004-03-30
ALAN RICHARD LATHAM
Company Secretary 2000-10-25 2003-04-01
SIMON CLEMENT-DAVIES
Director 2000-10-25 2003-04-01
MARTIN PAUL STEVEN MCCABE
Director 2001-04-26 2003-04-01
RWL REGISTRARS LIMITED
Nominated Secretary 2000-10-25 2000-10-25
BONUSWORTH LIMITED
Nominated Director 2000-10-25 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD LATHAM LAIRBNB LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-11-14
ALAN RICHARD LATHAM THE MIX MARKETING AND MANAGEMENT LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
ALAN RICHARD LATHAM GF KYTS LIMITED Director 2014-06-02 CURRENT 2013-12-05 Active - Proposal to Strike off
ALAN RICHARD LATHAM KEEP YOUR TRAP SHUT LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM MID-LIFE CRISIS FILM LTD. Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM HIGHFIELD GRANGE CONSTRUCTION LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
ALAN RICHARD LATHAM GSP MACBETH LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ALAN RICHARD LATHAM THE COMEDIAN'S GUIDE TO SURVIVAL LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM LOVE OF MY LIFE PRODUCTIONS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM HIGHFIELD GRANGE FILM DEVELOPMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM THAT GOOD NIGHT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM NORTHERN FILM AND TELEVISION LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2014-11-18
ALAN RICHARD LATHAM PIX PRODUCTIONS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM SPARKS AND EMBERS LIMITED Director 2011-12-05 CURRENT 2009-11-08 Dissolved 2017-01-10
ALAN RICHARD LATHAM GSP DISTRIBUTION LIMITED Director 2011-11-18 CURRENT 2011-11-01 Liquidation
ALAN RICHARD LATHAM VIRIDIAN FX LIMITED Director 2011-11-17 CURRENT 2011-10-28 Active
ALAN RICHARD LATHAM BLISS! THE FILM LIMITED Director 2011-04-12 CURRENT 2011-03-22 Dissolved 2017-05-30
ALAN RICHARD LATHAM HIGHFIELD GRANGE MANAGEMENT LIMITED Director 2011-04-12 CURRENT 2011-03-22 Active
ALAN RICHARD LATHAM BLISS FILMS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
ALAN RICHARD LATHAM THE HOT POTATO LIMITED Director 2010-07-05 CURRENT 2009-05-18 Dissolved 2017-12-04
ALAN RICHARD LATHAM FAMILY DIES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
ALAN RICHARD LATHAM GREEN SCREEN PRODUCTIONS LIMITED Director 2008-10-08 CURRENT 2008-10-08 Liquidation
ALAN RICHARD LATHAM STICKY WICKET FILMS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active - Proposal to Strike off
ALAN RICHARD LATHAM FLUTTER FILMS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2018-06-26
ALAN RICHARD LATHAM I COULD NEVER LIMITED Director 2006-03-20 CURRENT 2003-03-25 Dissolved 2018-06-12
ALAN RICHARD LATHAM FORMULA POST PRODUCTION LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2018-05-29
ALAN RICHARD LATHAM FORMULA FILMS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM TEMPLAR MANAGEMENT SERVICES LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2016-01-19
ALAN RICHARD LATHAM FILM DEVELOPMENT CORPORATION LIMITED Director 1996-04-17 CURRENT 1996-04-17 Active - Proposal to Strike off

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
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Highfield Grange Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom
2019-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040959920005
2018-11-26RM02Notice of ceasing to act as receiver or manager
2018-07-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294,PR100659
2018-07-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294
2018-06-03AA29/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-16GAZ1FIRST GAZETTE
2018-01-16GAZ1FIRST GAZETTE
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND
2017-08-30AA01Current accounting period shortened from 30/08/16 TO 29/08/16
2017-05-30AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-01-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Green Screen Studios Highfield Grange Bubwith Selby YO8 6DP
2016-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040959920006
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-13DISS16(SOAS)Compulsory strike-off action has been suspended
2015-10-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-06AP03SECRETARY APPOINTED MR TOBIAS ANGUS GILES MATHEWS
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY ALAN LATHAM
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-28AR0125/10/14 FULL LIST
2014-11-30AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0125/10/13 FULL LIST
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040959920005
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040959920004
2013-12-04AA28/02/13 TOTAL EXEMPTION FULL
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040959920003
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040959920002
2012-12-06AA29/02/12 TOTAL EXEMPTION FULL
2012-10-30AR0125/10/12 FULL LIST
2012-10-30AD02SAIL ADDRESS CHANGED FROM: LAUREL HOUSE GOOSE TRACK LANE LILLING YORK .YORKSHIRE YO60 6RP
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM LAUREL HOUSE WEST LILLING YORK NORTH YORKSHIRE YO60 6RP
2012-01-16AR0125/10/11 FULL LIST
2011-11-22AA28/02/11 TOTAL EXEMPTION FULL
2010-11-30AR0125/10/10 FULL LIST
2010-11-22AA28/02/10 TOTAL EXEMPTION FULL
2010-04-12AR0125/10/09 FULL LIST
2010-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-09AD02SAIL ADDRESS CREATED
2009-12-01AA28/02/09 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03190LOCATION OF DEBENTURE REGISTER
2008-11-03288aSECRETARY APPOINTED MR ALAN RICHARD LATHAM
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY VICTORIA CARSON
2008-09-24AA29/02/08 TOTAL EXEMPTION FULL
2007-11-09363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-23363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-26363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 53 FRITH STREET LONDON W1D 4SN
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-01-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/03
2003-10-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: ST GEORGES HOUSE 14-17 WELLS STREET LONDON W1P 3FP
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-15225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02
2000-11-02287REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-11-02288bDIRECTOR RESIGNED
2000-11-02288bSECRETARY RESIGNED
2000-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to FDC DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FDC DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Outstanding LEE JAMES COTTON (AS LIQUIDATOR OF WARLORD PRODUCTIONS LIMITED)
2014-01-06 Outstanding HARPMANOR LIMITED
2014-01-06 Outstanding HARPMANOR LIMITED
2013-09-26 Outstanding AUCTION FINANCE LIMITED
2013-09-26 Outstanding AUCTION FINANCE LIMITED
CHARGE 2006-11-03 Outstanding JP CAPITAL INC.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-29

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 FDC DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of FDC DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FDC DISTRIBUTION LIMITED
Trademarks
We have not found any records of FDC DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FDC DISTRIBUTION 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 (59131 - Motion picture distribution activities) as FDC DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FDC DISTRIBUTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FDC DISTRIBUTION 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 FDC DISTRIBUTION 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.