DCD BUSINESS MEDIA LTD

Register to unlock more data on OkredoRegister

DCD BUSINESS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840972

Incorporation date

13/09/1999

Size

-

Classification

-

Contacts

Registered address

Registered address

30 City Road, London EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon05/11/2012
Application to strike the company off the register
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Simon Banham on 2011-03-26
dot icon06/06/2011
Secretary's details changed for Mr Simon Banham on 2011-03-26
dot icon01/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-01-31
dot icon22/12/2009
Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 2009-12-23
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon12/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon11/10/2009
Director's details changed for Mr George Philip Rockett on 2008-09-15
dot icon11/10/2009
Director's details changed for Mr Daniel Scott Scarbrough on 2008-09-15
dot icon08/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Certificate of change of name
dot icon27/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2009
Gbp ic 3/2 19/12/08 gbp sr 1@1=1
dot icon06/10/2008
Return made up to 14/09/08; full list of members
dot icon06/10/2008
Director's Change of Particulars / george rockett / 01/04/2008 / HouseName/Number was: , now: 10; Street was: 34A st marks rise, now: rosemary street; Post Code was: E8 2NL, now: N1 3DU; Country was: , now: uk
dot icon03/07/2008
Appointment Terminated Secretary ranjeet varma
dot icon03/07/2008
Director and secretary appointed simon banham
dot icon15/06/2008
Total exemption full accounts made up to 2007-01-31
dot icon16/09/2007
Return made up to 14/09/07; full list of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-01-31
dot icon05/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption full accounts made up to 2005-01-31
dot icon10/12/2006
Return made up to 14/09/06; full list of members
dot icon23/03/2006
Certificate of change of name
dot icon01/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon23/11/2005
Return made up to 14/09/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon03/04/2005
Return made up to 14/09/04; full list of members
dot icon03/04/2005
Secretary's particulars changed;director's particulars changed
dot icon03/04/2005
New secretary appointed
dot icon21/11/2004
Secretary resigned
dot icon21/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon21/11/2004
Registered office changed on 22/11/04 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon02/06/2004
Director resigned
dot icon30/03/2004
Accounts for a small company made up to 2003-01-31
dot icon16/10/2003
Return made up to 14/09/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon09/04/2003
Accounts for a small company made up to 2002-01-31
dot icon11/12/2002
Return made up to 14/09/02; full list of members
dot icon11/12/2002
Director's particulars changed
dot icon04/12/2002
Return made up to 14/09/01; full list of members
dot icon04/12/2002
Director's particulars changed
dot icon25/07/2002
Ad 29/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon08/11/2001
Particulars of mortgage/charge
dot icon01/10/2001
Director's particulars changed
dot icon15/07/2001
Full accounts made up to 2001-01-31
dot icon03/07/2001
Director's particulars changed
dot icon27/03/2001
Return made up to 14/09/00; full list of members
dot icon01/02/2001
Registered office changed on 02/02/01 from: 59 union street dunstable bedfordshire LU6 1EX
dot icon01/02/2001
New secretary appointed
dot icon18/06/2000
Accounting reference date extended from 30/09/00 to 31/01/01
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarbrough, Daniel Scott
Director
13/09/1999 - Present
48
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/09/1999 - 13/09/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/09/1999 - 13/09/1999
10915
Edsell, Robert
Director
13/09/1999 - 07/12/2003
1
Hughes, David
Director
24/09/1999 - 08/04/2001
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCD BUSINESS MEDIA LTD

DCD BUSINESS MEDIA LTD is an(a) Dissolved company incorporated on 13/09/1999 with the registered office located at 30 City Road, London EC1Y 2AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCD BUSINESS MEDIA LTD?

toggle

DCD BUSINESS MEDIA LTD is currently Dissolved. It was registered on 13/09/1999 and dissolved on 25/02/2013.

Where is DCD BUSINESS MEDIA LTD located?

toggle

DCD BUSINESS MEDIA LTD is registered at 30 City Road, London EC1Y 2AB.

What is the latest filing for DCD BUSINESS MEDIA LTD?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.