DCD RIGHTS LIMITED

Register to unlock more data on OkredoRegister

DCD RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696049

Incorporation date

11/03/1992

Size

Medium

Contacts

Registered address

Registered address

6th Floor 2 Kingdom Street, London W2 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon04/02/2026
Director's details changed for Mr Terence Alan James Back on 2026-01-22
dot icon04/02/2026
Director's details changed for Mr Gordon Andrew Pugh on 2026-01-22
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon17/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Memorandum and Articles of Association
dot icon14/05/2025
Termination of appointment of Nicholas John Pike as a director on 2025-05-12
dot icon14/05/2025
Appointment of Mr Gordon Andrew Pugh as a director on 2025-05-12
dot icon14/05/2025
Appointment of Mr Terence Alan James Back as a director on 2025-05-12
dot icon26/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon11/09/2024
Termination of appointment of Abhishek Rastogi as a director on 2024-08-20
dot icon11/09/2024
Termination of appointment of Eamon Gerard Sullivan as a director on 2024-08-20
dot icon11/09/2024
Appointment of Mr Nicholas John Pike as a director on 2024-08-20
dot icon11/09/2024
Appointment of Ms Nicola Beverley Davies-Williams as a director on 2024-08-20
dot icon11/09/2024
Appointment of Mr Steven Paul Ayton as a director on 2024-08-20
dot icon02/09/2024
Resolutions
dot icon13/06/2024
Director's details changed for Abhishek Rastogi on 2024-05-31
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/01/2024
Appointment of Abhishek Rastogi as a director on 2024-01-30
dot icon30/01/2024
Appointment of Eamon Gerard Sullivan as a director on 2024-01-30
dot icon29/01/2024
Termination of appointment of Steven Paul Ayton as a director on 2024-01-29
dot icon29/01/2024
Termination of appointment of Nicola Beverley Davies-Williams as a director on 2024-01-29
dot icon25/04/2023
Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 6th Floor 2 Kingdom Street London W2 6JP on 2023-04-25
dot icon19/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/02/2023
Registration of charge 026960490008, created on 2023-01-25
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of David Charles Mcnae Craven as a director on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Nicholas John
Director
20/08/2024 - 12/05/2025
302
Rastogi, Abhishek
Director
30/01/2024 - 20/08/2024
25
Back, Terence Alan James
Director
12/05/2025 - Present
27
Sullivan, Eamon Gerard
Director
30/01/2024 - 20/08/2024
29
Craven, David Charles Mcnae
Director
29/11/2012 - 01/10/2022
59

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DCD RIGHTS LIMITED

DCD RIGHTS LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at 6th Floor 2 Kingdom Street, London W2 6JP. 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 RIGHTS LIMITED?

toggle

DCD RIGHTS LIMITED is currently Active. It was registered on 11/03/1992 .

Where is DCD RIGHTS LIMITED located?

toggle

DCD RIGHTS LIMITED is registered at 6th Floor 2 Kingdom Street, London W2 6JP.

What does DCD RIGHTS LIMITED do?

toggle

DCD RIGHTS LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for DCD RIGHTS LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Terence Alan James Back on 2026-01-22.