This company is commonly known as Dcd Rights Limited. The company was founded 32 years ago and was given the registration number 02696049. The firm's registered office is in LONDON. You can find them at 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, . This company's SIC code is 59133 - Television programme distribution activities.
Name | : | DCD RIGHTS LIMITED |
---|---|---|
Company Number | : | 02696049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 Kingdom Street, London, England, W2 6JP | Director | 30 January 2024 | Active |
6th Floor, 2 Kingdom Street, London, England, W2 6JP | Director | 30 January 2024 | Active |
224 Beechfield, Hoddesdon, EN11 9QF | Secretary | 12 March 1992 | Active |
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG | Secretary | 16 December 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 11 March 1992 | Active |
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG | Secretary | 29 November 2012 | Active |
6th Floor, 2 Kingdom Street, London, England, W2 6JP | Director | 12 March 1992 | Active |
Box 174 89 Pall Mall, London, SW1Y 5HS | Director | 16 December 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 March 1992 | Active |
Dickson Minto Ws,, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Director | 29 November 2012 | Active |
6th Floor, 2 Kingdom Street, London, England, W2 6JP | Director | 15 March 1992 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 17 November 2009 | Active |
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG | Director | 21 November 2008 | Active |
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU | Director | 16 December 2005 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 21 November 2008 | Active |
No: 11 The Blades, Lower Mall Hammersmith, London, W6 | Director | 12 July 1992 | Active |
Nbd Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Address | Change sail address company with new address. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Change account reference date company current extended. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.