UKBizDB.co.uk

DCD RIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59133 - Television programme distribution activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 Kingdom Street, London, England, W2 6JP

Director30 January 2024Active
6th Floor, 2 Kingdom Street, London, England, W2 6JP

Director30 January 2024Active
224 Beechfield, Hoddesdon, EN11 9QF

Secretary12 March 1992Active
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG

Secretary16 December 2005Active
120 East Road, London, N1 6AA

Nominee Secretary11 March 1992Active
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG

Secretary29 November 2012Active
6th Floor, 2 Kingdom Street, London, England, W2 6JP

Director12 March 1992Active
Box 174 89 Pall Mall, London, SW1Y 5HS

Director16 December 2005Active
120 East Road, London, N1 6AA

Nominee Director11 March 1992Active
Dickson Minto Ws,, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director29 November 2012Active
6th Floor, 2 Kingdom Street, London, England, W2 6JP

Director15 March 1992Active
One America Square, Crosswall, London, EC3N 2SG

Director17 November 2009Active
Glen House, Glenthorne Road, London, United Kingdom, W6 0NG

Director21 November 2008Active
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

Director16 December 2005Active
One America Square, Crosswall, London, EC3N 2SG

Director21 November 2008Active
No: 11 The Blades, Lower Mall Hammersmith, London, W6

Director12 July 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-05-27Address

Change sail address company with new address.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Accounts

Change account reference date company current extended.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.