UKBizDB.co.uk

DCG MEDIA LIMITED

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

This company is commonly known as Dcg Media Limited. The company was founded 31 years ago and was given the registration number 02773922. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DCG MEDIA LIMITED
Company Number:02773922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Bolton Road, Chessington, KT9 2NY

Secretary25 October 2007Active
66, Prescot Street, London, E1 8NN

Director16 December 1992Active
15 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Secretary-Active
18 Rue De La Grange Bateliere, Paris, France, FOREIGN

Secretary01 December 2006Active
35a Altenburg Gardens, London, SW11 1JH

Secretary01 December 2001Active
9 Southfield Road, Chiswick, W4 1AG

Nominee Secretary15 December 1992Active
Elderslie, Stane Street, Ockley, RH5 5TD

Director01 August 2007Active
112 Park Road, Hampton Hill, England, TW12 1HR

Nominee Director15 December 1992Active
26 Woodwarde Road, London, SE22 8UJ

Director01 January 2002Active
24 Rock Valley, Dromahair, Ireland, IRISH

Director01 January 2002Active
71 Langley Way, Watford, WD17 3EB

Director01 January 2002Active
11 Cedar Road, Teddington, TW11 9AN

Director01 August 2007Active
31, Stuart Road, London, United Kingdom, SW19 8DJ

Director01 December 2006Active
35a Altenburg Gardens, London, SW11 1JH

Director01 December 2001Active
133 Hebdon Road, London, SW17 7NL

Director01 January 2002Active
50 St Nicholas Crescent, Pyrford, Woking, GU22 8TD

Director25 September 2002Active
Oaklaun, Silverdale Avenue, Walton On Thames, KT12 1EQ

Director-Active
26 New Road, Blackwater, Camberley, GU17 9AY

Director01 January 2002Active
53 Sugden Road, Thames Ditton, KT7 0AD

Director01 January 2001Active

People with Significant Control

Mr Lars Bygum Clausen
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:French
Country of residence:United Kingdom
Address:97 Home Park Road, Wimbledon, London, United Kingdom, SW19 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-19Insolvency

Liquidation disclaimer notice.

Download
2020-11-25Address

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

Download
2020-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Termination director company.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.