UKBizDB.co.uk

DPC MEDIA LIMITED

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

This company is commonly known as Dpc Media Limited. The company was founded 22 years ago and was given the registration number 04365525. The firm's registered office is in BRADWELL BRAINTREE. You can find them at The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DPC MEDIA LIMITED
Company Number:04365525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, Essex, CM7 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM7 8DZ

Director01 April 2003Active
The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM7 8DZ

Director31 August 2008Active
31 Kingfisher Way, Kelvedon, Colchester, CO5 9NS

Secretary13 May 2002Active
The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM7 8DZ

Secretary01 March 2006Active
55 Montfitchet Walk, Stevenage, SG2 7DT

Secretary01 February 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary01 February 2002Active
The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM7 8DZ

Director01 February 2002Active
The Barn Stisted Cottage Farm, Hollies Road, Bradwell Braintree, CM7 8DZ

Director01 August 2015Active
6 Pitfield House, Panfield Lane, Braintree, CM7 1FH

Director31 October 2005Active

People with Significant Control

Alison Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:The Barn Stisted Cottage Farm, Bradwell Braintree, CM7 8DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Matthew David Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:The Barn Stisted Cottage Farm, Bradwell Braintree, CM7 8DZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.