DCD RIGHTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDCD RIGHTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02696049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCD RIGHTS LIMITED?

    • Television programme distribution activities (59133) / Information and communication

    Where is DCD RIGHTS LIMITED located?

    Registered Office Address
    6th Floor 2 Kingdom Street
    W2 6JP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DCD RIGHTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.B.D. TELEVISION LIMITEDApr 06, 1992Apr 06, 1992
    MULGRADE LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for DCD RIGHTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DCD RIGHTS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for DCD RIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026

    2 pagesCH01

    Director's details changed for Mr Terence Alan James Back on Jan 22, 2026

    2 pagesCH01

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Mar 31, 2025

    26 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Terence Alan James Back as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Gordon Andrew Pugh as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Pike as a director on May 12, 2025

    1 pagesTM01

    Accounts for a medium company made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Steven Paul Ayton as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Ms Nicola Beverley Davies-Williams as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Nicholas John Pike as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Eamon Gerard Sullivan as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Abhishek Rastogi as a director on Aug 20, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Abhishek Rastogi on May 31, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Appointment of Abhishek Rastogi as a director on Jan 30, 2024

    2 pagesAP01

    Appointment of Eamon Gerard Sullivan as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Nicola Beverley Davies-Williams as a director on Jan 29, 2024

    1 pagesTM01

    Termination of appointment of Steven Paul Ayton as a director on Jan 29, 2024

    1 pagesTM01

    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 Apr 25, 2023

    1 pagesAD01

    Who are the officers of DCD RIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYTON, Steven Paul
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    EnglandBritish327044780001
    BACK, Terence Alan James
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish211770730001
    DAVIES-WILLIAMS, Nicola Beverley
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    EnglandBritish137331280001
    PUGH, Gordon Andrew
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish172737960002
    AYTON, Steven Paul
    224 Beechfield
    EN11 9QF Hoddesdon
    Hertfordshire
    Secretary
    224 Beechfield
    EN11 9QF Hoddesdon
    Hertfordshire
    British23265060002
    BOTTOMLEY, John Michael
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    Secretary
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    British4250040006
    SADLER, John Michael
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    Secretary
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    174201070001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    AYTON, Steven Paul
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    EnglandBritish23265060002
    BARTON, Michael William
    Box 174 89 Pall Mall
    SW1Y 5HS London
    Director
    Box 174 89 Pall Mall
    SW1Y 5HS London
    United KingdomBritish98950580001
    CRAVEN, David Charles Mcnae
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    EnglandBritish160078880001
    DAVIES-WILLIAMS, Nicola Beverley
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    EnglandBritish137331280001
    ELSTEIN, David Keith
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish32971030002
    GREEN, David Ian Stewart
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    Director
    Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    United KingdomBritish26270000005
    HUNT, Christopher John
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    Director
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    United KingdomBritish59599370001
    MACINTOSH, John Joseph
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    British124362570003
    MCGEE, Caroline Lucie
    No: 11 The Blades
    Lower Mall Hammersmith
    W6 London
    Director
    No: 11 The Blades
    Lower Mall Hammersmith
    W6 London
    British20032740001
    PIKE, Nicholas John
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    United KingdomBritish290766640001
    RASTOGI, Abhishek
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    SingaporeCanadian324023650001
    SULLIVAN, Eamon Gerard
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    Director
    2 Kingdom Street
    W2 6JP London
    6th Floor
    England
    EnglandBritish192766890003
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of DCD RIGHTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nbd Holdings Ltd
    Kingdom Street
    W2 6JP London
    2
    England
    Apr 06, 2016
    Kingdom Street
    W2 6JP London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02477508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0