DCD RIGHTS LIMITED
Overview
| Company Name | DCD RIGHTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02696049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DCD RIGHTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| N.B.D. TELEVISION LIMITED | Apr 06, 1992 | Apr 06, 1992 |
| MULGRADE LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for DCD RIGHTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DCD RIGHTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for DCD RIGHTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terence Alan James Back on Jan 22, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Terence Alan James Back as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Andrew Pugh as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Paul Ayton as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Beverley Davies-Williams as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Pike as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eamon Gerard Sullivan as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abhishek Rastogi as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Abhishek Rastogi on May 31, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Abhishek Rastogi as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Eamon Gerard Sullivan as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Beverley Davies-Williams as a director on Jan 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Ayton as a director on Jan 29, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of DCD RIGHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYTON, Steven Paul | Director | 2 Kingdom Street W2 6JP London 6th Floor England | England | British | 327044780001 | |||||
| BACK, Terence Alan James | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 211770730001 | |||||
| DAVIES-WILLIAMS, Nicola Beverley | Director | 2 Kingdom Street W2 6JP London 6th Floor England | England | British | 137331280001 | |||||
| PUGH, Gordon Andrew | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 172737960002 | |||||
| AYTON, Steven Paul | Secretary | 224 Beechfield EN11 9QF Hoddesdon Hertfordshire | British | 23265060002 | ||||||
| BOTTOMLEY, John Michael | Secretary | Glenthorne Road W6 0NG London Glen House United Kingdom | British | 4250040006 | ||||||
| SADLER, John Michael | Secretary | Glenthorne Road W6 0NG London Glen House United Kingdom | 174201070001 | |||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| AYTON, Steven Paul | Director | 2 Kingdom Street W2 6JP London 6th Floor England | England | British | 23265060002 | |||||
| BARTON, Michael William | Director | Box 174 89 Pall Mall SW1Y 5HS London | United Kingdom | British | 98950580001 | |||||
| CRAVEN, David Charles Mcnae | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Dickson Minto Ws, England | England | British | 160078880001 | |||||
| DAVIES-WILLIAMS, Nicola Beverley | Director | 2 Kingdom Street W2 6JP London 6th Floor England | England | British | 137331280001 | |||||
| ELSTEIN, David Keith | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 32971030002 | |||||
| GREEN, David Ian Stewart | Director | Glenthorne Road W6 0NG London Glen House United Kingdom | United Kingdom | British | 26270000005 | |||||
| HUNT, Christopher John | Director | Forest Lodge Gatcombe Flax Bourton BS48 3QU Bristol | United Kingdom | British | 59599370001 | |||||
| MACINTOSH, John Joseph | Director | Crosswall EC3N 2SG London One America Square | British | 124362570003 | ||||||
| MCGEE, Caroline Lucie | Director | No: 11 The Blades Lower Mall Hammersmith W6 London | British | 20032740001 | ||||||
| PIKE, Nicholas John | Director | 2 Kingdom Street W2 6JP London 6th Floor England | United Kingdom | British | 290766640001 | |||||
| RASTOGI, Abhishek | Director | 2 Kingdom Street W2 6JP London 6th Floor England | Singapore | Canadian | 324023650001 | |||||
| SULLIVAN, Eamon Gerard | Director | 2 Kingdom Street W2 6JP London 6th Floor England | England | British | 192766890003 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of DCD RIGHTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nbd Holdings Ltd | Apr 06, 2016 | Kingdom Street W2 6JP London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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