You are here: bizstats.co.uk > a-z index > D list > DC list

Dcd Drama Limited LONDON


Founded in 2000, Dcd Drama, classified under reg no. 03935946 is an active company. Currently registered at C/o Dcd Rights Ltd 6th Floor W2 6JP, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2009/03/09 Dcd Drama Limited is no longer carrying the name Creatvty.

The firm has one director. Eamon S., appointed on 30 January 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dcd Drama Limited Address / Contact

Office Address C/o Dcd Rights Ltd 6th Floor
Office Address2 2 Kingdom Street
Town London
Post code W2 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935946
Date of Incorporation Tue, 29th Feb 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Eamon S.

Position: Director

Appointed: 30 January 2024

Steve A.

Position: Director

Appointed: 01 October 2022

Resigned: 30 January 2024

John S.

Position: Secretary

Appointed: 29 November 2012

Resigned: 23 January 2014

David C.

Position: Director

Appointed: 29 November 2012

Resigned: 01 October 2022

David E.

Position: Director

Appointed: 17 November 2009

Resigned: 12 October 2010

John M.

Position: Director

Appointed: 21 November 2008

Resigned: 28 July 2011

David G.

Position: Director

Appointed: 21 November 2008

Resigned: 29 November 2012

Christopher H.

Position: Director

Appointed: 16 December 2005

Resigned: 21 November 2008

John B.

Position: Secretary

Appointed: 16 December 2005

Resigned: 29 November 2012

Michael B.

Position: Director

Appointed: 16 December 2005

Resigned: 21 November 2008

Steven A.

Position: Director

Appointed: 14 March 2000

Resigned: 20 July 2011

Steven A.

Position: Secretary

Appointed: 14 March 2000

Resigned: 16 December 2005

Nicola D.

Position: Director

Appointed: 14 March 2000

Resigned: 20 July 2011

Richard J.

Position: Director

Appointed: 14 March 2000

Resigned: 15 September 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 2000

Resigned: 14 March 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 February 2000

Resigned: 14 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is N.b.d Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Dcd Media Plc that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

N.B.D Holdings Limited

2 C/O Dcd Rights Ltd 6th Floor,, 2 Kingdom Street, London, W2 6JP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02477508
Notified on 7 October 2021
Nature of control: 75,01-100% shares

Dcd Media Plc

Winchester House 9th Floor, 259-269 Old Marylebone Road, London, NW1 5RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03393610
Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Creatvty March 9, 2009
Halepark March 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 7th, July 2023
Free Download (2 pages)

Company search