About

Registered Number: 03935946
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Established in 2000, Dcd Drama Ltd has its registered office in London, it's status at Companies House is "Active". The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SADLER, John Michael 29 November 2012 23 January 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 August 2013
MISC - Miscellaneous document 21 March 2013
AR01 - Annual Return 21 January 2013
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP03 - Appointment of secretary 05 December 2012
AP01 - Appointment of director 05 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 28 January 2011
AA01 - Change of accounting reference date 16 September 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 March 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AP01 - Appointment of director 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 30 April 2009
MEM/ARTS - N/A 17 March 2009
CERTNM - Change of name certificate 06 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
225 - Change of Accounting Reference Date 15 December 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 07 March 2003
395 - Particulars of a mortgage or charge 07 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
225 - Change of Accounting Reference Date 07 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
CERTNM - Change of name certificate 20 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 27 November 2009 Outstanding

N/A

Guarantee and debenture 27 November 2009 Outstanding

N/A

Charge 03 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.