DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Abhishek Rastogi as a director on 2025-01-18

View Document

23/12/2423 December 2024 Appointment of Mr Steven Paul Ayton as a director on 2024-12-10

View Document

29/11/2429 November 2024 Termination of appointment of Eamon Gerard Sullivan as a director on 2024-11-20

View Document

13/06/2413 June 2024 Appointment of Mr Abhishek Rastogi as a director on 2024-05-31

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Steve Ayton as a director on 2024-01-30

View Document

14/02/2414 February 2024 Appointment of Mr Eamon Gerard Sullivan as a director on 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of David Charles Mcnae Craven as a director on 2022-10-01

View Document

14/10/2214 October 2022 Appointment of Mr Steve Ayton as a director on 2022-10-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/11/2129 November 2021 Notification of N.B.D Holdings Limited as a person with significant control on 2021-10-07

View Document

29/11/2129 November 2021 Cessation of Dcd Media Plc as a person with significant control on 2021-10-07

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/03/2024 March 2020 CURREXT FROM 30/12/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GLEN HOUSE 22 GLENTHORNE ROAD LONDON W6 0NG

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SADLER

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR JOHN MICHAEL SADLER

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN

View Document

08/10/108 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOHN JOSEPH MCINTOSH

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED DAVID IAN STEWART GREEN

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 S366A DISP HOLDING AGM 02/03/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED DIGITAL CLASSICS DISTRIBUTION LI MITED CERTIFICATE ISSUED ON 20/07/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED SIEVEWRIGHTHUNT LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

08/05/018 May 2001 COMPANY NAME CHANGED DIGITAL CLASSICS LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED CLASSIC MEDIA LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED SIEVEWRIGHTHUNT LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED ONLINE CLASSICS LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 CONSO 24/09/99

View Document

14/10/9914 October 1999 RE SHARES 24/09/99

View Document

14/10/9914 October 1999 ALTER MEM AND ARTS 24/09/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/10/998 October 1999 REREGISTRATION PLC-PRI 24/09/99

View Document

08/10/998 October 1999 ALTER MEM AND ARTS 24/09/99

View Document

08/10/998 October 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/10/998 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/9924 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information