Dcd Advertising Limited

General information

Name:

Dcd Advertising Ltd

Office Address:

Grosvenor House 11 St. Pauls Square B3 1RB Birmingham

Number: 07261484

Incorporation date: 2010-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dcd Advertising Limited with the registration number 07261484 has been competing in the field for fourteen years. The Private Limited Company is located at Grosvenor House 11, St. Pauls Square in Birmingham and their zip code is B3 1RB. The company's SIC and NACE codes are 74100, that means specialised design activities. Dcd Advertising Ltd filed its latest accounts for the financial period up to 2022-05-31. The firm's most recent confirmation statement was filed on 2023-05-21.

In order to satisfy their customers, this particular business is permanently being overseen by a unit of two directors who are Nitil C. and Derick D.. Their constant collaboration has been of extreme importance to the business since May 2010.

Executives who control the firm include: Derick D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nitil C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nitil C.

Role: Director

Appointed: 21 May 2010

Latest update: 12 February 2024

Derick D.

Role: Director

Appointed: 21 May 2010

Latest update: 12 February 2024

People with significant control

Derick D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nitil C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew D.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 August 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 October 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 21st May 2023 (CS01)
filed on: 22nd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Zellig - Studio 109 The Custard Factory Gibb Street

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2014

Address:

Zellig - Studio 109 The Custard Factory Gibb Street

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2015

Address:

Zellig - Studio 109 The Custard Factory Gibb Street

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2016

Address:

Zellig - Studio 109 The Custard Factory Gibb Street

Post code:

B9 4AT

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Closest Companies - by postcode