Company NameDPC Media Limited
DirectorsAlison Moira Clark and Matthew David Clark
Company StatusActive
Company Number04365525
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlison Moira Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
Director NameMr Matthew David Clark
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
Secretary NameKaren Rachel Daniels
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed13 May 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameMr Matthew David Clark
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pitfield House
Panfield Lane
Braintree
Essex
CM7 1FH
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
Director NameMrs Laura Elizabeth Clark
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitedpcmedia.co.uk

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Shareholders

37 at £1Alison Moira Clark
37.00%
Ordinary
37 at £1David Paul Clark
37.00%
Ordinary
26 at £1Matthew David Clark
26.00%
Ordinary

Financials

Year2014
Net Worth£126,981
Cash£128,860
Current Liabilities£76,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

9 February 2017Delivered on: 17 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
23 May 2019Termination of appointment of Laura Elizabeth Clark as a director on 5 April 2019 (1 page)
17 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 September 2017Termination of appointment of Matthew David Clark as a secretary on 8 August 2016 (1 page)
22 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 September 2017Termination of appointment of Matthew David Clark as a secretary on 8 August 2016 (1 page)
11 July 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
11 July 2017Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page)
17 February 2017Registration of charge 043655250001, created on 9 February 2017 (12 pages)
17 February 2017Registration of charge 043655250001, created on 9 February 2017 (12 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
18 August 2015Appointment of Mrs Laura Clark as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mrs Laura Clark as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mrs Laura Clark as a director on 1 August 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr David Paul Clark on 31 August 2010 (2 pages)
5 October 2010Director's details changed for Alison Moira Clark on 31 August 2010 (2 pages)
5 October 2010Director's details changed for Mr Matthew David Clark on 31 August 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Matthew David Clark on 31 August 2010 (1 page)
5 October 2010Director's details changed for Mr David Paul Clark on 31 August 2010 (2 pages)
5 October 2010Director's details changed for Alison Moira Clark on 31 August 2010 (2 pages)
5 October 2010Director's details changed for Mr Matthew David Clark on 31 August 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Matthew David Clark on 31 August 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2008Director appointed mr matthew david clark (1 page)
5 September 2008Director appointed mr matthew david clark (1 page)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 01/02/08; full list of members (4 pages)
27 February 2008Return made up to 01/02/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 01/02/07; full list of members (7 pages)
3 March 2007Return made up to 01/02/07; full list of members (7 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
17 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
10 February 2006Return made up to 01/02/06; full list of members (7 pages)
10 February 2006Return made up to 01/02/06; full list of members (7 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 March 2005Return made up to 01/02/05; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
1 February 2002Incorporation (15 pages)
1 February 2002Incorporation (15 pages)