D 2 D Limited

  • Dissolved
  • Incorporated on 19 Jan 2001

Reg Address: 1 More London Place, London SE1 2AF

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "D 2 D Limited" is a ltd and located in 1 More London Place, London SE1 2AF. D 2 D Limited is currently in dissolved status and it was incorporated on 19 Jan 2001 (23 years 8 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in D 2 D Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dennis Romijn Director 10 Oct 2020 Dutch Active
2 Dennis Romijn Director 10 Oct 2020 Dutch Active
3 Madeleine Blaire Armitage Director 20 Jan 2020 British Active
4 Madeleine Blaire Armitage Director 20 Jan 2020 British Active
5 Stefan Nigel Bardega Director 13 Nov 2017 British Resigned
21 Sep 2020
6 Katherine Elizabeth Munford Director 16 May 2017 British Resigned
11 Jul 2019
7 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
8 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
9 Nicholas Paul Thomas Director 18 May 2015 British Resigned
5 Feb 2020
10 Tracy Anne De Groose Director 5 Aug 2014 British Resigned
13 Oct 2017
11 Claire Margaret Price Director 16 Sep 2013 British Resigned
12 Oct 2016
12 Claire Margaret Price Director 16 Sep 2013 British Resigned
12 Oct 2016
13 Patrick Richard Glydon Director 27 Aug 2013 British Resigned
22 May 2015
14 Andrew John Moberly Secretary 3 Dec 2012 - Resigned
29 Feb 2020
15 Markos Theodosi Markou Director 31 Jul 2012 British Resigned
22 May 2015
16 Peter Gary Wallace Director 31 Jul 2012 Irish Resigned
30 Aug 2013
17 Peter Gary Wallace Director 31 Jul 2012 British Resigned
30 Aug 2013
18 Peter Gary Wallace Secretary 31 Jul 2012 - Resigned
3 Dec 2012
19 Karl Martin Weaver Director 1 Sep 2003 British Resigned
6 Feb 2017
20 Paul Adrian Dyson Director 19 Jan 2001 British Resigned
9 Dec 2019
21 Paul Adrian Dyson Secretary 19 Jan 2001 British Resigned
31 Jul 2012
22 Sharon Dyson Director 19 Jan 2001 British Resigned
31 Jul 2012
23 CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 19 Jan 2001 - Resigned
19 Jan 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu London Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for D 2 D Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 1 Mar 2024 Download PDF
2 Confirmation Statement - Updates 14 Feb 2023 Download PDF
3 Accounts - Legacy 20 Sep 2022 Download PDF
4 Other - Legacy 20 Sep 2022 Download PDF
5 Accounts - Audit Exemption Subsiduary 20 Sep 2022 Download PDF
6 Other - Legacy 20 Sep 2022 Download PDF
7 Accounts - Full 7 May 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 5 Feb 2021 Download PDF
2 Pages
9 Confirmation Statement - Updates 5 Feb 2021 Download PDF
4 Pages
10 Incorporation - Memorandum Articles 5 Nov 2020 Download PDF
35 Pages
11 Resolution 5 Nov 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 28 Oct 2020 Download PDF
2 Pages
14 Accounts - Full 4 May 2020 Download PDF
24 Pages
15 Officers - Termination Secretary Company With Name Termination Date 10 Mar 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 10 Feb 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 10 Feb 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 27 Jan 2020 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 14 Jan 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Jan 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 31 Jan 2019 Download PDF
3 Pages
22 Accounts - Full 28 Nov 2018 Download PDF
19 Pages
23 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 25 Jan 2018 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Nov 2017 Download PDF
2 Pages
26 Accounts - Full 3 Nov 2017 Download PDF
20 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 17 May 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 6 Feb 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 25 Jan 2017 Download PDF
7 Pages
31 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 25 Oct 2016 Download PDF
1 Pages
33 Accounts - Full 21 Sep 2016 Download PDF
21 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
7 Pages
35 Accounts - Full 28 Aug 2015 Download PDF
18 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Jun 2015 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Jun 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
8 Pages
40 Officers - Appoint Person Director Company With Name Date 26 Nov 2014 Download PDF
2 Pages
41 Accounts - Full 15 Aug 2014 Download PDF
18 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
7 Pages
43 Officers - Appoint Person Director Company With Name 11 Oct 2013 Download PDF
2 Pages
44 Accounts - Full 30 Sep 2013 Download PDF
17 Pages
45 Officers - Appoint Person Director Company With Name 10 Sep 2013 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 3 Sep 2013 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 14 Feb 2013 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 14 Feb 2013 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
8 Pages
50 Officers - Appoint Person Secretary Company With Name 4 Dec 2012 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name 3 Dec 2012 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name 14 Aug 2012 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name 13 Aug 2012 Download PDF
3 Pages
54 Miscellaneous 13 Aug 2012 Download PDF
1 Pages
55 Capital - Allotment Shares 13 Aug 2012 Download PDF
5 Pages
56 Officers - Appoint Person Director Company With Name 13 Aug 2012 Download PDF
3 Pages
57 Officers - Termination Director Company With Name 7 Aug 2012 Download PDF
1 Pages
58 Address - Change Registered Office Company With Date Old 7 Aug 2012 Download PDF
1 Pages
59 Accounts - Change Account Reference Date Company Current Shortened 7 Aug 2012 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name 7 Aug 2012 Download PDF
1 Pages
61 Accounts - Small 16 Apr 2012 Download PDF
6 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2012 Download PDF
7 Pages
63 Accounts - Small 1 Nov 2011 Download PDF
6 Pages
64 Capital - Alter Shares Subdivision 7 Oct 2011 Download PDF
6 Pages
65 Resolution 27 Sep 2011 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2011 Download PDF
8 Pages
67 Accounts - Total Exemption Small 31 Aug 2010 Download PDF
6 Pages
68 Address - Change Registered Office Company With Date Old 30 Mar 2010 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2010 Download PDF
7 Pages
70 Accounts - Total Exemption Small 28 Oct 2009 Download PDF
6 Pages
71 Annual Return - Legacy 27 Jan 2009 Download PDF
4 Pages
72 Accounts - Total Exemption Small 26 Sep 2008 Download PDF
7 Pages
73 Address - Legacy 4 Sep 2008 Download PDF
1 Pages
74 Annual Return - Legacy 13 Aug 2008 Download PDF
5 Pages
75 Capital - Legacy 12 Aug 2008 Download PDF
2 Pages
76 Officers - Legacy 19 May 2008 Download PDF
1 Pages
77 Accounts - Total Exemption Small 4 Nov 2007 Download PDF
7 Pages
78 Capital - Legacy 10 Mar 2007 Download PDF
2 Pages
79 Annual Return - Legacy 27 Feb 2007 Download PDF
3 Pages
80 Accounts - Total Exemption Small 28 Sep 2006 Download PDF
7 Pages
81 Annual Return - Legacy 27 Feb 2006 Download PDF
7 Pages
82 Accounts - Total Exemption Small 7 Oct 2005 Download PDF
7 Pages
83 Annual Return - Legacy 2 Feb 2005 Download PDF
7 Pages
84 Accounts - Total Exemption Small 21 Sep 2004 Download PDF
7 Pages
85 Address - Legacy 6 Jul 2004 Download PDF
1 Pages
86 Annual Return - Legacy 13 Feb 2004 Download PDF
7 Pages
87 Capital - Legacy 21 Nov 2003 Download PDF
2 Pages
88 Resolution 5 Nov 2003 Download PDF
89 Resolution 5 Nov 2003 Download PDF
10 Pages
90 Accounts - Total Exemption Small 23 May 2003 Download PDF
7 Pages
91 Annual Return - Legacy 24 Jan 2003 Download PDF
7 Pages
92 Accounts - Total Exemption Small 17 Jun 2002 Download PDF
6 Pages
93 Address - Legacy 28 Feb 2002 Download PDF
1 Pages
94 Annual Return - Legacy 21 Feb 2002 Download PDF
6 Pages
95 Capital - Legacy 21 Feb 2002 Download PDF
2 Pages
96 Officers - Legacy 1 Feb 2001 Download PDF
1 Pages
97 Incorporation - Company 19 Jan 2001 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
2 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
3 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
4 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
5 Gleam Group Limited
Mutual People: Dennis Romijn
Active
6 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
7 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
8 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
9 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
10 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
11 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
12 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
13 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
14 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
15 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
16 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
17 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
18 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
19 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
20 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
21 Re:Production Limited
Mutual People: Dennis Romijn
Active
22 Avid Media Ltd
Mutual People: Dennis Romijn , Madeleine Blaire Armitage
Active