D 2 D Limited
- Dissolved
- Incorporated on 19 Jan 2001
Reg Address: 1 More London Place, London SE1 2AF
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.