DATA CENTRE DYNAMICS LTD
LONDON DCD BUSINESS MEDIA LTD

Hellopages » Greater London » Hackney » EC2A 4HW

Company number 06799556
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address 102-108 CLIFTON STREET, LONDON, EC2A 4HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2014; Director's details changed for Mr George Philip Rockett on 10 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of DATA CENTRE DYNAMICS LTD are www.datacentredynamics.co.uk, and www.data-centre-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Data Centre Dynamics Ltd is a Private Limited Company. The company registration number is 06799556. Data Centre Dynamics Ltd has been working since 23 January 2009. The present status of the company is Active. The registered address of Data Centre Dynamics Ltd is 102 108 Clifton Street London Ec2a 4hw. . DUNCAN, Graham is a Secretary of the company. ROCKETT, George Philip is a Director of the company. Secretary BANHAM, Simon has been resigned. Director BANHAM, Simon Edward has been resigned. Director SCARBROUGH, Daniel Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNCAN, Graham
Appointed Date: 01 August 2014

Director
ROCKETT, George Philip
Appointed Date: 23 January 2009
52 years old

Resigned Directors

Secretary
BANHAM, Simon
Resigned: 01 August 2014
Appointed Date: 23 January 2009

Director
BANHAM, Simon Edward
Resigned: 09 September 2016
Appointed Date: 23 January 2009
52 years old

Director
SCARBROUGH, Daniel Scott
Resigned: 09 October 2015
Appointed Date: 23 January 2009
52 years old

Persons With Significant Control

Dcd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATA CENTRE DYNAMICS LTD Events

18 May 2017
Full accounts made up to 31 December 2014
10 Feb 2017
Director's details changed for Mr George Philip Rockett on 10 February 2017
10 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Nov 2016
Registration of charge 067995560006, created on 22 November 2016
13 Sep 2016
Termination of appointment of Simon Edward Banham as a director on 9 September 2016
...
... and 31 more events
23 Jun 2009
Auditor's resignation
09 Apr 2009
Ad 07/04/09\gbp si 2@1=2\gbp ic 2/4\
09 Apr 2009
Memorandum and Articles of Association
07 Apr 2009
Company name changed dcd business media LTD\certificate issued on 07/04/09
23 Jan 2009
Incorporation

DATA CENTRE DYNAMICS LTD Charges

22 November 2016
Charge code 0679 9556 0006
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Allandale Investments Limited
Description: Contains fixed charge…
18 November 2015
Charge code 0679 9556 0005
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Allandale Investments Limited
Description: Contains fixed charge…
2 April 2013
Rent security deposit deed
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Lawnpond Limited
Description: Charge of the rent deposit.
24 April 2012
Guarantee and debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2011
Rent deposit deed
Delivered: 6 September 2011
Status: Satisfied on 12 June 2014
Persons entitled: Kyson Design Limited
Description: The sum of £2000 plus interest accrued thereon.
18 December 2009
Lease
Delivered: 6 January 2010
Status: Satisfied on 12 June 2014
Persons entitled: Lawnpond Limited
Description: The rent deposit.