Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DCA MEDIA LIMITED
Company Information for

DCA MEDIA LIMITED

90A GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 3DF,
Company Registration Number
SC242327
Private Limited Company
Active

Company Overview

About Dca Media Ltd
DCA MEDIA LIMITED was founded on 2003-01-15 and has its registered office in Midlothian. The organisation's status is listed as "Active". Dca Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DCA MEDIA LIMITED
 
Legal Registered Office
90A GEORGE STREET
EDINBURGH
MIDLOTHIAN
EH2 3DF
Other companies in EH2
 
Previous Names
DAVID CARSON ASSOCIATES LIMITED 19/10/2006
YORK PLACE (NO. 285) LIMITED24/03/2003
Filing Information
Company Number SC242327
Company ID Number SC242327
Date formed 2003-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-04 16:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCA MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DCA MEDIA LIMITED
The following companies were found which have the same name as DCA MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCA MEDIA LLC California Unknown
DCA MEDIA LLC 5350 DTC parkway Greenwood Village CO 80111 Good Standing Company formed on the 2024-02-09
DCA Media, Inc. 2729 Fourth Ave Ste 2 San Diego CA 92103 FTB Suspended Company formed on the 1986-09-22

Company Officers of DCA MEDIA LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SPENCE
Company Secretary 2004-02-09
SUSAN JANE CALDER
Director 2013-11-13
ANDREW RUSSELL DIAMOND
Director 2015-03-02
ANN ELIZABETH FLEMING
Director 2017-05-02
CRAIG MERCER FORSTER
Director 2013-11-13
ALAN JAMES HARTLEY
Director 2013-11-13
GORDON JOHN KERR
Director 2013-11-13
ALEXANDER OGILVIE PRATT
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GERARD SHORT
Director 2010-08-01 2016-07-31
STEWART LINDSAY WILSON HUNTER
Director 2009-03-01 2015-02-27
ANDREW CUBIE
Director 2009-03-01 2014-11-25
ROBIN MACKAY STIMPSON
Director 2009-03-01 2013-11-26
SCOTT ALEXANDER BROWN
Director 2009-03-01 2013-11-13
RICHARD DONALD LOUDON
Director 2009-03-01 2013-11-13
STUART NICHOLAS FEATHER
Director 2005-11-01 2009-03-01
LINDA HAMILTON URQUHART
Director 2006-07-24 2009-02-28
SCOTT DAVID JOHN MCCLURE
Director 2008-05-01 2008-09-09
PETER DAVID AIKEN
Director 2003-03-31 2008-05-31
SIMON MAURICE LYTTON FAIRCLOUGH
Director 2003-03-10 2006-05-31
DAVID MCINTOSH CARSON
Director 2003-03-10 2005-03-31
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2003-01-15 2004-02-09
PETER DAVID AIKEN
Director 2003-03-10 2003-03-31
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2003-01-15 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SPENCE MOVEMACHINE LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
BRUCE SPENCE EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Company Secretary 2004-02-26 CURRENT 1971-03-24 Active
BRUCE SPENCE ESPC (UK) LIMITED Company Secretary 2004-02-26 CURRENT 2000-02-03 Active
SUSAN JANE CALDER ALTIS LEGAL LTD Director 2015-12-10 CURRENT 2015-11-05 Active - Proposal to Strike off
SUSAN JANE CALDER SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
SUSAN JANE CALDER EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
SUSAN JANE CALDER ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
SUSAN JANE CALDER MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ANDREW RUSSELL DIAMOND GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
ANDREW RUSSELL DIAMOND SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ANDREW RUSSELL DIAMOND EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ANDREW RUSSELL DIAMOND ESPC (UK) LIMITED Director 2015-03-02 CURRENT 2000-02-03 Active
ANDREW RUSSELL DIAMOND MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ANDREW RUSSELL DIAMOND THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2012-10-08 CURRENT 1939-05-12 Active
ANDREW RUSSELL DIAMOND WARDEN PRIVATE TRUST COMPANY LIMITED Director 2012-10-08 CURRENT 1982-12-10 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES LIMITED Director 2012-10-08 CURRENT 1980-08-25 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1996-12-11 Active
ANDREW RUSSELL DIAMOND OXGATE NOMINEES LIMITED Director 2012-10-08 CURRENT 1997-10-29 Active
ANDREW RUSSELL DIAMOND BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1999-10-18 Active
ANDREW RUSSELL DIAMOND M & M COMPANY SECRETARIES LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
ANN ELIZABETH FLEMING BDP TECHNOLOGY LTD Director 2017-05-12 CURRENT 2016-10-04 Active
ANN ELIZABETH FLEMING SOLICITORS PROPERTY SHOPS LIMITED Director 2017-05-02 CURRENT 1998-08-18 Active
ANN ELIZABETH FLEMING EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2017-05-02 CURRENT 1971-03-24 Active
ANN ELIZABETH FLEMING ESPC (UK) LIMITED Director 2017-05-02 CURRENT 2000-02-03 Active
ANN ELIZABETH FLEMING MOVEMACHINE LIMITED Director 2017-05-02 CURRENT 2006-05-23 Active
CRAIG MERCER FORSTER EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
CRAIG MERCER FORSTER ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
CRAIG MERCER FORSTER MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
CRAIG MERCER FORSTER SOLICITORS PROPERTY SHOPS LIMITED Director 2013-10-13 CURRENT 1998-08-18 Active
CRAIG MERCER FORSTER COATES NUMBER THREE LIMITED Director 2011-01-21 CURRENT 2010-06-09 Active
CRAIG MERCER FORSTER AM LETTINGS LTD Director 2010-09-24 CURRENT 2010-09-24 Active
ALAN JAMES HARTLEY SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
ALAN JAMES HARTLEY EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
ALAN JAMES HARTLEY ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
ALAN JAMES HARTLEY MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ALAN JAMES HARTLEY THE CITY PARTNERSHIP (UK) LIMITED Director 2011-01-01 CURRENT 2004-06-12 Active
ALAN JAMES HARTLEY YORK PLACE (NO.514) LIMITED Director 2009-12-21 CURRENT 2009-02-05 Active
ALAN JAMES HARTLEY CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
ALAN JAMES HARTLEY MACTAGGART & MICKEL GROUP LIMITED Director 2008-03-25 CURRENT 2007-06-26 Active
ALAN JAMES HARTLEY MANAGEMENT TRUST COMPANY LIMITED (THE) Director 2004-11-03 CURRENT 1922-01-20 Active
ALAN JAMES HARTLEY MILLERHILL ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY MERCHANTS' HALL LIMITED Director 2003-12-18 CURRENT 1999-02-10 Active
ALAN JAMES HARTLEY MCET LIMITED Director 2003-05-07 CURRENT 2001-02-15 Active
GORDON JOHN KERR LOMOND PARK COMPANY LIMITED (THE ) Director 2016-05-26 CURRENT 1905-06-09 Active
GORDON JOHN KERR GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
GORDON JOHN KERR THE TRINITY RECREATION CLUB (2004) LIMITED Director 2015-11-23 CURRENT 2004-09-15 Dissolved 2018-01-23
GORDON JOHN KERR SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
GORDON JOHN KERR EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
GORDON JOHN KERR ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
GORDON JOHN KERR MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
GORDON JOHN KERR EDINBURGH CENTRAL FLATS LIMITED Director 1990-08-17 CURRENT 1989-03-08 Active
ALEXANDER OGILVIE PRATT CODECLAN LIMITED Director 2016-06-13 CURRENT 2015-05-27 Liquidation
ALEXANDER OGILVIE PRATT SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ALEXANDER OGILVIE PRATT EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ALEXANDER OGILVIE PRATT ESPC (UK) LIMITED Director 2015-03-02 CURRENT 2000-02-03 Active
ALEXANDER OGILVIE PRATT MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ALEXANDER OGILVIE PRATT 4CONSULTING LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active
ALEXANDER OGILVIE PRATT BRAYSHAY & PATERSON LIMITED Director 1988-11-15 CURRENT 1974-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-17DS01Application to strike the company off the register
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MALOCO
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-20CH01Director's details changed for Miss Ann Elizabeth Barr on 2017-06-16
2017-05-03AP01DIRECTOR APPOINTED MISS ANN ELIZABETH BARR
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GERARD SHORT
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-03-05AP01DIRECTOR APPOINTED MR ALEXANDER OGILVIE PRATT
2015-03-05AP01DIRECTOR APPOINTED MR ANDREW RUSSELL DIAMOND
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LINDSAY WILSON HUNTER
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-28AP01DIRECTOR APPOINTED MS SUSAN JANE CALDER
2013-11-27AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2013-11-27AP01DIRECTOR APPOINTED MR GORDON JOHN KERR
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STIMPSON
2013-11-27AP01DIRECTOR APPOINTED MR CRAIG MERCER FORSTER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOUDON
2013-02-07AR0115/01/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-07AR0115/01/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-01-21AR0115/01/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-06AP01DIRECTOR APPOINTED MR HUGH GERARD SHORT
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-22AR0115/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MACKAY STIMPSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD LOUDON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LINDSAY WILSON HUNTER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANDREW CUBIE / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BROWN / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE SPENCE / 22/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-04-27288aDIRECTOR APPOINTED ROBIN MACKAY STIMPSON
2009-04-20288aDIRECTOR APPOINTED STEWART LINDSAY WILSON HUNTER
2009-03-17288aDIRECTOR APPOINTED RICHARD DONALD LOUDON
2009-03-17288aDIRECTOR APPOINTED SCOTT ALEXANDER BROWN
2009-03-17288aDIRECTOR APPOINTED ANDREW CUBIE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA URQUHART
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR STUART FEATHER
2009-01-21363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MCCLURE
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PETER AIKEN
2008-05-02288aDIRECTOR APPOINTED SCOTT DAVID JOHN MCCLURE
2008-01-21363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-01-16363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-19CERTNMCOMPANY NAME CHANGED DAVID CARSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-08-31288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-02-09363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED
2004-02-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-08-05288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-24CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 285) LIMITED CERTIFICATE ISSUED ON 24/03/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCA MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCA MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-08-18 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCA MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of DCA MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCA MEDIA LIMITED
Trademarks
We have not found any records of DCA MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCA MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DCA MEDIA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DCA MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCA MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCA MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.