Company Name2Daymedia Ltd
Company StatusDissolved
Company Number04676290
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Name2Dayuk Images Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities
SIC 9240News agency activities
SIC 63910News agency activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Edward Lloyd Ditchburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7 - 8 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameRichard Anthony Leifer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleJournalist
Correspondence Address121 Cabarita Road
Avalon
Sydney
Nsw 2107
Foreign
Director NameMr Anthony Patrick Meenaghan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bellemoor Road
Southampton
Hampshire
SO15 7QW
Director NameMr David Roger Moreau
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Bake House, The Green
Hilton
Huntingdon
Cambridgeshire
PE28 9NA
Director NameDavid Allison Parry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1b Huddersfield Road
Mirfield
West Yorkshire
WF14 9HP
Director NamePeter John Steele
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameBrian Anthony Whittle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Director NameMr Andrew White Young
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Lower Hazel
Bristol
BS35 3QP
Secretary NameBrian Anthony Whittle
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Director NameGary Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2009)
RoleJournalist
Country of ResidenceUnited States
Correspondence Address25 Fleet St
Marina Del Rey
California
90292
United States
Secretary NameMr Anthony Patrick Meenaghan
NationalityBritish
StatusResigned
Appointed09 December 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2009)
RoleJournalist
Country of ResidenceEngland
Correspondence Address75 Bellemoor Road
Southampton
Hampshire
SO15 7QW
Director NameMr Michael St John Patrick Doran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2009)
RoleJournalist
Correspondence Address9 Francis Terrace
London
N19 5PY
Director NameMr Norman Hugo Milne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 9 Church Lane
Edith Weston
Rutland
LE15 8EY
Director NameMrs Jane Ditchburn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7 - 8 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameMr Mike Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7 - 8 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Website2daymedia.com

Location

Registered AddressUnits 7 - 8 St. Peters Wharf
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

120k at £0.2Edward Lloyd Ditchburn & Jane Ditchburn
7.80%
Ordinary A
203.8k at £1North News & Pictures
53.01%
Ordinary
83.5k at £0.2North News & Pictures
5.43%
Ordinary A
129.8k at £1Jane Ditchburn & Edward Lloyd Ditchburn
33.76%
Ordinary

Financials

Year2014
Net Worth-£37,109
Cash£26,943
Current Liabilities£67,891

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 September 2020Notification of Victoria Williams as a person with significant control on 11 September 2020 (2 pages)
16 September 2020Cessation of Edward Lloyd Ditchburn as a person with significant control on 11 September 2020 (1 page)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Mike Scott as a director on 2 January 2019 (1 page)
9 March 2018Registered office address changed from Suite 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road, Newcastle upon Tyne Tyne and Wear NE2 1XG to Units 7 - 8 st. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ on 9 March 2018 (1 page)
8 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 384,439
(5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 384,439
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 384,439
(5 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 384,439
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Director's details changed for Mr Edward Lloyd Ditchburn on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Edward Lloyd Ditchburn on 17 March 2014 (2 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 384,439
(5 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 384,439
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 26 February 2013 (1 page)
26 February 2013Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG England on 26 February 2013 (1 page)
31 July 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
31 July 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
21 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Director's details changed for Mr Mike Sdott on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Mike Sdott on 17 November 2011 (2 pages)
15 September 2011Termination of appointment of Anthony Meenaghan as a director (1 page)
15 September 2011Termination of appointment of Anthony Meenaghan as a director (1 page)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
24 February 2011Termination of appointment of Peter Steele as a director (1 page)
24 February 2011Appointment of Mrs Jane Ditchburn as a director (2 pages)
24 February 2011Appointment of Mrs Jane Ditchburn as a director (2 pages)
24 February 2011Appointment of Mr Mike Sdott as a director (2 pages)
24 February 2011Termination of appointment of Norman Milne as a director (1 page)
24 February 2011Termination of appointment of Norman Milne as a director (1 page)
24 February 2011Appointment of Mr Mike Sdott as a director (2 pages)
24 February 2011Termination of appointment of Peter Steele as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (13 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 363,982
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 363,982
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 363,982
(4 pages)
16 October 2009Particulars of contract relating to shares (2 pages)
16 October 2009Particulars of contract relating to shares (2 pages)
16 October 2009S-div (1 page)
16 October 2009S-div (1 page)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re subdivision
(42 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re subdivision
(42 pages)
13 August 2009Appointment terminated director gary morgan (1 page)
13 August 2009Appointment terminated secretary anthony meenaghan (1 page)
13 August 2009Appointment terminated director david moreau (1 page)
13 August 2009Appointment terminated director andrew young (1 page)
13 August 2009Appointment terminated director michael doran (1 page)
13 August 2009Appointment terminated director gary morgan (1 page)
13 August 2009Appointment terminated secretary anthony meenaghan (1 page)
13 August 2009Appointment terminated director michael doran (1 page)
13 August 2009Appointment terminated director andrew young (1 page)
13 August 2009Appointment terminated director david moreau (1 page)
13 April 2009Return made up to 24/02/09; full list of members (13 pages)
13 April 2009Return made up to 24/02/09; full list of members (13 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2008Return made up to 24/02/08; full list of members (13 pages)
19 March 2008Return made up to 24/02/08; full list of members (13 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Ad 08/06/07--------- £ si 66042@1=66042 £ ic 103663/169705 (2 pages)
5 July 2007Ad 08/06/07--------- £ si 66042@1=66042 £ ic 103663/169705 (2 pages)
27 March 2007Return made up to 24/02/07; full list of members (8 pages)
27 March 2007Return made up to 24/02/07; full list of members (8 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Ad 22/09/06--------- £ si 68794@1=68794 £ ic 34869/103663 (4 pages)
20 October 2006Ad 22/09/06--------- £ si 68794@1=68794 £ ic 34869/103663 (4 pages)
4 September 2006Ad 03/08/06--------- £ si 3369@1=3369 £ ic 31500/34869 (2 pages)
4 September 2006Ad 03/08/06--------- £ si 3369@1=3369 £ ic 31500/34869 (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
14 March 2006Return made up to 24/02/06; no change of members (10 pages)
14 March 2006Return made up to 24/02/06; no change of members (10 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
1 February 2006Memorandum and Articles of Association (12 pages)
1 February 2006Memorandum and Articles of Association (12 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Company name changed 2DAYUK images LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed 2DAYUK images LIMITED\certificate issued on 26/01/06 (2 pages)
16 March 2005Return made up to 24/02/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2005Return made up to 24/02/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
8 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: suite 2 clare hall parsons green st ives cambridgeshire PE27 4WY (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: suite 2 clare hall parsons green st ives cambridgeshire PE27 4WY (1 page)
30 March 2004Ad 24/02/03--------- £ si 31499@1=31499 £ ic 1/31500 (6 pages)
30 March 2004Ad 24/02/03--------- £ si 31499@1=31499 £ ic 1/31500 (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: unit 9, chesterton mill french's road cambridge CB4 1LA (1 page)
24 October 2003Registered office changed on 24/10/03 from: unit 9, chesterton mill french's road cambridge CB4 1LA (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)