logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bikard, Jean-luc Theophile
    Director born in February 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Thompson, Jonathan David
    Sales & Marketing Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address5 Avenue De Suisse, 5 Avenue De Suisse, Bp 189, Illzach, Cedex, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address13, Rue De Pfastatt, Mulhouse, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    OF - Director → CIF 0
Ceased 24
  • 1
    Suddens, David Rolf
    Company Director born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-05-23
    OF - Director → CIF 0
  • 2
    Mccauley, Keith Alan
    Chartered Accountant born in January 1955
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-04-12
    OF - Director → CIF 0
    Mccauley, Keith Alan
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-04-12
    OF - Secretary → CIF 0
  • 3
    Gordin, Michel
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 2001-09-17
    OF - Director → CIF 0
  • 4
    Petiet, Louis Marie Jean Didier
    Chief Executive Officer born in July 1957
    Individual
    Officer
    icon of calendar 2008-12-29 ~ 2010-06-16
    OF - Director → CIF 0
  • 5
    Weijl, Michel
    Chief Financial Officer born in November 1946
    Individual
    Officer
    icon of calendar 2010-06-18 ~ 2015-06-23
    OF - Director → CIF 0
  • 6
    Demoulin, Francois
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2008-12-22
    OF - Director → CIF 0
  • 7
    Durlet, Henri Philippe
    Business Executive born in November 1954
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-07-23
    OF - Director → CIF 0
  • 8
    Ferlicchi, Brigette Rose Marie Georgette, Mme
    Accountant born in November 1954
    Individual
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-12
    OF - Director → CIF 0
    Ferlicchi, Brigette Rose Marie Georgette, Mme
    Controleur De Gestion born in November 1954
    Individual
    icon of calendar 2004-07-23 ~ 2008-12-16
    OF - Director → CIF 0
    Ferlicchi, Brigette Rose Marie Georgette, Mme
    Financial Controller born in November 1954
    Individual
    icon of calendar 2010-03-19 ~ 2016-01-31
    OF - Director → CIF 0
  • 9
    Riviere, Olaf
    General Counsel born in January 1971
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2008-03-21
    OF - Director → CIF 0
  • 10
    Haggett, David Stephen
    Solicitor born in March 1938
    Individual
    Officer
    icon of calendar ~ 2000-12-03
    OF - Director → CIF 0
  • 11
    Hutton, Michael John
    Company Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 1999-06-21
    OF - Director → CIF 0
  • 12
    Gadoux, Pierre
    F And A Manager born in July 1953
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2008-12-16
    OF - Director → CIF 0
  • 13
    Wallaert, Nicolas Francois
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1995-05-23 ~ 1998-05-12
    OF - Director → CIF 0
  • 14
    Dempsey, Deborah Joy
    Managing Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2005-04-29
    OF - Director → CIF 0
    Dempsey, Deborah Joy
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-08 ~ 2005-04-29
    OF - Secretary → CIF 0
  • 15
    Walter, Michael John
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2002-07-19 ~ 2003-04-11
    OF - Director → CIF 0
  • 16
    Gallot, Isabelle Bernadette Marie
    Accounting Manager born in October 1965
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2008-08-08
    OF - Director → CIF 0
  • 17
    Weber, Anthony Charles
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1999-01-31
    OF - Director → CIF 0
  • 18
    Hames, John David
    Financial Controller
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-06
    OF - Secretary → CIF 0
  • 19
    Guerre, Olivier
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 1998-07-21 ~ 2001-09-17
    OF - Director → CIF 0
  • 20
    Hughes, Daniel
    Individual
    Officer
    icon of calendar 2006-03-06 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 21
    Dehaye, Daniel
    Legal Counsel born in March 1960
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2005-06-30
    OF - Director → CIF 0
  • 22
    Bishop, Owen John
    Sales Director born in October 1965
    Individual
    Officer
    icon of calendar 1999-07-12 ~ 2002-07-19
    OF - Director → CIF 0
  • 23
    icon of address58, Avenue De Wagrat, Paris, France
    Corporate
    Officer
    2008-12-29 ~ 2010-03-18
    PE - Director → CIF 0
  • 24
    icon of address33, Boulevard Malesherbes, Paris, France
    Corporate
    Officer
    2008-12-29 ~ 2010-03-18
    PE - Director → CIF 0
parent relation
Company in focus

DMC CREATIVE WORLD LIMITED

Previous names
DUNLICRAFT LIMITED - 1990-07-01
HINTERSUN LIMITED - 1985-02-01
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,146,953 GBP2016-01-01 ~ 2016-12-31
1,033,106 GBP2015-01-01 ~ 2015-12-31
Distribution Costs
-391,155 GBP2016-01-01 ~ 2016-12-31
-312,331 GBP2015-01-01 ~ 2015-12-31
Administrative Expenses
-700,835 GBP2016-01-01 ~ 2016-12-31
-672,955 GBP2015-01-01 ~ 2015-12-31
Profit/Loss on Ordinary Activities Before Tax
54,963 GBP2016-01-01 ~ 2016-12-31
47,820 GBP2015-01-01 ~ 2015-12-31
Profit/Loss
51,626 GBP2016-01-01 ~ 2016-12-31
47,820 GBP2015-01-01 ~ 2015-12-31
Comprehensive Income/Expense
-552,374 GBP2016-01-01 ~ 2016-12-31
125,820 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment
8,252 GBP2016-12-31
10,965 GBP2015-12-31
Debtors
Current
204,131 GBP2016-12-31
72,557 GBP2015-12-31
Cash at bank and in hand
42,517 GBP2016-12-31
143,510 GBP2015-12-31
Current Assets
246,648 GBP2016-12-31
216,067 GBP2015-12-31
Net Current Assets/Liabilities
156,594 GBP2016-12-31
110,255 GBP2015-12-31
Total Assets Less Current Liabilities
164,846 GBP2016-12-31
121,220 GBP2015-12-31
Net Assets/Liabilities
-279,154 GBP2016-12-31
273,220 GBP2015-12-31
Equity
Called up share capital
76,500 GBP2016-12-31
76,500 GBP2015-12-31
Capital redemption reserve
73,500 GBP2016-12-31
73,500 GBP2015-12-31
Retained earnings (accumulated losses)
-429,154 GBP2016-12-31
123,220 GBP2015-12-31
Equity
-279,154 GBP2016-12-31
273,220 GBP2015-12-31
Restated amount
147,400 GBP2014-12-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
78,000 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
4,723 GBP2016-01-01 ~ 2016-12-31
4,610 GBP2015-01-01 ~ 2015-12-31
Audit Fees/Expenses
5,090 GBP2016-01-01 ~ 2016-12-31
5,185 GBP2015-01-01 ~ 2015-12-31
Wages/Salaries
564,803 GBP2016-01-01 ~ 2016-12-31
539,224 GBP2015-01-01 ~ 2015-12-31
Social Security Costs
57,547 GBP2016-01-01 ~ 2016-12-31
51,191 GBP2015-01-01 ~ 2015-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
31,506 GBP2016-01-01 ~ 2016-12-31
29,921 GBP2015-01-01 ~ 2015-12-31
Staff Costs/Employee Benefits Expense
653,856 GBP2016-01-01 ~ 2016-12-31
620,336 GBP2015-01-01 ~ 2015-12-31
Tax Expense/Credit at Applicable Tax Rate
10,993 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
27,903 GBP2016-12-31
25,893 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
31,303 GBP2016-12-31
29,293 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
19,651 GBP2016-12-31
14,928 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,051 GBP2016-12-31
18,328 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,723 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,723 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Furniture and fittings
8,252 GBP2016-12-31
10,965 GBP2015-12-31
Other Debtors
Current
16,703 GBP2016-12-31
20,178 GBP2015-12-31
Prepayments/Accrued Income
Current
39,881 GBP2016-12-31
41,534 GBP2015-12-31
Debtors
204,131 GBP2016-12-31
72,557 GBP2015-12-31
Trade Creditors/Trade Payables
Current
21,434 GBP2016-12-31
42,101 GBP2015-12-31
Corporation Tax Payable
Current
3,337 GBP2016-12-31
Other Taxation & Social Security Payable
Current
13,729 GBP2016-12-31
13,258 GBP2015-12-31
Other Creditors
Current
1,112 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
50,442 GBP2016-12-31
50,453 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
76,500 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-3,337 GBP2016-01-01 ~ 2016-12-31
3,337 GBP2016-01-01 ~ 2016-12-31
0 GBP2015-01-01 ~ 2015-12-31

  • DMC CREATIVE WORLD LIMITED
    Info
    DUNLICRAFT LIMITED - 1990-07-01
    HINTERSUN LIMITED - 1990-07-01
    Registered number 01838869
    icon of addressUnit 2 Charnwood Edge Business Park, Syston Road, Leicester LE7 4UZ
    PRIVATE LIMITED COMPANY incorporated on 1984-08-07 and dissolved on 2019-04-30 (34 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.