Company NameJohn Brown Digital Limited
Company StatusDissolved
Company Number02603954
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed22 July 2020(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Francis Hilary Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(7 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address58 Thurleigh Road
London
SW12 8UD
Director NameMr Jonathan Arthur Compton Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(7 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 April 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Bowerdean Street
Fulham
London
SW6 3TN
Director NameMr Matthew Robert Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(7 months after company formation)
Appointment Duration13 years (resigned 30 November 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Carminia Road
Tooting
London
SW17 8AH
Director NameMr Jeremy Charles Robert Clarkson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleJournalist
Correspondence Address31 Forth Bridge Road
Wandsworth
London
Sw11
Director NameFrancis Hilary Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleCompany Director
Correspondence Address31 Osward Road
London
SW17 7SS
Secretary NameMr Matthew Robert Carter
NationalityBritish
StatusResigned
Appointed31 October 1993(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carminia Road
Tooting
London
SW17 8AH
Director NameMs Deborah Jane Tee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
High Barn Road
Effingham
Surrey
KT24 5PR
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameGavin Nicholas Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address6 Gilstead Road
London
SW6 2LG
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed25 November 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed10 April 2007(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed24 November 2015(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(26 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(27 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1991(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 October 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1993(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 March 1994)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1994(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2005)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Contact

Websitejbcp.co.uk

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44.8k at £0.001John Brown Magazines LTD
100.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£2,650,620
Gross Profit£820,261
Net Worth-£545,629
Cash£1,081,043
Current Liabilities£4,329,213

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 16 May 2007
Satisfied on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession to guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 2004Delivered on: 20 November 2004
Satisfied on: 23 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 2002Delivered on: 5 February 2002
Satisfied on: 23 April 2009
Persons entitled: Audiocall Limited

Classification: Rent deposit deed
Secured details: £68,297.00 due from the company to the chargee.
Particulars: Monies held pursuant to the rent deposit deed.
Fully Satisfied
15 April 1996Delivered on: 4 May 1996
Satisfied on: 2 May 2006
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 December 1991Delivered on: 2 January 1992
Satisfied on: 23 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heathmans house,19 heathmans road,london.
Fully Satisfied
18 December 1991Delivered on: 24 December 1991
Satisfied on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M167C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2020Memorandum and Articles of Association (35 pages)
28 July 2020Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages)
28 July 2020Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr Dennis Romijn as a director on 22 July 2020 (2 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
26 June 2019Appointment of Mr Nicholas Paul Waters as a director on 26 June 2019 (2 pages)
12 March 2019Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 November 2016Register(s) moved to registered office address 10 Triton Street Regent's Place London NW1 3BF (1 page)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Register(s) moved to registered office address 10 Triton Street Regent's Place London NW1 3BF (1 page)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 44.848
(6 pages)
18 December 2015Register(s) moved to registered inspection location 136-142 Bramley Road London W10 6SR (1 page)
18 December 2015Register(s) moved to registered inspection location 136-142 Bramley Road London W10 6SR (1 page)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 44.848
(6 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
18 June 2015Satisfaction of charge 6 in full (4 pages)
18 June 2015Satisfaction of charge 6 in full (4 pages)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
19 May 2015Registration of charge 026039540007, created on 14 May 2015 (30 pages)
19 May 2015Registration of charge 026039540007, created on 14 May 2015 (30 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 44.848
(6 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 44.848
(6 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (17 pages)
7 August 2014Full accounts made up to 31 March 2014 (17 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 44.848
(6 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 44.848
(6 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (19 pages)
31 January 2013Full accounts made up to 31 March 2012 (19 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 31 March 2011 (17 pages)
16 August 2011Full accounts made up to 31 March 2011 (17 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
5 March 2010Company name changed john brown communications LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed john brown communications LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Geoffrey Robert Stevens on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew Hirsch on 31 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr Dean Marvin Fitzpatrick on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Dean Marvin Fitzpatrick on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Geoffrey Robert Stevens on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew Hirsch on 31 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (16 pages)
4 September 2009Full accounts made up to 31 March 2009 (16 pages)
28 April 2009Full accounts made up to 31 March 2008 (16 pages)
28 April 2009Full accounts made up to 31 March 2008 (16 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 November 2008Resolutions
  • RES13 ‐ Change of name 01/08/2005
(1 page)
4 November 2008Memorandum and Articles of Association (47 pages)
4 November 2008Resolutions
  • RES13 ‐ Change of name 01/08/2005
(1 page)
4 November 2008Memorandum and Articles of Association (47 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Company name changed fingal LIMITED\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed fingal LIMITED\certificate issued on 04/11/08 (2 pages)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
7 November 2007Return made up to 31/10/07; full list of members (4 pages)
7 November 2007Return made up to 31/10/07; full list of members (4 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of register of members (1 page)
24 May 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
24 May 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
27 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 April 2007New secretary appointed;new director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page)
20 April 2007New secretary appointed;new director appointed (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Director resigned (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Return made up to 31/10/06; full list of members (10 pages)
11 January 2007Return made up to 31/10/06; full list of members (10 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2005Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
8 December 2005Secretary resigned (2 pages)
8 December 2005Secretary resigned (2 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
12 August 2005Company name changed mpa fingal LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed mpa fingal LIMITED\certificate issued on 12/08/05 (2 pages)
10 July 2005Ad 16/06/05--------- £ si [email protected] £ ic 44/44 (2 pages)
10 July 2005Resolutions
  • RES13 ‐ Subdividing 10P to 0.1P 16/06/05
(2 pages)
10 July 2005Ad 16/06/05--------- £ si [email protected] £ ic 44/44 (2 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2005S-div 16/06/05 (1 page)
10 July 2005S-div 16/06/05 (1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
6 December 2004Return made up to 31/10/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2004Return made up to 31/10/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Full accounts made up to 30 November 2003 (17 pages)
5 October 2004Full accounts made up to 30 November 2003 (17 pages)
18 June 2004Secretary's particulars changed (1 page)
18 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
12 December 2003Return made up to 31/10/03; no change of members (8 pages)
12 December 2003Return made up to 31/10/03; no change of members (8 pages)
31 July 2003Full accounts made up to 30 November 2002 (15 pages)
31 July 2003Full accounts made up to 30 November 2002 (15 pages)
7 December 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2002Ad 08/07/02--------- £ si 44@1=44 £ ic 40/84 (2 pages)
21 July 2002Ad 08/07/02--------- £ si 44@1=44 £ ic 40/84 (2 pages)
21 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
9 July 2002Full accounts made up to 30 November 2001 (14 pages)
9 July 2002Full accounts made up to 30 November 2001 (14 pages)
19 February 2002Registered office changed on 19/02/02 from: heathmans house 19 heathmans rd london SW6 4TJ (1 page)
19 February 2002Registered office changed on 19/02/02 from: heathmans house 19 heathmans rd london SW6 4TJ (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 July 2001Full accounts made up to 30 November 2000 (15 pages)
9 July 2001Full accounts made up to 30 November 2000 (15 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 June 2000Full accounts made up to 30 November 1999 (15 pages)
15 June 2000Full accounts made up to 30 November 1999 (15 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 30 November 1998 (14 pages)
1 August 1999Full accounts made up to 30 November 1998 (14 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
23 July 1998Full accounts made up to 30 November 1997 (13 pages)
23 July 1998Full accounts made up to 30 November 1997 (13 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 September 1997Full accounts made up to 30 November 1996 (12 pages)
25 September 1997Full accounts made up to 30 November 1996 (12 pages)
29 October 1996Full accounts made up to 30 November 1995 (8 pages)
29 October 1996Full accounts made up to 30 November 1995 (8 pages)
25 October 1996Return made up to 31/10/96; full list of members (6 pages)
25 October 1996Return made up to 31/10/96; full list of members (6 pages)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 30 November 1994 (8 pages)
29 December 1995Full accounts made up to 30 November 1994 (8 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1992Return made up to 31/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 1992Return made up to 31/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 1992Ad 20/02/92--------- £ si [email protected]=38 £ ic 2/40 (2 pages)
25 February 1992Ad 20/02/92--------- £ si [email protected]=38 £ ic 2/40 (2 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (4 pages)
24 December 1991Particulars of mortgage/charge (4 pages)
12 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
12 December 1991S-div 06/12/91 (1 page)
12 December 1991Memorandum and Articles of Association (26 pages)
12 December 1991S-div 06/12/91 (1 page)
12 December 1991Memorandum and Articles of Association (26 pages)
12 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
2 December 1991Company name changed law 377 LIMITED\certificate issued on 03/12/91 (2 pages)
2 December 1991Company name changed law 377 LIMITED\certificate issued on 03/12/91 (2 pages)
23 April 1991Incorporation (27 pages)
23 April 1991Incorporation (27 pages)