Company NameEXBH Limited
Company StatusDissolved
Company Number03415808
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed27 June 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(16 years after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDavid Howard Gelling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleAccountant
Correspondence AddressGlenholme
King Edward Road
Onchan
Isle Of Man
IM3 2JY
Director NamePaul Mellor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleAccountant
Correspondence Address30 Brecken Bank
Tromode Woods
Braddan
Isle Of Man
Im4
Secretary NamePaul Mellor
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleAccountant
Correspondence Address30 Brecken Bank
Tromode Woods
Braddan
Isle Of Man
Im4
Director NameMr Kelly John Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Bradley Howard Placks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2008)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince's Avenue
Woodford Green
Essex
Ig8 Oln
Secretary NameMr Kelly John Robinson
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gascoigne Gardens
Woodford Green
Essex
IG8 9NT
Secretary NameMr Stuart Passmore
NationalityBritish
StatusResigned
Appointed15 August 2007(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Onslow Gardens
South Woodford
London
E18 1ND
Director NameDaniel McGuire
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDaniel John Martin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
RoleBusiness Development Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stuart Passmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDamian Thomas McCallion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dmg Media Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Termination of appointment of Stuart Passmore as a director (1 page)
3 April 2014Termination of appointment of Kelly Robinson as a director (1 page)
3 April 2014Termination of appointment of Daniel Martin as a director (1 page)
3 April 2014Termination of appointment of Stuart Passmore as a director (1 page)
3 April 2014Company name changed broadbean holdings LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
3 April 2014Company name changed broadbean holdings LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
3 April 2014Termination of appointment of Daniel Martin as a director (1 page)
3 April 2014Termination of appointment of Kelly Robinson as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Termination of appointment of Damian Mccallion as a director (1 page)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Termination of appointment of Damian Mccallion as a director (1 page)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
5 August 2013Termination of appointment of Keith Potts as a director (1 page)
5 August 2013Termination of appointment of Keith Potts as a director (1 page)
23 July 2013Termination of appointment of Damian Mccallion as a secretary (2 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary (3 pages)
23 July 2013Termination of appointment of Damian Mccallion as a secretary (2 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary (3 pages)
27 June 2013Full accounts made up to 30 September 2012 (14 pages)
27 June 2013Full accounts made up to 30 September 2012 (14 pages)
24 September 2012Termination of appointment of Daniel Mcguire as a director (1 page)
24 September 2012Termination of appointment of Daniel Mcguire as a director (1 page)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
21 June 2011Director's details changed for Daniel John Martin on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Daniel Mcguire on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Daniel John Martin on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Daniel Mcguire on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 September 2009Return made up to 06/08/09; full list of members (8 pages)
15 September 2009Return made up to 06/08/09; full list of members (8 pages)
13 September 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
13 September 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 December 2008Return made up to 06/08/08; full list of members (4 pages)
16 December 2008Return made up to 06/08/08; full list of members (4 pages)
1 November 2008Director appointed daniel mcguire (2 pages)
1 November 2008Director appointed leif mahon-daly (3 pages)
1 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 November 2008Director appointed leif mahon-daly (3 pages)
1 November 2008Director appointed daniel john martin (2 pages)
1 November 2008Director appointed keith richard potts (3 pages)
1 November 2008Director appointed keith richard potts (3 pages)
1 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 November 2008Appointment terminated secretary stuart passmore (1 page)
1 November 2008Registered office changed on 01/11/2008 from 5 floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
1 November 2008Director appointed stuart passmore (2 pages)
1 November 2008Appointment terminated director bradley placks (1 page)
1 November 2008Appointment terminated director bradley placks (1 page)
1 November 2008Appointment terminated secretary stuart passmore (1 page)
1 November 2008Director and secretary appointed damian mccallion (3 pages)
1 November 2008Director appointed daniel john martin (2 pages)
1 November 2008Director appointed stuart passmore (2 pages)
1 November 2008Registered office changed on 01/11/2008 from 5 floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
1 November 2008Director and secretary appointed damian mccallion (3 pages)
1 November 2008Appointment terminated secretary kelly robinson (1 page)
1 November 2008Appointment terminated secretary kelly robinson (1 page)
1 November 2008Director appointed daniel mcguire (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 January 2002 (1 page)
30 June 2008Accounts for a dormant company made up to 31 January 2002 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 06/08/07; full list of members (2 pages)
11 September 2007Return made up to 06/08/07; full list of members (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 September 2006Return made up to 06/08/06; full list of members (2 pages)
15 September 2006Return made up to 06/08/06; full list of members (2 pages)
10 August 2006Company name changed mecs (holdings) LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed mecs (holdings) LIMITED\certificate issued on 10/08/06 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 October 2005Return made up to 06/08/05; full list of members (7 pages)
14 October 2005Return made up to 06/08/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 December 2004Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 December 2004Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
13 September 2002Return made up to 06/08/02; full list of members (7 pages)
13 September 2002Return made up to 06/08/02; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
4 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
18 September 2001Return made up to 06/08/01; full list of members (6 pages)
18 September 2001Return made up to 06/08/01; full list of members (6 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
4 May 2001Ad 07/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2001Ad 07/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Return made up to 06/08/00; full list of members (6 pages)
10 October 2000Return made up to 06/08/00; full list of members (6 pages)
9 October 2000Company name changed mecs LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed mecs LIMITED\certificate issued on 10/10/00 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
15 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
28 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
28 March 2000Accounting reference date shortened from 05/04/00 to 31/01/00 (1 page)
28 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
28 March 2000Accounting reference date shortened from 05/04/00 to 31/01/00 (1 page)
15 October 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 20-22 bedford row london WC1R 4JS (1 page)
16 September 1999Registered office changed on 16/09/99 from: 20-22 bedford row london WC1R 4JS (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
4 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
4 June 1998Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
4 June 1998Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (15 pages)
6 August 1997Incorporation (15 pages)