Company NameJames Grant Media Group Limited
Company StatusDissolved
Company Number04097930
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameJames Grant Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMichael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(11 years after company formation)
Appointment Duration4 years, 10 months (closed 11 October 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kinnaird Avenue
Chiswick
London
W4 3SH
Secretary NameMr Darren John Worsley
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameRussell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 June 2004)
RoleCompany Director
Correspondence Address53 Felden Street
London
SW6 5AE
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Michael Jason Wallwork
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Ashley Road
Hale
Cheshire
WA14 2LY
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenmore Drive
Timperley
Cheshire
WA15 8QN
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed25 August 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefearnecotton.co.uk
Telephone020 87424950
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

103.5k at £0.01James Grant Group Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 March 2010Delivered on: 16 March 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 24 October 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 24 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 26 August 2009
Satisfied on: 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each charging company to the secured parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
13 March 2008Delivered on: 26 March 2008
Satisfied on: 26 August 2009
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 2001Delivered on: 26 October 2001
Satisfied on: 21 February 2008
Persons entitled: Coutts & Company

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.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
10 March 2015Full accounts made up to 31 August 2014 (11 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,034.5
(4 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2014Satisfaction of charge 5 in full (4 pages)
24 October 2014Satisfaction of charge 4 in full (4 pages)
18 October 2014Registration of charge 040979300008, created on 13 October 2014 (83 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
16 May 2014Full accounts made up to 31 August 2013 (10 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,034.5
(5 pages)
10 June 2013Full accounts made up to 31 August 2012 (11 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
10 January 2012Appointment of Michael Jason Wallwork as a director (3 pages)
10 January 2012Termination of appointment of Paul Worsley as a director (2 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
10 January 2012Termination of appointment of Andrew Marsh as a director (2 pages)
10 January 2012Termination of appointment of Mark Page as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Termination of appointment of Neil Rodford as a director (2 pages)
10 January 2012Termination of appointment of Darren Worsley as a director (2 pages)
10 January 2012Termination of appointment of Peter Powell as a director (2 pages)
24 May 2011Auditor's resignation (1 page)
18 March 2011Full accounts made up to 31 August 2010 (12 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (22 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 February 2011Director's details changed for Neil Rodford on 16 February 2011 (3 pages)
7 June 2010Full accounts made up to 31 August 2009 (13 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 January 2010Auditor's resignation (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Paul Worsley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Russell Grant Lindsay on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter James Barnard Powell on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Neil Rodford on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Page on 15 January 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2009Director appointed andrew neil marsh (2 pages)
3 September 2009Secretary appointed mark page (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
17 November 2008Return made up to 27/10/08; full list of members (6 pages)
24 June 2008Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (19 pages)
12 March 2008Curr ext from 30/04/2008 to 31/08/2008 (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Director appointed mark page (2 pages)
11 March 2008Director appointed neil rodford (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 94 strand on the green chiswick london W4 3NN (1 page)
11 March 2008Secretary appointed michael wallwork (2 pages)
11 March 2008Appointment terminated secretary darren worsley (1 page)
7 March 2008Declaration of assistance for shares acquisition (10 pages)
7 March 2008Declaration of assistance for shares acquisition (10 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2007Return made up to 27/10/07; no change of members (8 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Return made up to 27/10/06; full list of members (9 pages)
9 March 2006Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH (1 page)
8 November 2005Return made up to 27/10/05; full list of members (9 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Return made up to 27/10/04; full list of members (10 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 July 2004Company name changed james grant holdings LIMITED\certificate issued on 20/07/04 (2 pages)
13 July 2004£ ic 1150/1035 08/06/04 £ sr [email protected]=115 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Return made up to 27/10/03; full list of members; amend (10 pages)
13 November 2003New director appointed (1 page)
13 November 2003Return made up to 27/10/03; full list of members (10 pages)
1 August 2003Director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 December 2002Return made up to 27/10/02; full list of members (10 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 November 2001Return made up to 27/10/01; full list of members (8 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001New director appointed (2 pages)
9 April 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
22 February 2001Ad 21/12/00--------- £ si [email protected]=850 £ ic 298/1148 (4 pages)
22 February 2001Particulars of contract relating to shares (5 pages)
19 January 2001Ad 21/12/00--------- £ si [email protected]=297 £ ic 1/298 (4 pages)
3 January 2001Nc inc already adjusted 21/12/00 (1 page)
3 January 2001Memorandum and Articles of Association (10 pages)
3 January 2001S-div 21/12/00 (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Incorporation (18 pages)