Company NameInsetco Plc
Company StatusDissolved
Company Number05114024
CategoryPublic Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesAvanti Screenmedia Group Plc and ASG Media Plc

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Charles Perlitz Kempf
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2015(11 years, 7 months after company formation)
Appointment Duration2 years (closed 02 January 2018)
RolePresident, Windsor Investment Funds Llp
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 02 January 2018)
Correspondence AddressFinsgate, 5-7 Cranwood Street
London
EC1V 9EE
Director NameDavid John William
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2007)
RoleCEO
Correspondence AddressApsley Farm
Wilderwick Road
Dormansland Nr East Grinstead
West Sussex
RH19 3NT
Secretary NameMr Gary Kenneth David Truman
NationalityBrisish
StatusResigned
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Director NameDavid Alan Foster
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2007)
RoleRetired
Correspondence AddressTorrington 10 Fairmile Lane
Cobham
Surrey
KT11 2DJ
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2005)
RoleConsultant
Correspondence AddressRocklands Farm
Goodrich
Ross On Wye
Herefordshire
HR9 6JN
Wales
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2009)
RoleNon Executive
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr David Gay Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2006)
RoleNon Executive
Country of ResidenceEngland
Correspondence Address24 Dulwich Wood Avenue
London
SE19 1HD
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2007)
RoleNo Executive
Country of ResidenceEngland
Correspondence AddressBleak House 14 The Hollow
Knossington
Oakham
Leicestershire
LE15 8LR
Director NameCharles Richard Vos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2009)
RoleNon Executive Dir
Country of ResidenceUnited Kingdom
Correspondence Address45 Star Street
London
W2 1QA
Director NameStuart Chambers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressFlat 3 Deptford Broadway
Deptford
London
SE8 4PA
Director NameMr Simon John Rees
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn
Riverwoods Drive
Marlow
Bucks
SL7 1QX
Director NameJamieson Howard Ball
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2010)
RoleCompany Director
Correspondence Address82 Hay Street
Steeple Morden
Royston
Hertfordshire
SG8 0PE
Director NameChristian Nicolas Vaglio-Giors
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2010)
RoleCompany Director
Correspondence Address16 Chemin De Crets De Champel
Geneva
1206
Director NameCharles Woodworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 January 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address11 Howard Street
Wyckoff
New Jersey
07841
Director NameMrs Rosalind Elizabeth Hutchinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address76 Maclaren Avenue
Barrie
Ontario
L4n 8l9
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrisish
StatusResigned
Appointed01 July 2010(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrisish
StatusResigned
Appointed01 July 2010(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameClive John Cooke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. B55 Albion Riverside Building
8 Hester Road
London
SW11 4AP
Director NameMr Sanjeev Joshi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels Plumtree Cross Lane
Itchingfield
Horsham
RH13 0NN
Director NameMr Simon Emanuel Sacerdoti
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(8 years after company formation)
Appointment Duration1 year (resigned 03 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMiss Joanne Cutmore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(8 years after company formation)
Appointment Duration1 year (resigned 03 June 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Matthew Benjamin Krock
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 2013(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Argyle Mansion S
37 The Avenue
Surbiton
Surrey
KT5 8JN
Director NameMr Julian Steven Seidman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Gideon Ian Israel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Barry Richard Heath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Ivan Melvin Couchman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court 88 Putnoe Lane
Bedford
Bedfordshire
MK41 9AG
Director NameMr Colin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 May 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Rupert Labrum
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(11 years, 7 months after company formation)
Appointment Duration2 days (resigned 22 December 2015)
RoleSelf Employed Investor
Country of ResidenceEngland
Correspondence AddressHighcroft House Plymouth Drive
Sevenoaks
Kent
TN13 3RW
Director NameIMCO Secretary Limited (Corporation)
Date of BirthMay 2002 (Born 21 years ago)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Contact

Websiteinsetco.com
Email address[email protected]

Location

Registered Address85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£391,698
Cash£88,007
Current Liabilities£603,331

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 November 2004Delivered on: 25 November 2004
Satisfied on: 17 October 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

Filing History

14 June 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 85 Gresham Street London EC2V 7NQ on 2 March 2016 (1 page)
18 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification seconf filed TM01 for ivan couchman
(4 pages)
22 December 2015Termination of appointment of Barry Richard Heath as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Ivan Melvin Couchman as a director on 22 December 2015
  • ANNOTATION Clarification a second filed TM01 was rgeistered on 18/01/2016
(2 pages)
22 December 2015Termination of appointment of Rupert Labrum as a director on 22 December 2015 (1 page)
21 December 2015Appointment of Mr Rupert Labrum as a director on 20 December 2015 (2 pages)
11 December 2015Appointment of Mr Charles Perlitz Kempf as a director on 10 December 2015 (2 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
18 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,634,789.54
(4 pages)
25 May 2015Annual return made up to 27 April 2015 no member list
Statement of capital on 2015-05-25
  • GBP 1,634,540.057
(7 pages)
25 May 2015Termination of appointment of Colin Edward Walker as a director on 15 May 2015 (1 page)
25 May 2015Appointment of Mr Colin Edward Walker as a director on 12 February 2015 (2 pages)
25 May 2015Annual return made up to 27 April 2015 no member list (7 pages)
25 May 2015Termination of appointment of Colin Edward Walker as a director on 15 May 2015 (1 page)
17 May 2015Termination of appointment of Gideon Ian Israel as a director on 18 February 2015 (1 page)
9 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,634,539.54
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,632,439.54
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,629,539.54
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 1,628,339.54
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 1,627,339.54
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,627,139.54
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 1,626,422.88884
(4 pages)
15 September 2014Appointment of Mr Ivan Melvin Couchman as a director on 11 September 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,624,822.88
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,617,641.18983
(4 pages)
26 July 2014Appointment of Mr Barry Richard Heath as a director on 23 July 2014 (2 pages)
26 July 2014Termination of appointment of Julian Steven Seidman as a director on 23 July 2014 (1 page)
1 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
12 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,622,774.88
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,622,774.88
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 1,621,274.88
(4 pages)
14 May 2014Annual return made up to 27 April 2014 no member list (14 pages)
17 December 2013Termination of appointment of Matthew Krock as a director (1 page)
17 December 2013Termination of appointment of Matthew Benjamin Krock as a director on 9 December 2013 (1 page)
13 August 2013Appointment of Mr Gideon Ian Israel as a director on 31 July 2013 (2 pages)
13 August 2013Appointment of Mr Gideon Ian Israel as a director (2 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 June 2013Annual return made up to 27 April 2013 no member list (15 pages)
4 June 2013Appointment of Mr Julian Steven Seidman as a director (2 pages)
4 June 2013Termination of appointment of Simon Emanuel Sacerdoti as a director on 3 June 2013 (1 page)
4 June 2013Termination of appointment of Joanne Cutmore as a director (1 page)
4 June 2013Appointment of Mr Julian Steven Seidman as a director on 3 June 2013 (2 pages)
4 June 2013Termination of appointment of Simon Sacerdoti as a director (1 page)
4 June 2013Termination of appointment of Joanne Cutmore as a director on 3 June 2013 (1 page)
25 April 2013Appointment of Mr Matthew Benjamin Krock as a director on 25 April 2013 (2 pages)
25 April 2013Appointment of Mr Matthew Benjamin Krock as a director (2 pages)
8 March 2013Termination of appointment of Clive Cooke as a director (1 page)
8 March 2013Termination of appointment of Clive John Cooke as a director on 7 March 2013 (1 page)
8 March 2013Appointment of Ms Joanne Cutmore as a director on 24 May 2012 (2 pages)
8 March 2013Appointment of Ms Joanne Cutmore as a director (2 pages)
7 March 2013Appointment of Mr Simon Emanuel Sacerdoti as a director (2 pages)
7 March 2013Appointment of Mr Simon Emanuel Sacerdoti as a director on 24 May 2012 (2 pages)
8 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,619,874.89
(5 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,495,879.97
(5 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,495,879.97
(5 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,778,446.56
(6 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,778,446.56
(6 pages)
29 June 2012Annual return made up to 27 April 2012 no member list (14 pages)
27 June 2012Full accounts made up to 31 December 2011 (29 pages)
24 May 2012Termination of appointment of Sanjeev Joshi as a director on 24 May 2012 (1 page)
24 May 2012Termination of appointment of Sanjeev Joshi as a director (1 page)
14 June 2011Notice of completion of voluntary arrangement (13 pages)
14 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2011 (2 pages)
31 May 2011Annual return made up to 27 April 2011 with bulk list of shareholders (15 pages)
3 May 2011Full accounts made up to 31 December 2010 (29 pages)
28 March 2011Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1,617,650.50
(6 pages)
21 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,619,279.89
(6 pages)
9 March 2011Appointment of Mr Sanjeev Joshi as a director (2 pages)
26 January 2011Termination of appointment of Rosalind Hutchinson as a director (1 page)
26 January 2011Termination of appointment of Charles Woodworth as a director (1 page)
13 January 2011Termination of appointment of Gary Truman as a director (1 page)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,618,788.09
(6 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,618,788.09
(6 pages)
2 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,618,661.38
(6 pages)
14 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,618,380.37
(6 pages)
14 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,618,380.37
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,618,370.37
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,618,178.57
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,618,370.37
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,618,199.22
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,617,654.58
(6 pages)
13 September 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,618,191.22
(6 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cons and div shares 01/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 July 2010Annual return made up to 27 April 2010 with bulk list of shareholders (16 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cons and div shares 01/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 July 2010Appointment of Clive John Cooke as a director (2 pages)
15 July 2010Appointment of Mr Gary Kenneth David Truman as a director (2 pages)
14 July 2010Termination of appointment of Gary Truman as a secretary (1 page)
14 July 2010Termination of appointment of Jamieson Ball as a director (1 page)
14 July 2010Termination of appointment of Christian Vaglio-Giors as a director (1 page)
30 June 2010Termination of appointment of Gary Truman as a director (2 pages)
19 May 2010Administrator's progress report to 1 May 2010 (11 pages)
19 May 2010Administrator's progress report to 1 May 2010 (11 pages)
19 May 2010Notice of end of Administration (11 pages)
19 May 2010Administrator's progress report to 13 May 2010 (11 pages)
26 April 2010Appointment of Charles Woodworth as a director (2 pages)
26 April 2010Appointment of Mrs Rosalind Elizabeth Hutchinson as a director (2 pages)
26 April 2010Appointment of International Registrars Limited as a secretary (2 pages)
19 April 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 April 2010Company name changed asg media PLC\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed asg media PLC\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
22 March 2010Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF on 22 March 2010 (2 pages)
24 February 2010Statement of capital following an allotment of shares on 10 January 2007
  • GBP 49,256
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 22 August 2008
  • GBP 17,636,363
(2 pages)
12 February 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 February 2010Statement of affairs with form 2.15B/2.14B (6 pages)
18 January 2010Result of meeting of creditors (2 pages)
23 December 2009Statement of administrator's proposal (18 pages)
22 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
23 November 2009Registered office address changed from 242B Blackfriars Road London SE1 9UF on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 242B Blackfriars Road London SE1 9UF on 23 November 2009 (2 pages)
12 November 2009Appointment of an administrator (1 page)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
20 August 2009Registered office changed on 20/08/2009 from 242 blackfriars road london SE1 9UF united kingdom (1 page)
11 August 2009Ad 06/07/09-30/07/09\gbp si [email protected]=730956\gbp ic 516005.703/1246961.703\ (4 pages)
7 August 2009Return made up to 27/04/09; bulk list available separately (7 pages)
25 July 2009Company name changed avanti screenmedia group PLC\certificate issued on 27/07/09 (2 pages)
10 June 2009Appointment terminated director charles vos (1 page)
10 June 2009Director appointed christian nicolas vaglio-giors (2 pages)
10 June 2009Director appointed jamieson howard ball (2 pages)
10 June 2009Appointment terminated director simon rees (1 page)
10 June 2009Appointment terminated director michael desmond (1 page)
12 May 2009Ad 05/05/09\gbp si [email protected]=225000\gbp ic 291005.703/516005.703\ (3 pages)
26 March 2009Ad 20/03/09\gbp si [email protected]=73456\gbp ic 217549.703/291005.703\ (3 pages)
12 February 2009Location of register of members (1 page)
5 February 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
12 November 2008Ad 07/10/08\gbp si [email protected]=176363.63\gbp ic 41186.073/217549.703\ (2 pages)
17 October 2008Return made up to 27/04/08; full list of members (16 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2008Registered office changed on 12/06/2008 from ludgate house 245 blackfriars road london SE1 9UF (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2008Memorandum and Articles of Association (44 pages)
3 February 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
31 January 2008Ad 22/01/08--------- £ si [email protected]=2000 £ ic 409857/411857 (3 pages)
14 January 2008Director resigned (1 page)
2 January 2008Ad 14/12/07--------- £ si [email protected]=21500 £ ic 388357/409857 (3 pages)
27 December 2007Ad 05/12/07--------- £ si [email protected]=14500 £ ic 373857/388357 (3 pages)
21 November 2007Ad 14/11/07--------- £ si [email protected]=50000 £ ic 323857/373857 (3 pages)
19 November 2007Director resigned (1 page)
8 November 2007Ad 19/10/07-22/10/07 £ si [email protected]=66519 £ ic 257338/323857 (3 pages)
6 November 2007Commission payable relating to shares (1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2007Nc inc already adjusted 18/10/07 (1 page)
21 September 2007Registered office changed on 21/09/07 from: 74 rivington street london EC2A 3AY (1 page)
19 July 2007Ad 28/06/07--------- £ si [email protected]=106 £ ic 257232/257338 (3 pages)
26 June 2007New director appointed (2 pages)
18 June 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
11 June 2007Director resigned (1 page)
24 May 2007Ad 04/05/07--------- £ si [email protected]=150 £ ic 257082/257232 (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
17 May 2007£ ic 269839/257082 27/02/07 £ sr [email protected]=12757 (1 page)
25 April 2007Ad 11/04/07--------- £ si [email protected]=5736 £ ic 264103/269839 (3 pages)
21 April 2007Ad 04/04/07--------- £ si [email protected]=805 £ ic 263298/264103 (3 pages)
11 April 2007Ad 21/03/07-26/03/07 £ si [email protected]=5272 £ ic 258026/263298 (3 pages)
28 March 2007Ad 27/02/07--------- £ si [email protected]=12757 £ ic 245269/258026 (8 pages)
28 March 2007Statement of affairs (46 pages)
27 January 2007Ad 23/12/06-27/12/06 £ si [email protected]=790 £ ic 244479/245269 (4 pages)
24 January 2007Ad 10/01/07--------- £ si [email protected]=492 £ ic 243987/244479 (2 pages)
20 January 2007Ad 09/01/07--------- £ si [email protected]=15873 £ ic 228114/243987 (2 pages)
4 October 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
17 August 2006New director appointed (6 pages)
16 August 2006New director appointed (3 pages)
14 June 2006Ad 01/06/06--------- £ si [email protected]=2469 £ ic 225645/228114 (3 pages)
7 June 2006Return made up to 27/04/06; bulk list available separately (9 pages)
11 May 2006Ad 20/04/06--------- £ si [email protected]=1060 £ ic 224585/225645 (2 pages)
3 May 2006Ad 06/04/06--------- £ si [email protected]=1000 £ ic 223435/224435 (2 pages)
3 May 2006Ad 03/03/06--------- £ si [email protected]=150 £ ic 224435/224585 (2 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
21 December 2005Ad 11/11/05--------- £ si [email protected]=100000 £ ic 123435/223435 (4 pages)
21 December 2005Ad 08/11/05--------- £ si [email protected]=248 £ ic 123187/123435 (2 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Nc inc already adjusted 14/10/05 (1 page)
11 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2005Memorandum and Articles of Association (7 pages)
17 October 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(184 pages)
2 March 2005Ad 24/01/05--------- £ si [email protected]=6904 £ ic 139358/146262 (4 pages)
2 March 2005Statement of affairs (13 pages)
7 January 2005Ad 30/12/04--------- £ si [email protected]=17142 £ ic 122216/139358 (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page)
21 July 2004Ad 09/07/04--------- £ si [email protected]=23076 £ ic 99140/122216 (3 pages)
19 July 2004New director appointed (3 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=23076 £ ic 76064/99140 (4 pages)
14 July 2004Prospectus (48 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
25 June 2004Application to commence business (2 pages)
25 June 2004Particulars of contract relating to shares (4 pages)
25 June 2004Ad 16/06/04--------- £ si [email protected]=76062 £ ic 2/76064 (8 pages)
25 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2004Certificate of authorisation to commence business and borrow (1 page)
24 May 2004Registered office changed on 24/05/04 from: 150 holborn london EC1N 2NS (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
27 April 2004Incorporation (47 pages)