Company NameDe Facto 1152 Limited
Company StatusDissolved
Company Number05210779
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Michael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2004(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address48 Sheffield Terrace
London
W8 7NA
Director NameKevin Paul Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 December 2005)
RoleCompany Director
Correspondence Address19 York Street
Harborne
Birmingham
West Midlands
B17 0HG
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Samir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Roderick Road
London
NW3 2NL
Director NameJames Richard Wyatt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameKevin Paul Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Francis Hilary Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2008)
RoleCompany Director
Correspondence Address58 Thurleigh Road
London
SW12 8UD
Director NamePhillip Isaac Odom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 23 Kensington Park Road
London
W11 2EU
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2015)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence Address122 George Street
London
SE10 8PX
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address99 Underhill Road
London
SE22 0QR
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr David Lawrence Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr John Francis Patrick Farrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NamePolani Carstens
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed05 September 2012(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(8 years, 5 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(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£35,774,579
Gross Profit£7,448,531
Net Worth-£32,038,583
Cash£651,962
Current Liabilities£9,722,656

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
13 November 2015Termination of appointment of Elizabeth Kay as a director on 30 October 2015 (2 pages)
13 November 2015Termination of appointment of Kashmir Singh Sohi as a director on 30 October 2015 (2 pages)
13 November 2015Termination of appointment of David Lawrence Wilkinson as a director on 30 October 2015 (2 pages)
13 November 2015Termination of appointment of Polani Carstens as a director on 30 October 2015 (2 pages)
21 July 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 1 More London Place London SE1 2AF on 21 July 2015 (2 pages)
20 July 2015Declaration of solvency (3 pages)
20 July 2015Resolution insolvency:resolution on the matter of remuneration (1 page)
20 July 2015Appointment of a voluntary liquidator (2 pages)
27 May 2015Company name changed john brown media group LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-13
(2 pages)
27 May 2015Change of name notice (2 pages)
15 May 2015Satisfaction of charge 052107790002 in full (4 pages)
15 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Termination of appointment of John Francis Patrick Farrell as a director on 14 May 2015 (1 page)
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)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 21,638.9813
(8 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (33 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)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
20 December 2013Director's details changed for Mr David Lawrence Wilkinson on 16 December 2013 (2 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 21,638.981
(11 pages)
8 May 2013Registration of charge 052107790002 (28 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
2 January 2013Termination of appointment of Benjamin Freeman as a director (1 page)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (12 pages)
11 September 2012Appointment of Polani Carstens as a director (2 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Particulars of variation of rights attached to shares (4 pages)
12 June 2012Appointment of Mr John Francis Patrick Farrell as a director (2 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (12 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
5 April 2011Appointment of Mr David Lawrence Wilkinson as a director (2 pages)
4 April 2011Termination of appointment of Kevin Reynolds as a director (1 page)
9 February 2011Termination of appointment of David Gilbertson as a director (1 page)
13 December 2010Termination of appointment of Phillip Odom as a director (1 page)
24 September 2010Appointment of Mr Benjamin Elliot Freeman as a director (2 pages)
9 September 2010Director's details changed for Ms Elizabeth Kay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Phillip Isaac Odom on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ms Elizabeth Kay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alex David Silcox on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alex David Silcox on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
9 September 2010Director's details changed for Phillip Isaac Odom on 1 October 2009 (2 pages)
8 September 2010Termination of appointment of James Wyatt as a director (1 page)
4 August 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
3 March 2010Appointment of Mr Alex David Silcox as a director (1 page)
8 February 2010Director's details changed for James Richard Wyatt on 18 December 2009 (2 pages)
8 February 2010Director's details changed for Kevin Paul Reynolds on 18 December 2009 (2 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 20/11/2009
(42 pages)
27 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (11 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
4 September 2009Director appointed ms elizabeth kay (1 page)
28 April 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
4 November 2008Memorandum and Articles of Association (42 pages)
1 November 2008Company name changed john brown holdings LIMITED\certificate issued on 04/11/08 (2 pages)
16 September 2008Return made up to 22/08/08; full list of members (10 pages)
22 August 2008Director appointed mr geoffrey robert stevens (2 pages)
22 August 2008Director's change of particulars / geoffrey stevens / 22/08/2008 (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
12 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
26 September 2007Return made up to 20/08/07; full list of members (5 pages)
29 June 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
17 April 2007Ad 10/04/07--------- £ si [email protected]=965 £ ic 20587/21552 (2 pages)
17 April 2007Statement of affairs (15 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 April 2007Resolutions
  • RES13 ‐ Entitled or obliged 04/04/07
(37 pages)
8 December 2006Director's particulars changed (1 page)
26 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
21 August 2006Return made up to 20/08/06; full list of members (5 pages)
21 August 2006Location of debenture register (1 page)
24 July 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
1 June 2006Ad 30/05/06--------- £ si [email protected]=25 £ ic 20562/20587 (1 page)
17 May 2006Director's particulars changed (1 page)
28 December 2005New director appointed (2 pages)
12 December 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
12 December 2005Director resigned (1 page)
19 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2005Ad 01/08/05--------- £ si [email protected]=309 £ ic 20251/20560 (2 pages)
11 August 2005New director appointed (2 pages)
10 February 2005New director appointed (16 pages)
10 February 2005Ad 01/02/05--------- £ si [email protected]=206 £ ic 20045/20251 (2 pages)
25 January 2005Ad 17/12/04--------- £ si [email protected]=479 £ ic 19566/20045 (4 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=5243 £ ic 14323/19566 (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=14321 £ ic 2/14323 (2 pages)
25 November 2004Statement of affairs (8 pages)
26 October 2004Nc inc already adjusted 14/10/04 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 October 2004S-div 14/10/04 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (23 pages)
13 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 October 2004Company name changed de facto 1152 LIMITED\certificate issued on 08/10/04 (2 pages)
20 August 2004Incorporation (31 pages)