4th Floor
London
WC2B 6XF
Director Name | Mr Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsway 4th Floor London WC2B 6XF |
Director Name | Mr Timothy Walker Ricketts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Kingsway 4th Floor London WC2B 6XF |
Secretary Name | Christopher Martin Snowdon |
---|---|
Status | Current |
Appointed | 12 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Kingsway 4th Floor London WC2B 6XF |
Director Name | Bennett Michael Baglio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Publishing Consultant |
Country of Residence | England |
Correspondence Address | 30 Montagu Square London W1H 2LQ |
Director Name | Roderick Ritchie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Publishing Consultant |
Country of Residence | England |
Correspondence Address | 4 Furber Street London W6 0HE |
Director Name | Sarah Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Lawns Brill, Aylesbury Bucks HP18 9SN |
Secretary Name | Bennett Michael Baglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Montagu Square London W1H 2LQ |
Director Name | Charles Nettleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2020) |
Role | Publishing Services |
Country of Residence | United Kingdom |
Correspondence Address | 44 St. James's Road Hampton Hill Hampton Middlesex TW12 1DQ |
Registered Address | 9 Kingsway 4th Floor London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£369,980 |
Cash | £52,826 |
Current Liabilities | £481,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
7 July 2022 | Delivered on: 11 July 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Pula Media and Technology Limited Classification: A registered charge Outstanding |
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Edge Performance Vct PLC (As Trustee) Classification: A registered charge Particulars: Subject only to the right of any prior creditor under any prior security, each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in such charging company by way of legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the charging company or in which the charging company may from time to time have an interest:. All freehold and leasehold property of the charging company (including without limitation the property specified in schedule 3) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same;. All plant, machinery (other than that charged by clause 4.1.1) vehicles, computers and office and other equipment and the benefit of all contracts and warranties relating to the same;. All stocks, shares, bonds and securities of any kind whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) in any person including all allotments, rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion, redemption, bonus, preference, option, dividend, distribution, interest or otherwise in respect of them;. (Subject, in the case of any monies held in, or sums standing to the credit of, the collections account, to clause 8) the receivables;. All its rights, title and interest in and to cash at bank and (if different) any amount from time to time standing to the credit of any bank or other account with any security beneficiary or the trustee or with any other bank, financial institution or person (including, without limitation but subject to clause 8, the collections account);. The insurances and all proceeds of the insurances;. All uncalled capital and the goodwill of the charging company now or at any time in the future in existence; and. The intellectual property.. Each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of floating charge as a continuing security for the payment and discharge of the secured obligations its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, but excluding any property or assets from time to time or for the time being effectively charged to the trustee by way of fixed charge pursuant to clause 4.1.. please see the attached deed of accession and composite guarantee and debenture for more information.. Notification of addition to or amendment of charge. Outstanding |
11 July 2012 | Delivered on: 25 July 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
11 July 2012 | Delivered on: 25 July 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the charged property being the intellectual property rights.. See image for full details. Outstanding |
11 July 2012 | Delivered on: 18 July 2012 Persons entitled: Edge Performance Venture Capital Trust PLC Classification: Mortgage debenture Secured details: All monies due or to become due from each company 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. Outstanding |
11 July 2012 | Delivered on: 18 July 2012 Persons entitled: Edge Performance Venture Capital Trust PLC Classification: Mortgage debenture Secured details: All monies due or to become due from each company 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. Outstanding |
28 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
12 October 2022 | All of the property or undertaking has been released from charge 063811370005 (1 page) |
12 October 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
12 October 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 October 2022 | All of the property or undertaking has been released from charge 063811370006 (1 page) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 August 2022 | Memorandum and Articles of Association (25 pages) |
21 July 2022 | Resolutions
|
11 July 2022 | Registration of charge 063811370007, created on 7 July 2022 (41 pages) |
10 June 2022 | Termination of appointment of Sarah Davies as a director on 31 May 2022 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
3 May 2022 | Director's details changed for Mr Christopher Martin Snowdon on 3 May 2022 (2 pages) |
3 May 2022 | Secretary's details changed for Christopher Martin Snowdon on 3 May 2022 (1 page) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
28 December 2021 | Director's details changed for Sarah Davies on 28 July 2015 (2 pages) |
28 December 2021 | Director's details changed for Sarah Davies on 28 July 2015 (2 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
9 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Charles Nettleton as a director on 30 April 2020 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 July 2016 | Registration of charge 063811370006, created on 6 July 2016 (51 pages) |
7 July 2016 | Registration of charge 063811370006, created on 6 July 2016 (51 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Stanley House 8 St. Chad's Place London WC1X 9HH United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Stanley House 8 St. Chad's Place London WC1X 9HH United Kingdom on 14 March 2014 (1 page) |
22 November 2013 | Registration of charge 063811370005 (63 pages) |
22 November 2013 | Registration of charge 063811370005 (63 pages) |
27 September 2013 | Director's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages) |
27 September 2013 | Director's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Appointment of Christopher Martin Snowdon as a secretary (2 pages) |
4 December 2012 | Appointment of Christopher Martin Snowdon as a secretary (2 pages) |
4 December 2012 | Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages) |
4 December 2012 | Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages) |
4 December 2012 | Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 August 2012 | Statement of company's objects (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of company's objects (2 pages) |
3 August 2012 | Memorandum and Articles of Association (24 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Memorandum and Articles of Association (24 pages) |
31 July 2012 | Appointment of Mr Jeremy Banks as a director (2 pages) |
31 July 2012 | Appointment of Mr Jeremy Banks as a director (2 pages) |
31 July 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 31 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Bennett Baglio as a secretary (1 page) |
30 July 2012 | Termination of appointment of Bennett Baglio as a secretary (1 page) |
30 July 2012 | Termination of appointment of Bennett Baglio as a director (1 page) |
30 July 2012 | Termination of appointment of Bennett Baglio as a director (1 page) |
30 July 2012 | Appointment of Timothy Walker Ricketts as a director (2 pages) |
30 July 2012 | Termination of appointment of Roderick Ritchie as a director (1 page) |
30 July 2012 | Termination of appointment of Roderick Ritchie as a director (1 page) |
30 July 2012 | Appointment of Timothy Walker Ricketts as a director (2 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Director's details changed for Sarah Davies on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Sarah Davies on 1 October 2009 (2 pages) |
2 October 2010 | Director's details changed for Sarah Davies on 1 October 2009 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Christopher Martin Snowdon on 26 September 2008 (1 page) |
3 November 2009 | Director's details changed for Christopher Martin Snowdon on 26 September 2008 (1 page) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 September 2009 | Return made up to 25/09/08; full list of members; amend (6 pages) |
16 September 2009 | Return made up to 25/09/08; full list of members; amend (6 pages) |
15 September 2009 | Capitals not rolled up (1 page) |
15 September 2009 | Capitals not rolled up (1 page) |
27 August 2009 | Director appointed charles nettleton (1 page) |
27 August 2009 | Director appointed charles nettleton (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
4 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
4 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
25 September 2007 | Incorporation (18 pages) |
25 September 2007 | Incorporation (18 pages) |