Company NameVMG Global Limited
Company StatusDissolved
Company Number06763943
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date19 December 2014 (9 years, 3 months ago)
Previous NamesUnderbay Limited and VMG Global (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(1 week, 6 days after company formation)
Appointment Duration6 years (closed 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castelnau Mansions Castelnau
Barnes
London
SW13 9QX
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(1 week, 6 days after company formation)
Appointment Duration6 years (closed 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary NameMr Gary Kenneth David Truman
StatusClosed
Appointed25 January 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 19 December 2014)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameTimothy James Ritson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(7 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2009)
RoleMarketing Dir
Correspondence Address23 Sandilands Road
London
SW14 4AD
Director NameMr Godfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewell House Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Secretary NameLorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed26 October 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 24 November 2010)
RoleCompany Director
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

775k at £1Trafalgar Capital Specialized Investment Fund Fis
99.88%
Redeemable Preference
86.9k at £0.01Vmg Uk Malls LTD
0.11%
Ordinary
500 at £0.01Clear Channel Uk LTD
0.00%
Ordinary
2.3k at £0.01Hornbuckle Mitchell Trustees LTD & S.e. Tebbett
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,963,536
Cash£11,204
Current Liabilities£2,997,433

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
16 December 2013Liquidators statement of receipts and payments to 25 October 2013 (11 pages)
16 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (11 pages)
16 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (11 pages)
5 November 2012Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Statement of affairs with form 4.19 (7 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Statement of affairs with form 4.19 (7 pages)
29 August 2012Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page)
29 August 2012Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page)
29 August 2012Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 775,896.25
(6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 775,896.25
(6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 775,896.25
(6 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Registered office address changed from 3 Kingly Court, London W1B 5PW United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 17 February 2011 (1 page)
17 February 2011Appointment of Mr Gary Kenneth David Truman as a secretary (1 page)
17 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
17 February 2011Registered office address changed from 3 Kingly Court, London W1B 5PW United Kingdom on 17 February 2011 (1 page)
17 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
17 February 2011Appointment of Mr Gary Kenneth David Truman as a secretary (1 page)
17 February 2011Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 17 February 2011 (1 page)
17 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Lorraine Young as a secretary (1 page)
13 December 2010Termination of appointment of Lorraine Young as a secretary (1 page)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 803,615
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 864,625
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 864,625
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 803,615
(4 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
26 November 2009Appointment of Mr Godfrey Oliver Whitehead as a director (1 page)
26 November 2009Appointment of Mr Godfrey Oliver Whitehead as a director (1 page)
5 November 2009Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Timothy Ritson as a director (2 pages)
5 November 2009Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Timothy Ritson as a director (2 pages)
5 November 2009Appointment of Lorraine Elizabeth Young as a secretary (3 pages)
5 November 2009Appointment of Lorraine Elizabeth Young as a secretary (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 August 2009Gbp nc 1000/1100000\31/07/09 (1 page)
7 August 2009S-div (1 page)
7 August 2009S-div (1 page)
7 August 2009Ad 05/08/09\gbp si 775000@1=775000\gbp ic 1/775001\ (2 pages)
7 August 2009Ad 05/08/09\gbp si 775000@1=775000\gbp ic 1/775001\ (2 pages)
7 August 2009Resolutions
  • RES13 ‐ Subdivision 31/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
7 August 2009Gbp nc 1000/1100000\31/07/09 (1 page)
7 August 2009Resolutions
  • RES13 ‐ Subdivision 31/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
4 August 2009Director appointed timothy james ritson (2 pages)
4 August 2009Director appointed timothy james ritson (2 pages)
21 April 2009Memorandum and Articles of Association (2 pages)
21 April 2009Memorandum and Articles of Association (2 pages)
17 April 2009Company name changed vmg global (uk) LIMITED\certificate issued on 17/04/09 (3 pages)
17 April 2009Company name changed vmg global (uk) LIMITED\certificate issued on 17/04/09 (3 pages)
23 February 2009Memorandum and Articles of Association (10 pages)
23 February 2009Memorandum and Articles of Association (10 pages)
12 February 2009Company name changed underbay LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed underbay LIMITED\certificate issued on 13/02/09 (2 pages)
16 January 2009Director appointed dominic brookman (4 pages)
16 January 2009Director appointed michael john cottman (4 pages)
16 January 2009Director appointed michael john cottman (4 pages)
16 January 2009Director appointed dominic brookman (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
18 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
18 December 2008Registered office changed on 18/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
2 December 2008Incorporation (16 pages)
2 December 2008Incorporation (16 pages)