Company NameProject Pinnacle One Limited
DirectorDavid William Adams
Company StatusLiquidation
Company Number07530269
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous NamesCuba Bidco Limited and Ideal Shopping Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr David William Adams
StatusCurrent
Appointed21 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Jonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Tudor Street
London
EC4Y 0DJ
Director NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed24 March 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Tim Charles Smallbone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Lawrence Ian Jebson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG
Director NameMr Michael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdeal Home House Newark Road
Peterborough
Cambridgeshire
PE1 5WG

Contact

Websiteidealworld.tv

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93 at £0.01Andrew Gabriel
9.29%
Ordinary X
450 at £0.01Michael Hancox
44.96%
Ordinary X
175 at £0.01Ian Jebson
17.48%
Ordinary X
157 at £0.01Anthony Sheridan
15.68%
Ordinary X
125 at £0.01David Hamid
12.49%
Ordinary X
1 at £0.01Cuba Midco LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£11,350,000
Cash£715,000
Current Liabilities£75,418,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2018 (6 years, 2 months ago)
Next Return Due1 March 2019 (overdue)

Charges

4 March 2013Delivered on: 19 March 2013
Satisfied on: 17 November 2015
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from the companies to the secured parties 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
12 June 2012Delivered on: 27 June 2012
Satisfied on: 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 June 2011Delivered on: 8 July 2011
Satisfied on: 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
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: Life policy of mr ian jebson, p/no LOI98647153 see image for full details.
Fully Satisfied
29 June 2011Delivered on: 8 July 2011
Satisfied on: 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
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: Mr michael hancox p/no LOI90637153 see image for full details.
Fully Satisfied
28 June 2011Delivered on: 5 July 2011
Satisfied on: 17 November 2015
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: Master guarantee and security agreement
Secured details: All monies due or to become due from the companies to the secured parties 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 June 2011Delivered on: 29 June 2011
Satisfied on: 16 December 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 April 2011Delivered on: 26 April 2011
Satisfied on: 17 November 2015
Persons entitled: Beechbrook Mezzannine 1 Gp Limited

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the real property,first fixed charge all charged account,all investments and all related rights,the insurances and all related rights see image for full details.
Fully Satisfied
20 April 2011Delivered on: 23 April 2011
Satisfied on: 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 August 2014Delivered on: 18 August 2014
Satisfied on: 16 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Any sum standing to the credit of an account (present and future) of cuba bidco limited held with lloyds bank PLC and any debt from time to time owing by lloyds bank PLC represented by that sum.
Fully Satisfied
20 April 2011Delivered on: 23 April 2011
Satisfied on: 16 December 2015
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.
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
11 December 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

22 June 2017Full accounts made up to 1 January 2017 (19 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (9 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 September 2016Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages)
16 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 10.02
(11 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2016Full accounts made up to 3 January 2016 (19 pages)
14 March 2016Termination of appointment of Lawrence Ian Jebson as a director on 29 February 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10.01
(6 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Memorandum and Articles of Association (73 pages)
16 December 2015Satisfaction of charge 8 in full (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
16 December 2015Particulars of variation of rights attached to shares (6 pages)
16 December 2015Satisfaction of charge 4 in full (2 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
16 December 2015Satisfaction of charge 6 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 075302690010 in full (1 page)
16 December 2015Satisfaction of charge 7 in full (1 page)
15 December 2015Registration of charge 075302690011, created on 11 December 2015 (44 pages)
17 November 2015Satisfaction of charge 5 in full (4 pages)
17 November 2015Satisfaction of charge 3 in full (4 pages)
17 November 2015Satisfaction of charge 9 in full (4 pages)
3 August 2015Full accounts made up to 28 December 2014 (23 pages)
9 July 2015Company name changed cuba bidco LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10.01
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 10.01
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 10.01
(6 pages)
18 September 2014Particulars of variation of rights attached to shares (3 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175/max share allotted 04/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
18 August 2014Registration of charge 075302690010, created on 11 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
31 July 2014Full accounts made up to 29 December 2013 (23 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP .01
(5 pages)
7 May 2013Full accounts made up to 30 December 2012 (25 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 June 2012Full accounts made up to 1 January 2012 (27 pages)
13 June 2012Full accounts made up to 1 January 2012 (27 pages)
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Mr Michael John Hancox on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Lawrence Ian Jebson on 15 March 2012 (2 pages)
6 October 2011Registered office address changed from 43 Welbeck Street London W1G 8DX on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 43 Welbeck Street London W1G 8DX on 6 October 2011 (2 pages)
22 September 2011Termination of appointment of John Hartz as a director (2 pages)
22 September 2011Termination of appointment of Timothy Smallbone as a director (2 pages)
15 July 2011Appointment of Michael John Hancox as a director (3 pages)
14 July 2011Appointment of Mr Lawrence Ian Jebson as a director (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Appointment of Timothy Charles Smallbone as a director (3 pages)
30 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
30 March 2011Termination of appointment of Jonathan Greaves as a director (2 pages)
30 March 2011Appointment of Mr John Frederick Hartz as a director (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)