London
EC1A 2AY
Secretary Name | Mr David William Adams |
---|---|
Status | Current |
Appointed | 21 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Tudor Street London EC4Y 0DJ |
Director Name | Mr John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Welbeck Street London W1G 8DX |
Director Name | Mr Tim Charles Smallbone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Welbeck Street London W1G 8DX |
Director Name | Mr Lawrence Ian Jebson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Director Name | Mr Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG |
Website | idealworld.tv |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
93 at £0.01 | Andrew Gabriel 9.29% Ordinary X |
---|---|
450 at £0.01 | Michael Hancox 44.96% Ordinary X |
175 at £0.01 | Ian Jebson 17.48% Ordinary X |
157 at £0.01 | Anthony Sheridan 15.68% Ordinary X |
125 at £0.01 | David Hamid 12.49% Ordinary X |
1 at £0.01 | Cuba Midco LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,350,000 |
Cash | £715,000 |
Current Liabilities | £75,418,000 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2019 (overdue) |
4 March 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 June 2017 | Full accounts made up to 1 January 2017 (19 pages) |
---|---|
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (9 pages) |
16 November 2016 | Resolutions
|
22 September 2016 | Appointment of Mr David William Adams as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr David William Adams as a director on 21 September 2016 (2 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
23 August 2016 | Resolutions
|
7 May 2016 | Full accounts made up to 3 January 2016 (19 pages) |
14 March 2016 | Termination of appointment of Lawrence Ian Jebson as a director on 29 February 2016 (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Resolutions
|
23 December 2015 | Memorandum and Articles of Association (73 pages) |
16 December 2015 | Satisfaction of charge 8 in full (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Particulars of variation of rights attached to shares (6 pages) |
16 December 2015 | Satisfaction of charge 4 in full (2 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
16 December 2015 | Satisfaction of charge 6 in full (1 page) |
16 December 2015 | Satisfaction of charge 2 in full (1 page) |
16 December 2015 | Satisfaction of charge 075302690010 in full (1 page) |
16 December 2015 | Satisfaction of charge 7 in full (1 page) |
15 December 2015 | Registration of charge 075302690011, created on 11 December 2015 (44 pages) |
17 November 2015 | Satisfaction of charge 5 in full (4 pages) |
17 November 2015 | Satisfaction of charge 3 in full (4 pages) |
17 November 2015 | Satisfaction of charge 9 in full (4 pages) |
3 August 2015 | Full accounts made up to 28 December 2014 (23 pages) |
9 July 2015 | Company name changed cuba bidco LIMITED\certificate issued on 09/07/15
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
18 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2014 | Resolutions
|
18 August 2014 | Registration of charge 075302690010, created on 11 August 2014
|
31 July 2014 | Full accounts made up to 29 December 2013 (23 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 May 2013 | Full accounts made up to 30 December 2012 (25 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8
|
13 June 2012 | Full accounts made up to 1 January 2012 (27 pages) |
13 June 2012 | Full accounts made up to 1 January 2012 (27 pages) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mr Michael John Hancox on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Lawrence Ian Jebson on 15 March 2012 (2 pages) |
6 October 2011 | Registered office address changed from 43 Welbeck Street London W1G 8DX on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 43 Welbeck Street London W1G 8DX on 6 October 2011 (2 pages) |
22 September 2011 | Termination of appointment of John Hartz as a director (2 pages) |
22 September 2011 | Termination of appointment of Timothy Smallbone as a director (2 pages) |
15 July 2011 | Appointment of Michael John Hancox as a director (3 pages) |
14 July 2011 | Appointment of Mr Lawrence Ian Jebson as a director (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Appointment of Timothy Charles Smallbone as a director (3 pages) |
30 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
30 March 2011 | Termination of appointment of Jonathan Greaves as a director (2 pages) |
30 March 2011 | Appointment of Mr John Frederick Hartz as a director (3 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|