London
EC3M 3BD
Director Name | Mr Derek Boyd Simpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Kevin Keck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 May 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 May 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Benjamin Anthony Bilboul |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Ian Michael Scoffield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Andrew Christopher Haire |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Patrick Brian Francis Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | nicebeta.com |
---|---|
Telephone | 020 33012000 |
Telephone region | London |
Registered Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.8m at £0.01 | Karma Communications Debtco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,420,365 |
Current Liabilities | £7,450,327 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 August |
29 July 2013 | Delivered on: 5 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 February 2012 | Delivered on: 21 February 2012 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: £446,256.25 and all other monies due or to become due from the company to the chargee. Particulars: All moneys from time to time standing to the credit of the rent deposit account see image for full details. Outstanding |
25 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2021 | Return of final meeting in a members' voluntary winding up (25 pages) |
7 October 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (22 pages) |
22 October 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (18 pages) |
4 February 2020 | Declaration of solvency (5 pages) |
4 February 2020 | Appointment of a voluntary liquidator (3 pages) |
18 September 2019 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 September 2019 (2 pages) |
30 August 2019 | Resolutions
|
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
16 May 2019 | Statement of capital on 16 May 2019
|
16 May 2019 | Termination of appointment of Anthony Rice as a director on 15 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019 (1 page) |
16 May 2019 | Resolutions
|
16 May 2019 | Solvency Statement dated 16/05/19 (1 page) |
16 May 2019 | Statement by Directors (1 page) |
6 June 2018 | Full accounts made up to 31 August 2017 (22 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page) |
2 January 2018 | Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages) |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
5 July 2017 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages) |
5 July 2017 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
12 December 2016 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
12 December 2016 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
6 December 2016 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Anthony Rice as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page) |
6 December 2016 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page) |
6 December 2016 | Appointment of Anthony Rice as a director on 29 November 2016 (2 pages) |
6 December 2016 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page) |
1 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
28 November 2016 | Satisfaction of charge 076209890002 in full (1 page) |
28 November 2016 | Satisfaction of charge 076209890002 in full (1 page) |
24 November 2016 | Appointment of Mr James Barnes-Austin as a director on 15 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Ian Michael Scoffield as a director on 15 November 2016 (1 page) |
24 November 2016 | Appointment of Mr James Barnes-Austin as a director on 15 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Ian Michael Scoffield as a director on 15 November 2016 (1 page) |
8 November 2016 | Satisfaction of charge 1 in full (1 page) |
8 November 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Annual return Statement of capital on 2016-05-04
Statement of capital on 2016-12-12
|
4 May 2016 | Annual return Statement of capital on 2016-05-04
Statement of capital on 2016-12-12
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Appointment of Ian Scoffield as a director (3 pages) |
20 May 2014 | Appointment of Ian Scoffield as a director (3 pages) |
10 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
10 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
11 September 2013 | Termination of appointment of Adam Silver as a director (2 pages) |
11 September 2013 | Termination of appointment of Adam Silver as a director (2 pages) |
5 August 2013 | Registration of charge 076209890002 (5 pages) |
5 August 2013 | Registration of charge 076209890002 (5 pages) |
1 August 2013 | Appointment of Benjamin Anthony Bilboul as a director (3 pages) |
1 August 2013 | Appointment of Benjamin Anthony Bilboul as a director (3 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
6 July 2012 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
16 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
16 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Company name changed fusion bidco LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Company name changed fusion bidco LIMITED\certificate issued on 10/01/12
|
12 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
21 June 2011 | Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages) |
16 June 2011 | Appointment of Mr Charles Basil Lucas Watson as a director (3 pages) |
16 June 2011 | Appointment of Mr Charles Basil Lucas Watson as a director (3 pages) |
16 June 2011 | Appointment of Mr Adam Silver as a director (3 pages) |
16 June 2011 | Appointment of Mr Adam Silver as a director (3 pages) |
7 June 2011 | Sub-division of shares on 26 May 2011 (5 pages) |
7 June 2011 | Termination of appointment of Alastair Muirhead as a director (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Termination of appointment of Kevin Keck as a director (2 pages) |
7 June 2011 | Sub-division of shares on 26 May 2011 (5 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Termination of appointment of Kevin Keck as a director (2 pages) |
7 June 2011 | Termination of appointment of Alastair Muirhead as a director (2 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Appointment of Kevin Keck as a director (3 pages) |
17 May 2011 | Appointment of Kevin Keck as a director (3 pages) |
17 May 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
17 May 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
17 May 2011 | Company name changed de facto 1853 LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages) |
17 May 2011 | Company name changed de facto 1853 LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
17 May 2011 | Appointment of Alastair William Muirhead as a director (3 pages) |
17 May 2011 | Appointment of Alastair William Muirhead as a director (3 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
17 May 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages) |
17 May 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Incorporation (16 pages) |
4 May 2011 | Incorporation (16 pages) |