London
WC2N 5RW
Director Name | Mr Gurpal Singh Atwal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Kenneth Peterson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Bjarni Kristian Thorvardarson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | James Prenetta |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Richard Darnell Calder, Jr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2019) |
Role | Secretary And General Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2019) |
Role | Vice President, Finance & Treasurer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Telephone | 01704 322300 |
---|---|
Telephone region | Southport |
Registered Address | 5th Floor, 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hibernia Ngs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,787,339 |
Gross Profit | £4,925,820 |
Net Worth | -£941,117 |
Cash | £349,644 |
Current Liabilities | £1,989,633 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Particulars: Unregistered trademark regarding the design/logo of hibernia media with respect to which hibernia media (UK) limited is a grantor. Outstanding |
---|---|
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 31 May 2017 Persons entitled: Keybank National Association Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 30 January 2017 Persons entitled: Keybank National Association Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Fortress Credit Corp. Classification: A registered charge Outstanding |
24 December 2012 | Delivered on: 10 January 2013 Persons entitled: Bridge Bank National Association (As Agent for the Secured Parties) Classification: Security agreement Secured details: All monies due or to become due from any loan party 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. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
24 December 2012 | Delivered on: 10 January 2013 Persons entitled: Fortress Credit Corp. (As Agent for the Secured Parties) Classification: Security agreement Secured details: All monies due or to become due from any loan party 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. Outstanding |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 June 2023 | Company name changed hibernia media (uk) LIMITED\certificate issued on 27/06/23
|
22 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
30 May 2023 | Accounts for a small company made up to 31 December 2021 (27 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
28 December 2022 | Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page) |
2 November 2022 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 October 2022 (1 page) |
26 September 2022 | Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page) |
26 September 2022 | Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages) |
19 July 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
15 July 2022 | Director's details changed for Mr Christopher Turing Mckee on 1 December 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
18 January 2022 | Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 5th Floor, 40 Strand London WC2N 5RW on 18 January 2022 (1 page) |
13 January 2022 | Registration of charge 080973310011, created on 11 January 2022 (42 pages) |
26 November 2021 | Satisfaction of charge 080973310009 in full (1 page) |
26 November 2021 | Satisfaction of charge 080973310008 in full (1 page) |
26 November 2021 | Satisfaction of charge 080973310010 in full (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2019 (29 pages) |
22 September 2021 | Cessation of Gtt Communications, Inc as a person with significant control on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page) |
22 September 2021 | Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Mr Ernest Ortega as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
12 January 2021 | Registration of charge 080973310009, created on 28 December 2020 (108 pages) |
12 January 2021 | Registration of charge 080973310010, created on 28 December 2020 (72 pages) |
26 November 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
26 November 2020 | Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 (1 page) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 June 2020 | Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020 (1 page) |
7 February 2020 | Accounts for a small company made up to 31 December 2018 (29 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2017 (29 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 August 2018 | Registration of charge 080973310008, created on 15 August 2018 (72 pages) |
5 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2018 | Satisfaction of charge 080973310007 in full (4 pages) |
8 June 2018 | Satisfaction of charge 080973310006 in full (4 pages) |
10 May 2018 | Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 December 2016 (27 pages) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
31 May 2017 | Registration of charge 080973310007, created on 18 May 2017 (50 pages) |
31 May 2017 | Registration of charge 080973310007, created on 18 May 2017 (50 pages) |
24 February 2017 | Registered office address changed from 41 Chalton Street London London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 41 Chalton Street London London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
30 January 2017 | Registration of charge 080973310006, created on 9 January 2017 (63 pages) |
30 January 2017 | Registration of charge 080973310006, created on 9 January 2017 (63 pages) |
13 January 2017 | Satisfaction of charge 080973310004 in full (1 page) |
13 January 2017 | Satisfaction of charge 080973310005 in full (1 page) |
13 January 2017 | Satisfaction of charge 080973310005 in full (1 page) |
13 January 2017 | Satisfaction of charge 080973310004 in full (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (28 pages) |
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
18 July 2016 | Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages) |
18 July 2016 | Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages) |
6 June 2016 | Registration of charge 080973310004, created on 31 May 2016 (83 pages) |
6 June 2016 | Registration of charge 080973310005, created on 31 May 2016 (49 pages) |
6 June 2016 | Registration of charge 080973310004, created on 31 May 2016 (83 pages) |
6 June 2016 | Registration of charge 080973310005, created on 31 May 2016 (49 pages) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 080973310003 in full (1 page) |
1 June 2016 | Satisfaction of charge 080973310003 in full (1 page) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 March 2015 | Registration of charge 080973310003, created on 16 March 2015 (38 pages) |
24 March 2015 | Registration of charge 080973310003, created on 16 March 2015 (38 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Memorandum and Articles of Association (27 pages) |
15 January 2013 | Memorandum and Articles of Association (27 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
1 October 2012 | Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages) |
1 October 2012 | Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages) |
1 October 2012 | Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages) |
10 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
10 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|
8 June 2012 | Director's details changed (2 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Director's details changed (2 pages) |