THE BUTTON COMMUNICATIONS GROUP LIMITED

THE BUTTON COMMUNICATIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE BUTTON COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01201607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BUTTON COMMUNICATIONS GROUP LIMITED?

    • (9999) /

    Where is THE BUTTON COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    c/o VANTIS
    66 Wigmore Street
    2653
    W1A 3RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BUTTON COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUTTON GROUP LIMITEDApr 09, 1990Apr 09, 1990
    BUTTON DESIGN CONTRACTS LIMITED Feb 26, 1975Feb 26, 1975

    What are the latest accounts for THE BUTTON COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for THE BUTTON COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on Feb 01, 2010

    1 pagesAD01

    Termination of appointment of Elizabeth Mcowat as a secretary

    1 pagesTM02

    Director's details changed for Futuremedia Plc on Dec 18, 2009

    1 pagesCH02

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2006

    10 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of THE BUTTON COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUTUREMEDIA PLC
    c/o Marlor Walls
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12
    Tyne And Wear
    United Kingdom
    Director
    c/o Marlor Walls
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12
    Tyne And Wear
    United Kingdom
    38469650002
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Secretary
    68 Hillway
    N6 6DP London
    British60285460001
    MACHIN, Peter Graham
    12 Nineveh Shipyard
    BN18 9SU Arundel
    West Sussex
    Secretary
    12 Nineveh Shipyard
    BN18 9SU Arundel
    West Sussex
    British63945030001
    MCINTYRE, John Francis
    Flat 1
    7 Mulgrave Road
    CR0 1BL Croydon
    Secretary
    Flat 1
    7 Mulgrave Road
    CR0 1BL Croydon
    British3843730003
    MCOWAT, Elizabeth
    Nile House
    Nile Street
    BN1 1HW Brighton
    Secretary
    Nile House
    Nile Street
    BN1 1HW Brighton
    British126382290001
    RAJARATNAM, Narishta
    14 Queen Elizabeth Drive
    N14 6RD London
    Secretary
    14 Queen Elizabeth Drive
    N14 6RD London
    British125077050001
    TORDJMAN-KULCZAK, Sylvie
    47 Islingword Street
    BN2 9US Brighton
    Secretary
    47 Islingword Street
    BN2 9US Brighton
    French123099510001
    WILSON, Arthur Dominic
    11 Christchurch Road
    N8 9QL London
    Secretary
    11 Christchurch Road
    N8 9QL London
    British12836660001
    BINGHAM, Robert Edward
    25 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Director
    25 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    United KingdomBritish103499540001
    BINGHAM, Susan Mary
    25 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Director
    25 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    EnglandBritish114337600001
    BINGHAM, Thomas
    11 Whitstone Lane
    BR3 3GY Beckenham
    Kent
    Director
    11 Whitstone Lane
    BR3 3GY Beckenham
    Kent
    British84072010002
    FERTIG, Leonard Martin
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    EnglandUnited States68560490004
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritish14073160001
    GREETHAM, Keith Paul
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    Director
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    British15303600001
    MCINTYRE, John Francis
    Flat 1
    7 Mulgrave Road
    CR0 1BL Croydon
    Director
    Flat 1
    7 Mulgrave Road
    CR0 1BL Croydon
    United KingdomBritish3843730003
    PALMER, David
    Orchard House
    Colebach
    LE17 4HT Lutterworth
    Leicester
    Director
    Orchard House
    Colebach
    LE17 4HT Lutterworth
    Leicester
    British15303620001
    ROBINSON, Christopher Anders
    22 Stanhope Road
    Highgate
    N6 5NG London
    Director
    22 Stanhope Road
    Highgate
    N6 5NG London
    British58022160001
    RUSBRIDGE, Michael John
    Hillside 18 Broad Highway
    KT11 2RP Cobham
    Surrey
    Director
    Hillside 18 Broad Highway
    KT11 2RP Cobham
    Surrey
    British6361530001
    WILSON, Arthur Dominic
    11 Christchurch Road
    N8 9QL London
    Director
    11 Christchurch Road
    N8 9QL London
    EnglandBritish12836660001

    Does THE BUTTON COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 07, 2004
    Delivered On Jul 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 30, 2002
    Delivered On Nov 14, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 20, 1999
    Delivered On Apr 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    Guarantee & debenture
    Created On May 01, 1998
    Delivered On May 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or eventures international limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    Debenture
    Created On Dec 23, 1993
    Delivered On Jan 07, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    Letter of charge
    Created On Feb 18, 1981
    Delivered On Mar 05, 1981
    Satisfied
    Amount secured
    £10,000 from the company to the chargee on any account whatsoever.
    Short particulars
    F/H property 61, shelton street, london, WC2.
    Persons Entitled
    • Michael D. Page Esq.
    Transactions
    • Mar 05, 1981Registration of a charge
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 13, 1979
    Delivered On Aug 01, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or button design unit limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1979Registration of a charge
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of indemnity
    Created On Jul 28, 1977
    Delivered On Aug 17, 1977
    Satisfied
    Amount secured
    All monies which the chargee may be called upon to pay under the terms of a guarantee, 28-7-77 not exceeding £10,000.
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Michael Dudley Page
    Transactions
    • Aug 17, 1977Registration of a charge
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0