ADRIAN MUNSEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADRIAN MUNSEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01602358
    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 ADRIAN MUNSEY LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ADRIAN MUNSEY LIMITED located?

    Registered Office Address
    15 Dufours Place
    W1F 7SW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADRIAN MUNSEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ADRIAN MUNSEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADRIAN MUNSEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A4CVFT96

    Annual return made up to Feb 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01
    X44VIAUA

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA
    A3NBH7DE

    Annual return made up to Feb 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 100
    SH01
    X35ZF63E

    Director's details changed for Mr Adrian David Munsey on Sep 09, 2013

    2 pagesCH01
    X2JLJQ0W

    Registered office address changed from * C/O C/O Infinity Video Ltd Forum Suite C the Business Design Centre 52 Upper Street London N1 0QH England* on Oct 23, 2013

    1 pagesAD01
    X2JLJP7K

    Secretary's details changed for Mrs Julia Margaret Munsey on Sep 09, 2013

    2 pagesCH03
    X2JLJOYH

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA
    A2G552H4

    Registered office address changed from * First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN* on Jun 03, 2013

    1 pagesAD01
    X29JB1OO

    Annual return made up to Feb 23, 2013 with full list of shareholders

    4 pagesAR01
    X27LOB2O

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA
    A1NK6YMJ

    Annual return made up to Feb 23, 2012 with full list of shareholders

    4 pagesAR01
    X147VWX4

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA
    A0OR3IZL

    Annual return made up to Feb 23, 2011 with full list of shareholders

    4 pagesAR01
    XVAC6RY9

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA
    RQV71QQ0

    Annual return made up to Feb 23, 2010 with full list of shareholders

    4 pagesAR01
    XLIRIHSI

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA
    XX2UTH00

    legacy

    1 pages287
    XORWKB47

    legacy

    3 pages363a
    XTPIN7PG

    legacy

    1 pages353
    XTKEO7O7

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA
    ADENA6VZ

    legacy

    5 pages363a
    A6JHFZZT

    legacy

    1 pages190
    XY5DPZCD

    Who are the officers of ADRIAN MUNSEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNSEY, Julia Margaret
    Dufours Place
    W1F 7SW London
    15
    England
    Secretary
    Dufours Place
    W1F 7SW London
    15
    England
    British15511370003
    MUNSEY, Adrian David
    Dufours Place
    W1F 7SW London
    15
    England
    Director
    Dufours Place
    W1F 7SW London
    15
    England
    EnglandBritishVideo Consultant15511380004
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Secretary
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    BritishFinance Director33806230002
    MISTRY, Bharat
    17 Furham Field
    HA5 4DX Pinner
    Middlesex
    Secretary
    17 Furham Field
    HA5 4DX Pinner
    Middlesex
    British107133230001
    MUNSEY, Julia Margaret
    4 Canonbury Place
    N1 2NQ London
    Secretary
    4 Canonbury Place
    N1 2NQ London
    British15511370002
    WINETROUBE, Howard Stephen
    12 Seeleys Road
    HP9 1BY Beaconsfield
    Acorns
    Buckinghamshire
    Secretary
    12 Seeleys Road
    HP9 1BY Beaconsfield
    Acorns
    Buckinghamshire
    BritishCompany Director140973070001
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Director
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    United KingdomBritishFinance Director33806230002
    MUNSEY, Adrian David
    4 Canonbury Place
    N1 2NQ London
    Director
    4 Canonbury Place
    N1 2NQ London
    EnglandBritishVideo Consultant15511380002
    MUNSEY, Julia Margaret
    4 Canonbury Place
    N1 2NQ London
    Director
    4 Canonbury Place
    N1 2NQ London
    BritishPsychotherapist15511370002
    THACKER, Pankaj Jayantilal
    9 Rees Drive
    HA7 4YN Stanmore
    Middlesex
    Director
    9 Rees Drive
    HA7 4YN Stanmore
    Middlesex
    BritishC E O3393410002

    Does ADRIAN MUNSEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 27, 2000
    Delivered On May 06, 2000
    Satisfied
    Amount secured
    All monies due under the terms of an agreement dated 24 march 2000 between adrian munsey LTD, odyssey video LTD and odyssey video holdings limited ("the chargor") the chargee and adrian munsey and as evidenced by a further deed of charge dated 27 april 2000
    Short particulars
    Floating charge over all rights in cerain motion pictures as defiend in the deed of charge.
    Persons Entitled
    • Medusa Communications and Marketing LTD
    Transactions
    • May 06, 2000Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jan 09, 1992
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    £100,000.
    Short particulars
    All that the company's right and title and interest in and to the net interest, (see form 395 for full details).
    Persons Entitled
    • Mceg Virgin Vision Limited.
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 28/1/91 issued by the company
    Created On Feb 04, 1991
    Delivered On Feb 15, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture
    Short particulars
    All right title and interest in or arising out of a receivables financing agreement dated 14/7/90 and all book debts and other debts the subject of the charged agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge (395)
    Debenture
    Created On Jan 28, 1991
    Delivered On Feb 15, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Feb 15, 1991Registration of a charge (395)
    Legal charge
    Created On Feb 13, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    All right title and interest in and to a sales & distribution agreement dated 13/2/89. see the mortgage charge document for full details.
    Persons Entitled
    • Virgin Vision Limited
    Transactions
    • Mar 06, 1989Registration of a charge (395)
    • Oct 15, 2002Statement 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