MHP COMMUNICATIONS LIMITED

MHP COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMHP COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01855944
    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 MHP COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MHP COMMUNICATIONS LIMITED located?

    Registered Office Address
    60w Great Portland Street
    W1W 7RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MHP COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDATE COMMUNICATIONS LIMITEDNov 21, 2007Nov 21, 2007
    A S BISS AND COMPANY LIMITEDApr 01, 2004Apr 01, 2004
    EMBOROUGH LIMITEDAug 19, 1988Aug 19, 1988
    EMBOROUGH LEASING LIMITEDOct 16, 1984Oct 16, 1984

    What are the latest accounts for MHP COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MHP COMMUNICATIONS 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    214 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark John Sanford as a secretary on Apr 30, 2022

    2 pagesAP03

    Termination of appointment of Emma Louise Wood as a secretary on Apr 30, 2022

    1 pagesTM02

    Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60W Great Portland Street London W1W 7RT on May 05, 2022

    1 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    Appointment of Mr Jonathan Andrew Peachey as a director on Mar 08, 2022

    2 pagesAP01

    Appointment of Mr Peter Jonathan Harris as a director on Mar 08, 2022

    2 pagesAP01

    Termination of appointment of William Michael Thompson as a director on Mar 08, 2022

    1 pagesTM01

    Appointment of Emma Louise Wood as a secretary on Mar 08, 2022

    2 pagesAP03

    Termination of appointment of Lawrence Jeffrey Diamond as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Paul Jason Caine as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Collin Roy Abert as a director on Mar 08, 2022

    1 pagesTM01

    Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on Mar 08, 2022

    1 pagesAD01

    Who are the officers of MHP COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANFORD, Mark John
    Great Portland Street
    W1W 7RT London
    60w
    England
    Secretary
    Great Portland Street
    W1W 7RT London
    60w
    England
    295499510001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60w
    England
    Director
    Great Portland Street
    W1W 7RT London
    60w
    England
    EnglandBritishChief Financial Officer40917640001
    PEACHEY, Jonathan Andrew
    Great Portland Street
    W1W 7RT London
    60w
    England
    Director
    Great Portland Street
    W1W 7RT London
    60w
    England
    EnglandBritishChief Operating Officer141274820001
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177903200001
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    156508470001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151524540001
    RUBEN, Stephen Michael
    16 Pickhurst Green
    BR2 7QT Bromley
    Secretary
    16 Pickhurst Green
    BR2 7QT Bromley
    British73290610004
    VAUGHAN, Mervyn John
    The Old Mill
    Park Road
    BA4 5BS Shepton Mallet
    Somerset
    Secretary
    The Old Mill
    Park Road
    BA4 5BS Shepton Mallet
    Somerset
    British4830930001
    WOOD, Emma Louise
    Great Portland Street
    W1W 7RT London
    60w
    England
    Secretary
    Great Portland Street
    W1W 7RT London
    60w
    England
    293364200001
    ABERT, Collin Roy
    N Michigan Ave
    Ste 3900
    60611 Chicago
    676
    United States
    Director
    N Michigan Ave
    Ste 3900
    60611 Chicago
    676
    United States
    United StatesAmericanPrivate Equity246023210001
    BENDER, Brian Geoffrey, Sir
    Rosendale Road
    SE21 8HE London
    137
    Uk
    Director
    Rosendale Road
    SE21 8HE London
    137
    Uk
    United KingdomBritishNone67196140001
    BIRTWISTLE, Michael David John
    Great Portland Street
    W1D 7RT London
    60
    Director
    Great Portland Street
    W1D 7RT London
    60
    United KingdomBritishConsultant140365820001
    BISS, Adele
    7 Elsworthy Road
    NW3 3DS London
    Director
    7 Elsworthy Road
    NW3 3DS London
    EnglandBritishDirector4429990001
    CAINE, Paul Jason
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    Director
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    United StatesAmericanCompany Director246023770001
    COLLINS, Antonia Gay
    South Cadbury
    BA22 7HA Yeovil
    South Cadbury House
    Somerset
    Director
    South Cadbury
    BA22 7HA Yeovil
    South Cadbury House
    Somerset
    UkBritishFinancial Pr165151170001
    COWARD, Nicholas Ian
    340 Old Ford Road
    E3 5TA London
    Director
    340 Old Ford Road
    E3 5TA London
    United KingdomBritishDirector60192140002
    DAVIES, Roger Oliver
    7 Elsworthy Road
    NW3 3DS London
    Director
    7 Elsworthy Road
    NW3 3DS London
    United KingdomBritishDirector13540001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritishDirector74800310002
    DESHMUKH, Sacha Shisheer
    262d Finchley Road
    NW3 7AA London
    Director
    262d Finchley Road
    NW3 7AA London
    EnglandBritishDirector72077120001
    DEVINE, Gavin Richard
    Grosvenor Road
    W4 4EG London
    44
    Director
    Grosvenor Road
    W4 4EG London
    44
    United KingdomBritishDirector105528610002
    DIAMOND, Lawrence Jeffrey
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    Director
    West 43rd Street
    Floor 8
    10036 New York
    229
    Ny
    United States
    United StatesAmericanChief Financial Officer246641140001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritishDirector40917640001
    HOWARD, Jane Alison
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    Director
    121 Ridgway
    Wimbledon Village
    SW19 4RE London
    EnglandBritishChairman51904570002
    JAQUES, Andrew Gavin
    Langthorne Street
    SW6 6JT London
    15
    Director
    Langthorne Street
    SW6 6JT London
    15
    EnglandBritishPr Consultant157090310001
    KLEIN, Deborah
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritishChief Executive104574070001
    LEVER, Christopher John
    Flat 504
    25 Dorset Square
    NW1 6QG London
    Director
    Flat 504
    25 Dorset Square
    NW1 6QG London
    BritishFinance Director108850600001
    LEWIS, Deborah Jane
    27 Elthiron Road
    SW6 4BP London
    Director
    27 Elthiron Road
    SW6 4BP London
    United KingdomBritishManaging Director51904510003
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritishFinance Director169305720001
    MATTHEWS, Christopher Wynne
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    Director
    Hawksfold Stables
    Hawksfold Lane West
    GU27 3NT Fernhurst
    West Sussex
    United KingdomBritishCompany Director35887470006
    MOFFATT, James Nicholas Peter
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United KingdomBritishCeo158034000001
    NICOLLS, Andrew Darsie
    The Common
    W5 3TR London
    16
    United Kingdom
    Director
    The Common
    W5 3TR London
    16
    United Kingdom
    United KingdomBritishPr Consultant54787500004
    PAYTON, Tim
    Harringay Road
    N15 3HP London
    181
    Director
    Harringay Road
    N15 3HP London
    181
    EnglandBritishDirector130747940001
    ROJAS, James Kenneth, Mr.
    60 Great Portland Street
    W1W 7RT London
    Engine
    England
    Director
    60 Great Portland Street
    W1W 7RT London
    Engine
    England
    United StatesAmericanCfo208189170001
    RUBEN, Stephen Michael
    16 Pickhurst Green
    BR2 7QT Bromley
    Director
    16 Pickhurst Green
    BR2 7QT Bromley
    United KingdomBritishDirector73290610004
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritishDirector97249440006

    Who are the persons with significant control of MHP COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05015446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MHP COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2013
    Delivered On Jul 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Incap Finance B.V.
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On Jun 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 04, 2011Registration of a charge (MG01)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 05, 2008
    Delivered On Mar 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Mar 07, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 11, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Lease security assignemnt & charge
    Created On Mar 29, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85
    Short particulars
    All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M9).
    Persons Entitled
    • Adele Sophie Biss
    Transactions
    • Apr 19, 1985Registration of a charge
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Lease security assignment & charge
    Created On Mar 29, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85
    Short particulars
    All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M8).
    Persons Entitled
    • Adele Sophie Biss
    Transactions
    • Apr 19, 1985Registration of a charge
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Lease security assignment & charge
    Created On Mar 29, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.03.85
    Short particulars
    All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M7).
    Persons Entitled
    • Adele Sophie Biss
    Transactions
    • Apr 19, 1985Registration of a charge
    • Nov 16, 2005Statement 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