ARCHANT VENTURES LIMITED
Overview
| Company Name | ARCHANT VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02220332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCHANT VENTURES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ARCHANT VENTURES LIMITED located?
| Registered Office Address | Prospect House Rouen Road NR1 1RE Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCHANT VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHANT URBAN PUBLICATIONS LIMITED | Sep 23, 2005 | Sep 23, 2005 |
| ARCHANT LOCAL PUBLICATIONS LIMITED | Mar 21, 2005 | Mar 21, 2005 |
| HIGHBURY LOCAL PUBLICATIONS LIMITED | Jun 07, 2002 | Jun 07, 2002 |
| HILL PUBLISHING LIMITED | Nov 13, 1989 | Nov 13, 1989 |
| GOTHIC PROPERTIES LIMITED | Feb 11, 1988 | Feb 11, 1988 |
What are the latest accounts for ARCHANT VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ARCHANT VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Tara Cross as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of John Ellison as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Ellison as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2013
| 4 pages | SH01 | ||||||||||
Who are the officers of ARCHANT VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Director | Prospect House Rouen Road NR1 1RE Norwich | United Kingdom | British | 193021710001 | |||||
| STEVEN-JONES, Nicholas David | Director | Prospect House Rouen Road NR1 1RE Norwich | United Kingdom | British | 263703850001 | |||||
| ANJARWALLA, Hafeez Kaiyumali | Secretary | 215 Wandsworth Bridge Road Fulham SW6 2TT London | British | 82450700001 | ||||||
| COOKE, Leonie Ruth | Secretary | 28 Kelfield Gardens W10 6NB London | British | 1535780002 | ||||||
| DAVIES, Owen Wyn | Secretary | SW20 | British | 45241980002 | ||||||
| ELLISON, John Oliver | Secretary | Prospect House Rouen Road NR1 1RE Norwich | British | 13411640001 | ||||||
| LAW, Bruce Marcus Alexander | Secretary | 106 Ashley Road KT12 1HP Walton On Thames Surrey | British | 31491310001 | ||||||
| RIGBY, Jo | Secretary | 122 Lexham Gardens W8 6JE London | British | 60031140001 | ||||||
| BARKLEM, Nigel Jeremy | Director | Lambridge Lane RG9 4NR Henley-On-Thames Badgemore End Oxfordshire United Kingdom | England | British | 131559650001 | |||||
| CARTER, Howard | Director | 28a Chesterton Road W10 5LX London | British | 42944650001 | ||||||
| COOKE, Christopher Stephen Curnow | Director | Orpenham Farm Winding Wood, Kintbury RG17 9RJ Hungerford Berkshire | England | British | 60031070004 | |||||
| COOKE, Leonie Ruth | Director | 28 Kelfield Gardens W10 6NB London | British | 1535780002 | ||||||
| DAVIES, Ian Alexander | Director | Park Farm Barn Topcroft NR35 2BE Bungay Suffolk | British | 58318990002 | ||||||
| DAVIES, Owen Wyn | Director | SW20 | United Kingdom | British | 45241980002 | |||||
| DAVIES, Suzanne | Director | 95 Willow Vale W12 0PA London | British | 32538950001 | ||||||
| FLETCHER, Ian David | Director | Herbert House High Laver CM5 0DZ Ongar Essex | United Kingdom | British | 41834060002 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| GIBSON, Paul Mark Andrew | Director | 39 Saint Peters Lane CT1 2BP Canterbury Kent | British | 59596580005 | ||||||
| GILCHRIST, Andrew Iain | Director | The Penthouse 61 Randolph Avenue W9 1DW London | England | British | 89940590001 | |||||
| HUSTLER, Jonathan Aubrey Eric | Director | Rectory Farm Fundenhall NR16 1DT Norwich | United Kingdom | British | 40560620002 | |||||
| ISAAC, Jeremy David Gower | Director | 1 Chaldon Road SW6 7NH London | British | 62088640004 | ||||||
| JEAKINGS, Adrian Dion | Director | Prospect House Rouen Road NR1 1RE Norwich | Uk | British | 63331450001 | |||||
| LAW, Bruce Marcus Alexander | Director | 106 Ashley Road KT12 1HP Walton On Thames Surrey | British | 31491310001 | ||||||
| MALCOLM, Elinor | Director | 25 Wellesley Road Chiswick W4 4BU London | British | 32538940001 | ||||||
| MCCARTHY, Brian Gerard | Director | Prospect House Rouen Road NR1 1RE Norwich | England | British | 95736110002 | |||||
| SIMPSON, Mark Andrew Goodman | Director | Littleton House Blandford St. Mary DT11 9NA Blandford Forum Dorset | British | 56280120002 | ||||||
| TORINO, Peter Antony | Director | 25 Leith Mansions Grantully Road Maida Vale W9 1LQ London | England | British | 30945050002 |
Who are the persons with significant control of ARCHANT VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Archant (Dormants) Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARCHANT VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture between the company (the chargor) and barclays bank PLC (the agent) | Created On Sep 22, 2000 Delivered On Sep 27, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of any obligor (as defined) to each transaction party (as defined) under each transaction document (as defined) to which the chargor is a party | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 20, 1993 Delivered On May 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars An assignment to the bank of a policy of assurance policy no. 5054930 and all money (including bonuses) that may accrue. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 1992 Delivered On May 30, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises 11 royal crescent mews london W11. 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
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 1992 Delivered On May 30, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises at 11 royal crescent mews london W11. 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 12, 1990 Delivered On Jan 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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