ARCHANT VENTURES LIMITED

ARCHANT VENTURES LIMITED

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

    Company NameARCHANT VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02220332
    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 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 AddressNo

    What were the previous names of ARCHANT VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHANT URBAN PUBLICATIONS LIMITEDSep 23, 2005Sep 23, 2005
    ARCHANT LOCAL PUBLICATIONS LIMITEDMar 21, 2005Mar 21, 2005
    HIGHBURY LOCAL PUBLICATIONS LIMITEDJun 07, 2002Jun 07, 2002
    HILL PUBLISHING LIMITEDNov 13, 1989Nov 13, 1989
    GOTHIC PROPERTIES LIMITEDFeb 11, 1988Feb 11, 1988

    What are the latest accounts for ARCHANT VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARCHANT VENTURES 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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2020

    RES15

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    SH01

    Appointment of Miss Tara Cross as a director on Nov 24, 2014

    2 pagesAP01

    Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014

    1 pagesTM01

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

    5 pagesAA

    Termination of appointment of John Ellison as a secretary

    1 pagesTM02

    Termination of appointment of John Ellison as a secretary

    1 pagesTM02

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Statement of capital following an allotment of shares on Feb 01, 2013

    • Capital: GBP 2
    4 pagesSH01

    Who are the officers of ARCHANT VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    United KingdomBritish193021710001
    STEVEN-JONES, Nicholas David
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    United KingdomBritish263703850001
    ANJARWALLA, Hafeez Kaiyumali
    215 Wandsworth Bridge Road
    Fulham
    SW6 2TT London
    Secretary
    215 Wandsworth Bridge Road
    Fulham
    SW6 2TT London
    British82450700001
    COOKE, Leonie Ruth
    28 Kelfield Gardens
    W10 6NB London
    Secretary
    28 Kelfield Gardens
    W10 6NB London
    British1535780002
    DAVIES, Owen Wyn
    SW20
    Secretary
    SW20
    British45241980002
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    British13411640001
    LAW, Bruce Marcus Alexander
    106 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    Secretary
    106 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    British31491310001
    RIGBY, Jo
    122 Lexham Gardens
    W8 6JE London
    Secretary
    122 Lexham Gardens
    W8 6JE London
    British60031140001
    BARKLEM, Nigel Jeremy
    Lambridge Lane
    RG9 4NR Henley-On-Thames
    Badgemore End
    Oxfordshire
    United Kingdom
    Director
    Lambridge Lane
    RG9 4NR Henley-On-Thames
    Badgemore End
    Oxfordshire
    United Kingdom
    EnglandBritish131559650001
    CARTER, Howard
    28a Chesterton Road
    W10 5LX London
    Director
    28a Chesterton Road
    W10 5LX London
    British42944650001
    COOKE, Christopher Stephen Curnow
    Orpenham Farm
    Winding Wood, Kintbury
    RG17 9RJ Hungerford
    Berkshire
    Director
    Orpenham Farm
    Winding Wood, Kintbury
    RG17 9RJ Hungerford
    Berkshire
    EnglandBritish60031070004
    COOKE, Leonie Ruth
    28 Kelfield Gardens
    W10 6NB London
    Director
    28 Kelfield Gardens
    W10 6NB London
    British1535780002
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    British58318990002
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritish45241980002
    DAVIES, Suzanne
    95 Willow Vale
    W12 0PA London
    Director
    95 Willow Vale
    W12 0PA London
    British32538950001
    FLETCHER, Ian David
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    Director
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    United KingdomBritish41834060002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    GIBSON, Paul Mark Andrew
    39 Saint Peters Lane
    CT1 2BP Canterbury
    Kent
    Director
    39 Saint Peters Lane
    CT1 2BP Canterbury
    Kent
    British59596580005
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Director
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    EnglandBritish89940590001
    HUSTLER, Jonathan Aubrey Eric
    Rectory Farm
    Fundenhall
    NR16 1DT Norwich
    Director
    Rectory Farm
    Fundenhall
    NR16 1DT Norwich
    United KingdomBritish40560620002
    ISAAC, Jeremy David Gower
    1 Chaldon Road
    SW6 7NH London
    Director
    1 Chaldon Road
    SW6 7NH London
    British62088640004
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    UkBritish63331450001
    LAW, Bruce Marcus Alexander
    106 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    Director
    106 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    British31491310001
    MALCOLM, Elinor
    25 Wellesley Road
    Chiswick
    W4 4BU London
    Director
    25 Wellesley Road
    Chiswick
    W4 4BU London
    British32538940001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    EnglandBritish95736110002
    SIMPSON, Mark Andrew Goodman
    Littleton House
    Blandford St. Mary
    DT11 9NA Blandford Forum
    Dorset
    Director
    Littleton House
    Blandford St. Mary
    DT11 9NA Blandford Forum
    Dorset
    British56280120002
    TORINO, Peter Antony
    25 Leith Mansions
    Grantully Road Maida Vale
    W9 1LQ London
    Director
    25 Leith Mansions
    Grantully Road Maida Vale
    W9 1LQ London
    EnglandBritish30945050002

    Who are the persons with significant control of ARCHANT VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2784270
    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 ARCHANT VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Aitken Hume Bank PLC
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • L.R. Cooke
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Nov 03, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • C.S.C. Cooke
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Nov 03, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1990Registration of a charge
    • May 22, 1993Statement 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