ALL3MEDIA WORLDWIDE LIMITED

ALL3MEDIA WORLDWIDE LIMITED

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

    Company NameALL3MEDIA WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02522258
    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 ALL3MEDIA WORLDWIDE LIMITED?

    • (9220) /

    Where is ALL3MEDIA WORLDWIDE LIMITED located?

    Registered Office Address
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALL3MEDIA WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALL 3 MEDIA INTERNATIONAL LIMITEDDec 08, 2003Dec 08, 2003
    CHRYSALIS TELEVISION INTERNATIONAL LIMITEDOct 30, 1996Oct 30, 1996
    CHRYSALIS DISTRIBUTION LIMITEDFeb 08, 1994Feb 08, 1994
    CHRYSALIS HOME VIDEO LIMITEDAug 30, 1990Aug 30, 1990
    TIMERANDOM LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for ALL3MEDIA WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What are the latest filings for ALL3MEDIA WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    legacy

    pages652a

    Full accounts made up to Aug 31, 2008

    pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 comp act 06 12/01/2009
    RES13

    legacy

    pages363a

    legacy

    pages288c

    legacy

    pages288c

    legacy

    pages288c

    Full accounts made up to Aug 31, 2007

    pagesAA

    legacy

    pages363a

    Certificate of change of name

    Company name changed all 3 media international limite d\certificate issued on 31/08/07
    pagesCERTNM

    legacy

    pages288c

    Full accounts made up to Aug 31, 2006

    pagesAA

    legacy

    pages287

    legacy

    pages363a

    legacy

    pages403a

    legacy

    pages403a

    legacy

    pages288c

    legacy

    pages155(6)a

    legacy

    pages155(6)a

    legacy

    pages403a

    legacy

    pages395

    legacy

    pages288a

    Full accounts made up to Aug 31, 2005

    pagesAA

    Who are the officers of ALL3MEDIA WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Secretary
    148 High Street
    ME19 6NE West Malling
    Kent
    BritishAccountant93412530001
    BURNS, Julian Delisle
    Chesterford Gardens
    Hampstead
    NW3 7DE London
    16
    Director
    Chesterford Gardens
    Hampstead
    NW3 7DE London
    16
    United KingdomBritishManaging Director17986720005
    MORRISON, Stephen Roger
    34 Hampstead Grove
    NW3 6SR London
    Director
    34 Hampstead Grove
    NW3 6SR London
    United KingdomBritishManaging Director63326820002
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishAccountant93412530001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    BLESSYN, Julie
    147(B) Holland Road
    West Kensington
    W14 8AS London
    Director
    147(B) Holland Road
    West Kensington
    W14 8AS London
    BritishLawyer43311930001
    PILSWORTH, Michael John
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    Director
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    BritishCompany Director82502160001
    SHARMAN, Mark Brian
    Heatherlands
    Salisbury Road Ower
    SO51 6EE Southampton
    Hampshire
    Director
    Heatherlands
    Salisbury Road Ower
    SO51 6EE Southampton
    Hampshire
    United KingdomBritishDirector100171690001
    SPURGEON, Christopher Nigel
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    Director
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    United KingdomBritishAccountant95569230001
    WATKINS, Nicholas Revely
    Pennireve 5 Akehurst Street
    Roehampton
    SW15 5DR London
    Director
    Pennireve 5 Akehurst Street
    Roehampton
    SW15 5DR London
    BritishDirector41696760001
    WILLOUGHBY, Christina
    47 Crown Road
    St Margarets
    TW1 3EJ Twickenham
    Middlesex
    Director
    47 Crown Road
    St Margarets
    TW1 3EJ Twickenham
    Middlesex
    BritishManaging Director68591600001
    WOHLGEMUTH, John Richard Steven
    48d Primrose Hill Road
    NW3 3AA London
    Director
    48d Primrose Hill Road
    NW3 3AA London
    BritishSolicitor38684180002
    WRIGHT, Christopher Norman
    Flat 2 87 Holland Park
    W11 3RZ London
    Director
    Flat 2 87 Holland Park
    W11 3RZ London
    United KingdomBritishChairman34644910005

    Does ALL3MEDIA WORLDWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to a debenture
    Created On Sep 28, 2006
    Delivered On Oct 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    Supplemental deed
    Created On Jun 21, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each group 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Chrysalis Group PLC
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Oct 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 29, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee under the terms of the aformentioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Jan 23, 2007Statement 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