JOHN BROWN DIGITAL LIMITED

JOHN BROWN DIGITAL LIMITED

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

    Company NameJOHN BROWN DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02603954
    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 JOHN BROWN DIGITAL LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is JOHN BROWN DIGITAL LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN BROWN DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN COMMUNICATIONS LIMITEDNov 04, 2008Nov 04, 2008
    FINGAL LIMITEDAug 12, 2005Aug 12, 2005
    MPA FINGAL LIMITEDDec 03, 1991Dec 03, 1991
    LAW 377 LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for JOHN BROWN DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOHN BROWN DIGITAL 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

    Statement of capital following an allotment of shares on May 21, 2021

    • Capital: GBP 443,868.848
    3 pagesSH01

    Satisfaction of charge 026039540007 in full

    4 pagesMR04

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mr Dennis Romijn as a director on Jul 22, 2020

    2 pagesAP01

    Appointment of Mr James Scott Morris as a director on Jul 22, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Mr Nicholas Paul Waters as a director on Jun 26, 2019

    2 pagesAP01

    Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018

    1 pagesTM01

    Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018

    1 pagesTM01

    Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017

    2 pagesAP01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of JOHN BROWN DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, James Scott
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish212771730001
    ROMIJN, Dennis
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    NetherlandsDutch272475570001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    CARTER, Matthew Robert
    30 Carminia Road
    Tooting
    SW17 8AH London
    Secretary
    30 Carminia Road
    Tooting
    SW17 8AH London
    British20035200001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    205299850001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851560001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    SECRETARIAL SOLUTIONS LIMITED
    5 Old Bailey
    EC4M 7JX London
    Secretary
    5 Old Bailey
    EC4M 7JX London
    81435090006
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    CARTER, Matthew Robert
    30 Carminia Road
    Tooting
    SW17 8AH London
    Director
    30 Carminia Road
    Tooting
    SW17 8AH London
    United KingdomBritish20035200001
    CLARK, Gavin Nicholas
    6 Gilstead Road
    SW6 2LG London
    Director
    6 Gilstead Road
    SW6 2LG London
    British102237050001
    CLARKSON, Jeremy Charles Robert
    31 Forth Bridge Road
    Wandsworth
    SW11 London
    Director
    31 Forth Bridge Road
    Wandsworth
    SW11 London
    British30274050002
    CONNELLY, James Alexander Robert
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish202477130001
    CREIGHTON, Mark Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish257075000001
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    GILL, Jonathan Arthur Compton
    3 Bowerdean Street
    Fulham
    SW6 3TN London
    Director
    3 Bowerdean Street
    Fulham
    SW6 3TN London
    EnglandBritish35120590002
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    JAGO, Francis Hilary
    58 Thurleigh Road
    SW12 8UD London
    Director
    58 Thurleigh Road
    SW12 8UD London
    British62496130002
    JAGO, Francis Hilary
    31 Osward Road
    SW17 7SS London
    Director
    31 Osward Road
    SW17 7SS London
    British62496130001
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TEE, Deborah Jane
    High Barn
    High Barn Road
    KT24 5PR Effingham
    Surrey
    Director
    High Barn
    High Barn Road
    KT24 5PR Effingham
    Surrey
    United KingdomBritish80612160001
    WATERS, Nick Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish279380860001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of JOHN BROWN DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Brown Magazines Limited
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2680403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN BROWN DIGITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2015
    Delivered On May 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    • May 13, 2021Satisfaction of a charge (MR04)
    Deed of accession to guarantee and debenture
    Created On Apr 27, 2007
    Delivered On May 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group 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 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
    • Hsbc Bank PLC
    Transactions
    • May 16, 2007Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 18, 2004
    Delivered On Nov 20, 2004
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Apr 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 25, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    £68,297.00 due from the company to the chargee
    Short particulars
    Monies held pursuant to the rent deposit deed.
    Persons Entitled
    • Audiocall Limited
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Apr 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 15, 1996
    Delivered On May 04, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • May 04, 1996Registration of a charge (395)
    • May 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See doc M167C for details. 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
    • Dec 24, 1991Registration of a charge (395)
    • Aug 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1991
    Delivered On Jan 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heathmans house,19 heathmans road,london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1992Registration of a charge (395)
    • Mar 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