JOHN BROWN DIGITAL LIMITED
Overview
| Company Name | JOHN BROWN DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02603954 |
| 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 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 Address | No |
What were the previous names of JOHN BROWN DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BROWN COMMUNICATIONS LIMITED | Nov 04, 2008 | Nov 04, 2008 |
| FINGAL LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| MPA FINGAL LIMITED | Dec 03, 1991 | Dec 03, 1991 |
| LAW 377 LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for JOHN BROWN DIGITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOHN BROWN DIGITAL 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 | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2021
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 026039540007 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mr Dennis Romijn as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Scott Morris as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Nicholas Paul Waters as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JOHN BROWN DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, James Scott | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 212771730001 | |||||
| ROMIJN, Dennis | Director | Triton Street Regent's Place NW1 3BF London 10 | Netherlands | Dutch | 272475570001 | |||||
| CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
| CARTER, Matthew Robert | Secretary | 30 Carminia Road Tooting SW17 8AH London | British | 20035200001 | ||||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 205299850001 | |||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175851560001 | |||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Secretary | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | 5 Old Bailey EC4M 7JX London | 81435090006 | |||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | 78308230002 | |||||
| CARTER, Matthew Robert | Director | 30 Carminia Road Tooting SW17 8AH London | United Kingdom | British | 20035200001 | |||||
| CLARK, Gavin Nicholas | Director | 6 Gilstead Road SW6 2LG London | British | 102237050001 | ||||||
| CLARKSON, Jeremy Charles Robert | Director | 31 Forth Bridge Road Wandsworth SW11 London | British | 30274050002 | ||||||
| CONNELLY, James Alexander Robert | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 202477130001 | |||||
| CREIGHTON, Mark Gordon | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 257075000001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| GILL, Jonathan Arthur Compton | Director | 3 Bowerdean Street Fulham SW6 3TN London | England | British | 35120590002 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| JAGO, Francis Hilary | Director | 58 Thurleigh Road SW12 8UD London | British | 62496130002 | ||||||
| JAGO, Francis Hilary | Director | 31 Osward Road SW17 7SS London | British | 62496130001 | ||||||
| KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 176507210001 | |||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 181956820001 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| TEE, Deborah Jane | Director | High Barn High Barn Road KT24 5PR Effingham Surrey | United Kingdom | British | 80612160001 | |||||
| WATERS, Nick Paul | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 279380860001 | |||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of JOHN BROWN DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Brown Magazines Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN BROWN DIGITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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