FLEXIMEDIA LIMITED
Overview
Company Name | FLEXIMEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02654520 |
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 FLEXIMEDIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLEXIMEDIA LIMITED located?
Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLEXIMEDIA LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1128) LIMITED | Oct 16, 1991 | Oct 16, 1991 |
What are the latest accounts for FLEXIMEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for FLEXIMEDIA LIMITED?
Annual Return |
|
---|
What are the latest filings for FLEXIMEDIA 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 on Dec 10, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joanne Tillbrook as a director | 1 pages | TM01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FLEXIMEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | 151020850001 | |||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Chief Financial Officer | 179134020002 | ||||
HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Solicitor | 182167230001 | ||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
LUARD, Roger David Eckford | Secretary | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | Accountant | 28242190001 | |||||
LUIZ, Mark Walter | Secretary | 165 Cranley Gardens N10 3AE London | British | Chief Financial Officer | 37860010002 | |||||
TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
BRETT, Stephen Marc | Director | 2092 Hardscrabble Drive Boulder Colorado 880303 Usa | American | Attorney | 21673650001 | |||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
BYNG, Timothy Howard St George, Viscount | Director | Great Hunts Place Owslebury SO17 2WL Winchester Hampshire | British | Company Director | 28242300001 | |||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Accountant | 96956740001 | ||||
HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | Company Manager | 51102310001 | |||||
KOPPEL, Montague | Director | 20 Chapel Street SW1X 7BY London | British | Lawyer | 63610140001 | |||||
LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | Accountant | 28242190001 | |||||
LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | Accountant | 37860010002 | |||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | Television Executive | 88563310001 | ||||
RAMPTON, Jack Leslie, Sir | Director | 17 The Ridgeway TN10 4NQ Tonbridge Kent | British | Director And Consultant | 13438080001 | |||||
SINGER, Adam Nicholas | Director | 8 Oxhey Road Oxhey WD1 4QE Watford Hertfordshire | British | Company Director | 35783020005 | |||||
SINGER, Adam Nicholas | Director | 10747 East Crestline Circle Englewood Arapahoe Colorado 80111 Usa | British | Company Director | 35783020003 | |||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TINDALE, Lawrence Victor Dolman | Director | 3 Amyand Park Gardens TW1 3HS Twickenham Middlesex | British | Chartered Accountant | 629850001 | |||||
WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | Director | 178772080002 | ||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 140137570002 | ||||
YASSUKOVICH, Stanislas Michael | Director | 37 Eaton Place SW1X 8DF London | American | Banker | 39995940002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does FLEXIMEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Jun 29, 2010 Delivered On Jul 08, 2010 | Satisfied | Amount secured All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Confirmation deed | Created On Apr 15, 2010 Delivered On May 04, 2010 | Satisfied | Amount secured All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A composite debenture | Created On Jan 19, 2010 Delivered On Jan 22, 2010 | Satisfied | Amount secured All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Jan 19, 2010 Delivered On Jan 22, 2010 | Satisfied | Amount secured All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Dec 10, 2009 Delivered On Dec 17, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 14, 2004 Delivered On Jul 23, 2004 | 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 All rights title benefit and interest in and to a) all indebtedness from s from telewest UK limited, flextech investments (jersey) LTD or any member of the tcn's group b) any interest and other amounts due. A floating charge over all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of subordination | Created On Jul 14, 2004 Delivered On Jul 23, 2004 | 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 The collateral instruments being the finance documents, any guarantees and any other documents or instruments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Mar 02, 2000 Delivered On Mar 16, 2000 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever | |
Short particulars All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Aug 27, 1997 Delivered On Sep 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the transaction documents (as defined in the debenture) | |
Short particulars All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details. | ||||
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