KEW MEDIA GROUP UK HOLDINGS LIMITED

KEW MEDIA GROUP UK HOLDINGS LIMITED

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

    Company NameKEW MEDIA GROUP UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02819652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KEW MEDIA GROUP UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KEW MEDIA GROUP UK HOLDINGS LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of KEW MEDIA GROUP UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITEDFeb 24, 2015Feb 24, 2015
    CONTENT MEDIA CORPORATION LIMITEDJul 30, 2012Jul 30, 2012
    CONTENT MEDIA CORPORATION PLCMar 14, 2011Mar 14, 2011
    CONTENTFILM PLCMar 26, 2004Mar 26, 2004
    WINCHESTER ENTERTAINMENT PLCNov 07, 1997Nov 07, 1997
    WINCHESTER MULTIMEDIA PLCNov 23, 1993Nov 23, 1993
    FAIRBOALT LIMITEDMay 19, 1993May 19, 1993

    What are the latest accounts for KEW MEDIA GROUP UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KEW MEDIA GROUP UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    33 pagesAM10

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    37 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of deemed approval of proposals

    3 pagesAM06

    Administrator's progress report

    57 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    63 pagesAM03

    Registered office address changed from 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL England to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on Mar 10, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registration of charge 028196520030, created on Jan 20, 2020

    36 pagesMR01

    Registration of charge 028196520029, created on Jan 20, 2020

    64 pagesMR01

    Registration of charge 028196520028, created on Dec 31, 2019

    20 pagesMR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Geoffrey Richard Webb as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Geoffrey Richard Webb as a secretary on Dec 10, 2019

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Toby Mccathie as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of KEW MEDIA GROUP UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KWAK, Erick
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street, London
    England
    Director
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street, London
    England
    United StatesAmerican250687840001
    ANNET, Rodney Michael Chester
    38 Forest Street
    Weaverham
    CW8 3HN Northwich
    Cheshire
    Secretary
    38 Forest Street
    Weaverham
    CW8 3HN Northwich
    Cheshire
    British30633700003
    TAYLOR, Shawn Karl
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    Secretary
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    British52001980004
    WEBB, Geoffrey Richard
    Heddon Street
    W1B 4BG London
    19
    England
    Secretary
    Heddon Street
    W1B 4BG London
    19
    England
    Australian96546010001
    WILKES, Jonathan Mark
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    Secretary
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    British83076550001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANNET, Rodney Michael Chester
    38 Forest Street
    Weaverham
    CW8 3HN Northwich
    Cheshire
    Director
    38 Forest Street
    Weaverham
    CW8 3HN Northwich
    Cheshire
    British30633700003
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritish2543640001
    CHEREPAKHOV, Alex Naum
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    UsaUs187909780001
    DAVIES, Huw Humphreys
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    WalesUk4466920002
    DAVIES, Huw Humphreys
    Victoria Road
    CF64 3HY Penarth
    Berwyn 27
    South Glamorgan
    Director
    Victoria Road
    CF64 3HY Penarth
    Berwyn 27
    South Glamorgan
    WalesUk4466920002
    DAVIES, Huw Humphreys
    Berwyn
    27 Victoria Road
    CF64 3HY Penarth
    South Glamorgan
    Director
    Berwyn
    27 Victoria Road
    CF64 3HY Penarth
    South Glamorgan
    WalesUk4466920002
    FISHER, Lawrence
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    UsaUs200097980001
    FRANCA, Franco
    Via Decio Raggi 26
    San Mauro Pascoli
    47030
    Director
    Via Decio Raggi 26
    San Mauro Pascoli
    47030
    Italian137640640001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001
    HUMPHREYS, Samuel William
    11 Grosvenor Crescent
    W1Y 8LP London
    Director
    11 Grosvenor Crescent
    W1Y 8LP London
    American97084300001
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    JENKINS, David
    7 Heol Y Felin
    CF14 6NB Rhiwbina
    Cardiff Cf14 6nb
    Director
    7 Heol Y Felin
    CF14 6NB Rhiwbina
    Cardiff Cf14 6nb
    United KingdomWelsh95977230001
    MCCATHIE, Toby
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    Director
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    EnglandBritish250670180001
    MCCLUGGAGE, Kerry
    1177 Parkview Avenue
    Pasadena
    California
    91103
    Usa
    Director
    1177 Parkview Avenue
    Pasadena
    California
    91103
    Usa
    UsaAmerican120553570001
    NORRIS, David John
    5 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    5 Wood Drive
    BR7 5EU Chislehurst
    Kent
    United KingdomBritish43802550001
    PAYNE, Rodney Edward James
    38 Hale Lane
    Mill Hill
    NW7 3PR London
    Director
    38 Hale Lane
    Mill Hill
    NW7 3PR London
    United KingdomBritish12727550001
    PRESSMAN, Edward
    130 West 57th Street Suite 3b
    10019 New York Ny
    New York
    Usa
    Director
    130 West 57th Street Suite 3b
    10019 New York Ny
    New York
    Usa
    American54628870004
    PRINCE, Michael Charles Carriss
    The Old Smithy
    Shenington
    OX15 6NH Banbury
    Oxfordshire
    Director
    The Old Smithy
    Shenington
    OX15 6NH Banbury
    Oxfordshire
    British13121100008
    REDA, Hadeel
    1102 11th Street Apt No 103
    Santa Monica
    90403
    Usa
    Director
    1102 11th Street Apt No 103
    Santa Monica
    90403
    Usa
    American70168680001
    SAGANSKY, Jeffrey Franklin
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    UsaBritish179971760001
    SCHMIDT, John Reed
    4570 Delafield Avenue
    Riverdale
    New York
    Ny 10471
    United States
    Director
    4570 Delafield Avenue
    Riverdale
    New York
    Ny 10471
    United States
    United StatesAmerican97084530001
    SIDAWAY, Robert
    3 Adelaide Mansions
    BN3 2GT Hove
    East Sussex
    Director
    3 Adelaide Mansions
    BN3 2GT Hove
    East Sussex
    British29944030001
    SILK, Graham Hampson
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    Director
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    EnglandBritish3954850001
    SMITH, Gary
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    Director
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    EnglandBritish94244890001
    SOUTHWORTH, Michael
    Flat 3 30 New Compton Street
    WC2H 8DN London
    Director
    Flat 3 30 New Compton Street
    WC2H 8DN London
    British78952670002
    STYLER SUMNER, Trudie
    12 Cleveland Row
    SW1A 1DH London
    Director
    12 Cleveland Row
    SW1A 1DH London
    British99680840001
    TAYLOR, Shawn Karl
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    Director
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    British52001980004
    THOMSON, Taylor Lynne
    461 Queen's Quay West No 403
    Toronto
    Ontario
    Canada
    Director
    461 Queen's Quay West No 403
    Toronto
    Ontario
    Canada
    Canadian78208720001
    VON AUERSPERG, Franz, Prinz
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    GermanyAustrian158038500002

    Who are the persons with significant control of KEW MEDIA GROUP UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Content Media Corporation Plc
    Heddon Street
    W1B 4BG London
    19 Heddon Street
    England
    May 14, 2017
    Heddon Street
    W1B 4BG London
    19 Heddon Street
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09362955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KEW MEDIA GROUP UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 20, 2020
    Delivered On Jan 24, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself, the Issuing Bank, the Lenders and the Other Beneficiaries (as Defined in the Instrument)
    Transactions
    • Jan 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 20, 2020
    Delivered On Jan 22, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).
    Transactions
    • Jan 22, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 31, 2019
    Delivered On Jan 15, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.
    Transactions
    • Jan 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suntrust Bank (As Administrative Agent)
    Transactions
    • Aug 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 10, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suntrust Bank (As Administrative Agent)
    Transactions
    • Aug 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 08, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suntrust Bank (As Administrative Agent)
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 07, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jp Morgan Chase Bank, N.A.
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 24, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent)
    Transactions
    • Jun 24, 2013Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent)
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent)
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 26, 2011
    Delivered On Sep 07, 2011
    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 amount from time to time standing to the credit in an account with barclays bank PLC or such other bank see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 26, 2011
    Delivered On Sep 07, 2011
    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 amount from time to time standing to the credit in an account with barclays bank PLC or such other bank see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 26, 2011
    Delivered On Sep 07, 2011
    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 amount from time to time standing to the credit in an account with barclays bank PLC or such other bank see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Share charge
    Created On Jul 18, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties and/or any of them to the beneficiaries and/or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all related rights.
    Persons Entitled
    • Jpmorgan Chase Bank, National Association (The Administrative Agent)
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 18, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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
    • Jpmorgan Chase Bank, National Association
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2005
    Delivered On Aug 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank National Association as Administrative Agent for the Beneficiaries Underthe Credit Agreement (The Secured Party)
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers 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 plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Share charge
    Created On Jul 20, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties and/or any of them to the beneficiaries and/or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way if fixed charge the shares and all related rights including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Charge over shares
    Created On Mar 26, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Mar 26, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all intellectual property materials and derivative materials from time to time belonging to the company. The company rights and interest in and to monies from time to time standing to the credit of any collection account and the collateral from time to time belonging to the company. All of the company's right title interest and benefit in and to the film projects, the ancillary rights, the intellectual property rights and the contracts.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 21, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sum from time to time credited or withdrawn from a deposit account with coutts & co securing the company's obligations under a lease dated 21 december 2000 of premises on the 2ND 3RD 4TH floors 19/21 heddon st london W1.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jan 04, 2001Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Charge over cash deposit and account
    Created On Aug 11, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    The amount by which a minimum guarantee of us $600,000.00 ("the mgm tv minimum guarantee") is less than us $600,000.00 ("the mgm guarantee obligation") at the date 30 (thirty) days prior to the maturity date (as defined in a loan agreement dated 28TH july 2000)
    Short particulars
    The account no.16223000 And all rights thereto ("the margin account") and all monies standing to the credit of that account; all other rights,interests and benefits thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Dg Bank,Deutsche Genossenschaftsbank A.G.
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1998
    Delivered On Oct 07, 1998
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 07, 1998Registration of a charge (395)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (403a)

    Does KEW MEDIA GROUP UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2020Administration started
    Oct 03, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London

    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