HERESY IMS GROUP LIMITED
Overview
| Company Name | HERESY IMS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02899318 |
| 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 HERESY IMS GROUP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is HERESY IMS GROUP LIMITED located?
| Registered Office Address | Greencoat House Francis Street SW1P 1DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERESY IMS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERESY IMS GROUP PLC | Mar 09, 2004 | Mar 09, 2004 |
| AMD GROUP PLC | May 11, 2000 | May 11, 2000 |
| THE AMD GROUP PLC | Apr 25, 2000 | Apr 25, 2000 |
| AMD GROUP PLC | May 14, 1999 | May 14, 1999 |
| AMD PLC | May 04, 1994 | May 04, 1994 |
| ADVERTISING MARKETING & COMMUNICATIONS PLC | Feb 17, 1994 | Feb 17, 1994 |
What are the latest accounts for HERESY IMS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HERESY IMS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 27, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 028993180006 in full | 1 pages | MR04 | ||
Satisfaction of charge 028993180005 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 101 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 102 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Thomas George Tolliss as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Crowther as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Oct 15, 2021 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of HERESY IMS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House England | 242197810001 | |||||||
| TOLLISS, Thomas George | Director | Francis Street SW1P 1DH London Greencoat House England | United Kingdom | British | 277668160001 | |||||
| BOKSTEIJN-WOODS, Jessica | Secretary | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 | 196361140001 | |||||||
| BOSCHETTO, Ronald | Secretary | 33a Heath Drive NW3 7SB London | American | 54002980001 | ||||||
| CROWTHER, David | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | 232764320001 | |||||||
| DAVISON, Robert Edward | Secretary | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175263310001 | ||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||
| TOLLISS, Thomas | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | 156510060001 | |||||||
| BOSCHETTO, Ronald | Director | 33a Heath Drive NW3 7SB London | England | American | 54002980001 | |||||
| CHAMBERLAIN, Alan John | Director | 53 Fernlea Braiswick CO4 5UB Colchester Essex | British | 37261670001 | ||||||
| CRADDOCK, Judith Anne | Director | Tillies Farm Forest Green RH5 5RZ Dorking Surrey | British | 17013450002 | ||||||
| CROWTHER, David | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 184391050001 | |||||
| DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | 45449440002 | |||||
| FROST, Marguerite Jane | Director | 7 Bridgford Street Earlsfield SW18 3TQ London | United Kingdom | British | 84078060001 | |||||
| HIGGINS, Peter George | Director | The Stables Higham Road, Stanwick NN9 6QE Wellingborough Northamptonshire | British | 67042540001 | ||||||
| PERCIVAL, Catherine | Director | 7 Sumner Place SW7 3EE London | British | 38164590002 | ||||||
| ROWORTH-STOKES, Linda Marilyn | Director | Fyllsbrook Cottage Rusper Road, Capel RH5 5HG Dorking Surrey | British | 67068280001 | ||||||
| SATTERTHWAITE, Christopher James | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | 45969380003 | |||||
| SHARP, Fiona Mary | Director | Llys Cariad Ffairfach SA19 6PE Llandeilo Carmarthenshire | United Kingdom | British | 66457680002 | |||||
| SMITH, Mark William | Director | Overbrook Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 31134280008 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of HERESY IMS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chime Communications Limited | Apr 06, 2016 | Buckingham Gate SW1E 6AJ London 62 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HERESY IMS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 10, 2017 Delivered On Oct 16, 2017 | Satisfied | ||
Brief description All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 24, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 22, 2012 Delivered On Aug 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Debenture | Created On Nov 14, 2002 Delivered On Nov 20, 2002 | 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
| ||||
| Mortgage debenture | Created On Jul 15, 1998 Delivered On Jul 30, 1998 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1994 Delivered On Apr 28, 1994 | 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
| ||||
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