DEFAQTOMEDIA LIMITED

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

    Company NameDEFAQTOMEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03058061
    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 DEFAQTOMEDIA LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is DEFAQTOMEDIA LIMITED located?

    Registered Office Address
    Financial Research Centre Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEFAQTOMEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIND.CO.UK LIMITEDFeb 19, 2007Feb 19, 2007
    OMNIUM COMMUNICATIONS LIMITEDDec 17, 1999Dec 17, 1999
    THE OMNIUM GROUP LIMITEDMay 18, 1995May 18, 1995

    What are the latest accounts for DEFAQTOMEDIA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for DEFAQTOMEDIA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 18, 2021
    Next Confirmation Statement DueJun 01, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2020
    OverdueYes

    What are the latest filings for DEFAQTOMEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gareth Richard Hague as a director on Mar 31, 2021

    2 pagesTM01

    Termination of appointment of Alastair Colin Gillies Brown as a director on Jan 31, 2022

    2 pagesTM01

    Appointment of Mr David Thompson as a director on Feb 28, 2022

    3 pagesAP01

    Appointment of Neil Martin Stevens as a director on Feb 28, 2022

    3 pagesAP01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 030580610007 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Syed Zahid Hussain Bilgrami as a director on Dec 15, 2020

    1 pagesTM01

    Termination of appointment of Remko Peter Bijtjes as a director on Dec 15, 2020

    1 pagesTM01

    Termination of appointment of Neil Martin Stevens as a director on Dec 15, 2020

    1 pagesTM01

    Termination of appointment of Matthew Lloyd Timmins as a director on Dec 15, 2020

    1 pagesTM01

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Syed Zahid Hussain Bilgrami on Nov 09, 2019

    2 pagesCH01

    Satisfaction of charge 030580610005 in full

    4 pagesMR04

    Satisfaction of charge 030580610004 in full

    4 pagesMR04

    Satisfaction of charge 030580610006 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr. Remko Peter Bijtjes on May 18, 2019

    2 pagesCH01

    Full accounts made up to Jul 31, 2018

    17 pagesAA

    Who are the officers of DEFAQTOMEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Neil Martin
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Director
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre Haddenham Business Park
    Buckinghamshire
    United Kingdom
    EnglandBritish304288980001
    THOMPSON, David
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Director
    Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre Haddenham Business Park
    Buckinghamshire
    United Kingdom
    ScotlandBritish237787860002
    CASS, Peter Vernon Charles
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    Secretary
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    British70816400001
    CUNYNGHAME, Andrew David Francis, Sir
    12 Vicarage Gardens
    W8 4AH London
    Secretary
    12 Vicarage Gardens
    W8 4AH London
    British1368470002
    PERCEVAL, Tessa Mary
    The Forge House Ramsdell Road
    Monk Sherborne
    RG26 5HS Basingstoke
    Hampshire
    Secretary
    The Forge House Ramsdell Road
    Monk Sherborne
    RG26 5HS Basingstoke
    Hampshire
    British43333400001
    ABRAMS, Roy
    27 Abercorn Place
    NW8 9DX London
    Director
    27 Abercorn Place
    NW8 9DX London
    British105634240001
    BIJTJES, Remko Peter, Mr.
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    Director
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    EnglandDutch122388700003
    BILGRAMI, Syed Zahid Hussain
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    Director
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    EnglandBritish283373360002
    BROWN, Alastair Colin Gillies
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    Director
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    United KingdomBritish120351160002
    BROWN, Martin Michael Hindley
    51 Lyncombe Hill
    BA2 4PQ Bath
    Director
    51 Lyncombe Hill
    BA2 4PQ Bath
    British78291270003
    CARSWELL, Richard Ian Edward
    2b Hurlingham Court
    Ranelagh Gardens
    SW6 3UN London
    Director
    2b Hurlingham Court
    Ranelagh Gardens
    SW6 3UN London
    British78291130006
    CHANCE, Alan Derek
    31 Nicosia Road
    SW18 London
    Director
    31 Nicosia Road
    SW18 London
    United KingdomBritish30159020002
    CUNYNGHAME, Andrew David Francis, Sir
    12 Vicarage Gardens
    W8 4AH London
    Director
    12 Vicarage Gardens
    W8 4AH London
    United KingdomBritish1368470002
    FULKES, Stuart Anthony
    64 Elms Drive
    Marston
    OX3 0NL Oxford
    Director
    64 Elms Drive
    Marston
    OX3 0NL Oxford
    British118635730001
    HAGUE, Gareth Richard
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    EnglandBritish244301460002
    JORGENSEN, Kenn Herskind
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    Director
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Financial Research Centre
    Buckinghamshire
    United Kingdom
    EnglandDanish117849410002
    MARSDEN, Katharine Sarah
    4 Newcastle House Luxborough Street
    W1U 5BR London
    Director
    4 Newcastle House Luxborough Street
    W1U 5BR London
    British115063700001
    MITCHELL, Roger Paul
    27 Ridgway
    Wimbledon
    SW19 4SN London
    Director
    27 Ridgway
    Wimbledon
    SW19 4SN London
    British49135250005
    PERCEVAL, John Dudley Charles Ascelin
    The Forge House Monk Sherborne
    RG26 5HS Tadley
    Hampshire
    Director
    The Forge House Monk Sherborne
    RG26 5HS Tadley
    Hampshire
    British48952190001
    ROBB, Angus Bruce
    45 St. Ann's Crescent
    SW18 2NG London
    Director
    45 St. Ann's Crescent
    SW18 2NG London
    British110438890001
    SANDERCOCK, Stephen Paul
    3 Charlham Way
    GL7 5RB Down Ampney
    Gloucestershire
    Director
    3 Charlham Way
    GL7 5RB Down Ampney
    Gloucestershire
    EnglandBritish182299600002
    STEVENS, Neil Martin
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    United KingdomBritish146003030010
    TIMMINS, Matthew Lloyd
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smiths Stadium
    England
    EnglandBritish92763050007
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of DEFAQTOMEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Defaqto Group Limited
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Unit 12
    England
    Apr 06, 2016
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Unit 12
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05442706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DEFAQTOMEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2019
    Delivered On Mar 27, 2019
    Satisfied
    Brief description
    Accession deed to an original debenture dated 21 march 2019.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC (As Security Agent)
    Transactions
    • Mar 27, 2019Registration of a charge (MR01)
    • Dec 31, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 01, 2017
    Delivered On Dec 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2017Registration of a charge (MR01)
    • Aug 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Synova Capital General Partner 4 Limited in Its Capacity as General Partners of Synova Capital General Partnership Ii LP (As Security Trustee)
    Transactions
    • Apr 04, 2015Registration of a charge (MR01)
    • Aug 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 02, 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
    • Apr 02, 2015Registration of a charge (MR01)
    • Aug 10, 2019Satisfaction of a charge (MR04)
    Deed of deposit
    Created On Aug 07, 2007
    Delivered On Aug 11, 2007
    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 interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Life Investment Funds Limited
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2005
    Delivered On May 27, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2002
    Delivered On Aug 06, 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
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Jan 13, 2005Statement 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