DEFAQTOMEDIA LIMITED
Overview
| Company Name | DEFAQTOMEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03058061 |
| 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 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 Address | No |
What were the previous names of DEFAQTOMEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIND.CO.UK LIMITED | Feb 19, 2007 | Feb 19, 2007 |
| OMNIUM COMMUNICATIONS LIMITED | Dec 17, 1999 | Dec 17, 1999 |
| THE OMNIUM GROUP LIMITED | May 18, 1995 | May 18, 1995 |
What are the latest accounts for DEFAQTOMEDIA LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for DEFAQTOMEDIA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 18, 2021 |
| Next Confirmation Statement Due | Jun 01, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2020 |
| Overdue | Yes |
What are the latest filings for DEFAQTOMEDIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gareth Richard Hague as a director on Mar 31, 2021 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Alastair Colin Gillies Brown as a director on Jan 31, 2022 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr David Thompson as a director on Feb 28, 2022 | 3 pages | AP01 | ||||||||||||||
Appointment of Neil Martin Stevens as a director on Feb 28, 2022 | 3 pages | AP01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 030580610007 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Syed Zahid Hussain Bilgrami as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Remko Peter Bijtjes as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Martin Stevens as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Lloyd Timmins as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Syed Zahid Hussain Bilgrami on Nov 09, 2019 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 030580610005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 030580610004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 030580610006 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr. Remko Peter Bijtjes on May 18, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jul 31, 2018 | 17 pages | AA | ||||||||||||||
Who are the officers of DEFAQTOMEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Neil Martin | Director | Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Haddenham Business Park Buckinghamshire United Kingdom | England | British | 304288980001 | |||||
| THOMPSON, David | Director | Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Haddenham Business Park Buckinghamshire United Kingdom | Scotland | British | 237787860002 | |||||
| CASS, Peter Vernon Charles | Secretary | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Buckinghamshire United Kingdom | British | 70816400001 | ||||||
| CUNYNGHAME, Andrew David Francis, Sir | Secretary | 12 Vicarage Gardens W8 4AH London | British | 1368470002 | ||||||
| PERCEVAL, Tessa Mary | Secretary | The Forge House Ramsdell Road Monk Sherborne RG26 5HS Basingstoke Hampshire | British | 43333400001 | ||||||
| ABRAMS, Roy | Director | 27 Abercorn Place NW8 9DX London | British | 105634240001 | ||||||
| BIJTJES, Remko Peter, Mr. | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Buckinghamshire United Kingdom | England | Dutch | 122388700003 | |||||
| BILGRAMI, Syed Zahid Hussain | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Buckinghamshire United Kingdom | England | British | 283373360002 | |||||
| BROWN, Alastair Colin Gillies | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Buckinghamshire United Kingdom | United Kingdom | British | 120351160002 | |||||
| BROWN, Martin Michael Hindley | Director | 51 Lyncombe Hill BA2 4PQ Bath | British | 78291270003 | ||||||
| CARSWELL, Richard Ian Edward | Director | 2b Hurlingham Court Ranelagh Gardens SW6 3UN London | British | 78291130006 | ||||||
| CHANCE, Alan Derek | Director | 31 Nicosia Road SW18 London | United Kingdom | British | 30159020002 | |||||
| CUNYNGHAME, Andrew David Francis, Sir | Director | 12 Vicarage Gardens W8 4AH London | United Kingdom | British | 1368470002 | |||||
| FULKES, Stuart Anthony | Director | 64 Elms Drive Marston OX3 0NL Oxford | British | 118635730001 | ||||||
| HAGUE, Gareth Richard | Director | Stadium Way HD1 6PG Huddersfield The John Smiths Stadium England | England | British | 244301460002 | |||||
| JORGENSEN, Kenn Herskind | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Financial Research Centre Buckinghamshire United Kingdom | England | Danish | 117849410002 | |||||
| MARSDEN, Katharine Sarah | Director | 4 Newcastle House Luxborough Street W1U 5BR London | British | 115063700001 | ||||||
| MITCHELL, Roger Paul | Director | 27 Ridgway Wimbledon SW19 4SN London | British | 49135250005 | ||||||
| PERCEVAL, John Dudley Charles Ascelin | Director | The Forge House Monk Sherborne RG26 5HS Tadley Hampshire | British | 48952190001 | ||||||
| ROBB, Angus Bruce | Director | 45 St. Ann's Crescent SW18 2NG London | British | 110438890001 | ||||||
| SANDERCOCK, Stephen Paul | Director | 3 Charlham Way GL7 5RB Down Ampney Gloucestershire | England | British | 182299600002 | |||||
| STEVENS, Neil Martin | Director | Stadium Way HD1 6PG Huddersfield The John Smiths Stadium England | United Kingdom | British | 146003030010 | |||||
| TIMMINS, Matthew Lloyd | Director | Stadium Way HD1 6PG Huddersfield The John Smiths Stadium England | England | British | 92763050007 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of DEFAQTOMEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Defaqto Group Limited | Apr 06, 2016 | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Unit 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEFAQTOMEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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