MEDIAHUIS UK FINANCE LIMITED

MEDIAHUIS UK FINANCE LIMITED

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

    Company NameMEDIAHUIS UK FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03064815
    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 MEDIAHUIS UK FINANCE LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is MEDIAHUIS UK FINANCE LIMITED located?

    Registered Office Address
    C/O Alexander Reece Thomson Llp The White House
    26 Mortimer Street
    W1W 7RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAHUIS UK FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIAHUIS UK FINANCE PLCApr 23, 2021Apr 23, 2021
    INDEPENDENT NEWSPAPERS FINANCE PLCMay 31, 1995May 31, 1995

    What are the latest accounts for MEDIAHUIS UK FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MEDIAHUIS UK FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 08, 2022

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 07/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 31/08/2022
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    7 pagesMAR

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from 39 Welbeck Street London W1G 8DR England to C/O Alexander Reece Thomson Llp the White House 26 Mortimer Street London W1W 7RB on Aug 04, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Richard Gray on Jul 31, 2021

    2 pagesCH01

    Appointment of Stephen Harton as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Richard J Mcclean as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of MEDIAHUIS UK FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Richard
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Secretary
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    238500800001
    GRAY, Richard
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Director
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Northern IrelandBritishAccountant285885380001
    HARTON, Stephen
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Director
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    IrelandIrishAccountant254889100001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    BritishAccountant79961570002
    MCCORMACK, John Joseph
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Secretary
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Irish7264720001
    ROUND, Andrew John
    25 Luard Road
    CB2 2PJ Cambridge
    Secretary
    25 Luard Road
    CB2 2PJ Cambridge
    BritishCompany Director34289090001
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    159507380001
    CROWLEY, Vincent Conor
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishCompany Director145612030001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishCompany Director68609380003
    HEALY, Liam Padraig
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    Director
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    IrelandIrishCompany Director1695450001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritishManaging Director54628620001
    MCCLEAN, Richard J
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritishDirector160639340001
    MCCORMACK, John Joseph
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Director
    18 Bourne Gardens
    Chingford
    E4 9DX London
    IrishCompany Accountant7264720001
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishAccountant253646050001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrishCompany Director7264750001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrishCompany Director7264750001
    PRESTON, Michael Ryan
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    IrelandBritishAccountant197702890001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritishCompany Director34289090002

    Who are the persons with significant control of MEDIAHUIS UK FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mediahuis Uk Group Ltd
    Welbeck Street
    W1G 8DR London
    39
    England
    May 31, 2017
    Welbeck Street
    W1G 8DR London
    39
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2014
    Place RegisteredEngland & Wales Register Of Companies
    Registration Number983376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDIAHUIS UK FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Nov 11, 2009
    Delivered On Dec 01, 2009
    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 on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Sep 06, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 11, 2009
    Delivered On Nov 19, 2009
    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
    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.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement)
    Created On Aug 31, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Sep 06, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 26, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge created by way of debenture
    Created On Jun 23, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever
    Short particulars
    The whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent newspapers finance PLC, independent newspapers (regionals) limited, tih (belfast) and the security agent (as defined)
    Created On Jul 09, 2001
    Delivered On Jul 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the relevant documents (as defined)
    Short particulars
    By way of first floating charge the whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 25, 2001Registration of a charge (395)
    • Sep 06, 2003Statement 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