GOOD INFLUENCE LIMITED

GOOD INFLUENCE LIMITED

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

    Company NameGOOD INFLUENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03449094
    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 GOOD INFLUENCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GOOD INFLUENCE LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOD INFLUENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    1B COMMUNICATIONS LIMITEDJun 22, 2012Jun 22, 2012
    DE FACTO COMMUNICATIONS LIMITEDMar 30, 2005Mar 30, 2005
    DE FACTO COMMUNICATIONS PLCJul 30, 2003Jul 30, 2003
    H.C.C. DE FACTO GROUP PLCOct 08, 1997Oct 08, 1997

    What are the latest accounts for GOOD INFLUENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOOD INFLUENCE 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

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2019

    RES15

    Confirmation statement made on Oct 22, 2018 with updates

    5 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2017

    10 pagesAAMD

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with updates

    5 pagesCS01

    Director's details changed for Fiona Mary Sharp on Oct 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 18, 2016

    1 pagesAD01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 105,703.2
    SH01

    Who are the officers of GOOD INFLUENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    CHARLES, Susan Jane
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    Secretary
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    BritishCommunications Consultant40366110001
    CONINGTON, Mary Denise
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    Secretary
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    British39416550001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175283600001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EVERITT, David Anthony
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    Secretary
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    British33752810001
    TOLLISS, Thomas George
    Curzon Street
    W1J 5HN London
    14
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HN London
    14
    United Kingdom
    British165540160001
    ANDERSON, Richard James
    The White Cottage
    4 Thornton Road
    SW19 4NB Wimbledon
    Director
    The White Cottage
    4 Thornton Road
    SW19 4NB Wimbledon
    BritishAdvertising Executive39416370003
    CHAPMAN, Simon Charles, Dr
    15 Westminster Gardens
    SW1P 4JA London
    Director
    15 Westminster Gardens
    SW1P 4JA London
    BritishMarketing Consultant119295110001
    CHARLES, Susan Jane
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    Director
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    BritishCommunications Consultant40366110001
    CONINGTON, Paul Edward Martin
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    Director
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    United KingdomBritishExecutive141476280002
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishGroup Secretary45449440002
    DIBLE, David James
    Church House
    118 Trinity Road
    EH5 3LA Edinburgh
    Midlothian
    Director
    Church House
    118 Trinity Road
    EH5 3LA Edinburgh
    Midlothian
    BritishDirector72447220001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EVERITT, David Anthony
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    Director
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    BritishChartered Accountant33752810001
    HAYHURST, Richard Frank
    19 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    Director
    19 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    BritishExecutive15866330003
    KIDDY, Christine Susan
    2 Regents Gate
    Sarisbury Green
    SO31 7LB Southampton
    Hampshire
    Director
    2 Regents Gate
    Sarisbury Green
    SO31 7LB Southampton
    Hampshire
    BritishExecutive86197080001
    LEECE, John Henry
    12 Mayfield Road
    Wimbledon
    SW19 3NF London
    Director
    12 Mayfield Road
    Wimbledon
    SW19 3NF London
    United KingdomBritishFinance Director10904170002
    MAHON, Michaela
    2 Righton Close
    Charvil
    RG10 9UN Twyford
    Berkshire
    Director
    2 Righton Close
    Charvil
    RG10 9UN Twyford
    Berkshire
    BritishPr Consultant79001260001
    PAYNE, Kevin Jacques
    Culmer Corner
    Culmer Lane
    GU8 5SP Wormley
    Surrey
    Director
    Culmer Corner
    Culmer Lane
    GU8 5SP Wormley
    Surrey
    BritishExecutive40366170001
    SANDEMAN, Diane Elizabeth
    17 Ravel Close
    Brighton Hill
    RG22 4EB Basingstoke
    Hampshire
    Director
    17 Ravel Close
    Brighton Hill
    RG22 4EB Basingstoke
    Hampshire
    BritishExecutive48719120001
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishAccountant66457680002

    Who are the persons with significant control of GOOD INFLUENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    Apr 06, 2016
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1983857
    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 GOOD INFLUENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 07, 2006
    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
    • Apr 07, 2006Registration of a charge (395)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 06, 2002
    Delivered On Jun 11, 2002
    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 company with full title guarantee charges £16,000.00 to the chargee.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 26, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the rent deposit deed
    Short particulars
    £16,000.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 1999
    Delivered On Feb 02, 1999
    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
    • Midland Bank PLC
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 19, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined within
    Short particulars
    The initial deposit of £41,750 and all other monies relative thereto ( the "deposit balance").
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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