GLOBAL PROFESSIONAL MEDIA LIMITED

GLOBAL PROFESSIONAL MEDIA LIMITED

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

    Company NameGLOBAL PROFESSIONAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03631298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL PROFESSIONAL MEDIA LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is GLOBAL PROFESSIONAL MEDIA LIMITED located?

    Registered Office Address
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL PROFESSIONAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GLOBAL PROFESSIONAL MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Notification of Neal Moszkowski as a person with significant control on Apr 13, 2017

    2 pagesPSC01

    Notification of Ramez Sousou as a person with significant control on Apr 13, 2017

    2 pagesPSC01

    Cessation of Infopro Digital Limited as a person with significant control on Apr 13, 2017

    1 pagesPSC07

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Change of details for Incisive Media Limited as a person with significant control on Jun 05, 2017

    2 pagesPSC05

    Termination of appointment of James Neil Campbell-Harris as a secretary on Apr 12, 2017

    2 pagesTM02

    Termination of appointment of Timothy Grainger Weller as a director on Apr 12, 2017

    2 pagesTM01

    Termination of appointment of James Neil Campbell-Harris as a director on Apr 12, 2017

    2 pagesTM01

    Appointment of Mr Christophe Czajka as a director on Apr 12, 2017

    3 pagesAP01

    Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on Apr 12, 2017

    3 pagesAP01

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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 036312980008 in full

    4 pagesMR04

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 218,168
    SH01

    Director's details changed for Mr Timothy Grainger Weller on Jul 27, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Who are the officers of GLOBAL PROFESSIONAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CZAJKA, Christophe
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Director
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    United KingdomFrenchDirector215645850001
    ELMALEH, Julien Jacques Alexandre
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    Director
    Haymarket House
    28-29 Haymarket
    SW1Y 4RX London
    FranceFrenchDirector183645440001
    BUCKLEY, Cindy
    62 Bodycoats Road
    Chandlers Ford
    SO53 2HB Eastleigh
    Hampshire
    Secretary
    62 Bodycoats Road
    Chandlers Ford
    SO53 2HB Eastleigh
    Hampshire
    British99705940001
    CAMPBELL-HARRIS, James Neil
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    Secretary
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    BritishAccountant Company Director62282140001
    HANBURY, James Anthony Christopher
    Willow House Church Road
    Cholsey
    OX10 9PR Wallingford
    Oxfordshire
    Secretary
    Willow House Church Road
    Cholsey
    OX10 9PR Wallingford
    Oxfordshire
    BritishCompany Director42330180002
    LEAR, Selina
    20 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    Secretary
    20 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    British61587520001
    ROBINSON, Hugh Winslow
    1 Lansdown
    GU1 2LY Guildford
    Surrey
    Secretary
    1 Lansdown
    GU1 2LY Guildford
    Surrey
    BritishAccountant82922320001
    WELLER, Timothy Grainger
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    Secretary
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    BritishCompany Director54854850003
    BOASE, Martin
    12 Bishopsbridge Road
    W2 6AA London
    Director
    12 Bishopsbridge Road
    W2 6AA London
    BritishDirector1460150002
    CAMPBELL-HARRIS, James Neil
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    Director
    Field House Wormsley
    OX49 5HX Watlington
    Oxfordshire
    EnglandBritishAccountant Company Director62282140001
    HANBURY, James Anthony Christopher
    West Ilsley
    RG20 7AR Newbury
    The Old Rectory
    Berkshire
    Director
    West Ilsley
    RG20 7AR Newbury
    The Old Rectory
    Berkshire
    United KingdomBritishCompany Director42330180003
    HEANEY, Mary Rose
    52 Stanlake Road
    Shepherds Bush
    W12 7HL London
    Director
    52 Stanlake Road
    Shepherds Bush
    W12 7HL London
    IrishEditor82169270002
    LEAR, Selina
    20 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    Director
    20 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    BritishAdvertising Executive61587520001
    ROBINSON, Hugh Winslow
    1 Lansdown
    GU1 2LY Guildford
    Surrey
    Director
    1 Lansdown
    GU1 2LY Guildford
    Surrey
    BritishAccountant82922320001
    TATAM, Katrina
    33 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    Director
    33 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    BritishChartered Secretary67898990001
    WELLER, Timothy Grainger
    Opal Mews
    NW6 7JU London
    3
    England
    Director
    Opal Mews
    NW6 7JU London
    3
    England
    EnglandBritishCompany Director54854850005
    WELLER, Timothy Grainger
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    Director
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    United KingdomBritishDirector54854850003
    WYATT, Mark Robert Cooper
    Admiral House
    The Square
    TN19 7BJ Burwash
    East Sussex
    Uk
    Director
    Admiral House
    The Square
    TN19 7BJ Burwash
    East Sussex
    Uk
    BritishPublisher112357320001

    Who are the persons with significant control of GLOBAL PROFESSIONAL MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ramez Sousou
    1, St. James's Market
    SW1Y 4AH London
    Towerbrook Capital Partners (Uk) Llp
    United Kingdom
    Apr 13, 2017
    1, St. James's Market
    SW1Y 4AH London
    Towerbrook Capital Partners (Uk) Llp
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neal Moszkowski
    Towerbrook Capital Partners L.P.
    65 East 55th Street
    10022 New York City
    Park Avenue Tower
    United States
    Apr 13, 2017
    Towerbrook Capital Partners L.P.
    65 East 55th Street
    10022 New York City
    Park Avenue Tower
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    28-29 Haymarket
    SW1Y 4RX London
    Haymarket House
    England
    Apr 06, 2016
    28-29 Haymarket
    SW1Y 4RX London
    Haymarket House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4038503
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLOBAL PROFESSIONAL MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 19, 2006
    Delivered On Dec 22, 2006
    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 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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Supplemental deed to a debenture
    Created On Jul 06, 2006
    Delivered On Jul 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession in respect of a composite dated 5 september 2002
    Created On Apr 19, 2006
    Delivered On Apr 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC the 'Security Agent'
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit guarantee
    Created On Sep 21, 2004
    Delivered On Sep 23, 2004
    Satisfied
    Amount secured
    £27,778 due or to become due from the company to the chargee
    Short particulars
    The deposit and all monies standing to the credit of the account.
    Persons Entitled
    • Aberdeen Asset Management PLC
    Transactions
    • Sep 23, 2004Registration of a charge (395)
    • Aug 03, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On May 28, 2003
    Delivered On May 29, 2003
    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 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
    • Bibby Factors Sussex Limited
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Nov 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 28, 2002
    Delivered On Jun 01, 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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit guarantee
    Created On Jan 18, 1999
    Delivered On Jan 27, 1999
    Satisfied
    Amount secured
    £27,778 due from the company to the chargee
    Short particulars
    Rent deposit £27,778.
    Persons Entitled
    • Aberdeen Asset Management PLC
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Aug 03, 2018Satisfaction of a charge (MR04)

    Does GLOBAL PROFESSIONAL MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jan 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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