NEWBAY MEDIA EUROPE LIMITED
Overview
| Company Name | NEWBAY MEDIA EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03641099 |
| 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 NEWBAY MEDIA EUROPE LIMITED?
- Publishing of learned journals (58141) / Information and communication
Where is NEWBAY MEDIA EUROPE LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWBAY MEDIA EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTENT MEDIA LIMITED | Sep 24, 1998 | Sep 24, 1998 |
What are the latest accounts for NEWBAY MEDIA EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for NEWBAY MEDIA EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Anne Steele as a secretary on Aug 10, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Ian Maw as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Ian Maw as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Rachel Bernadette Addison as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Penelope Ladkin-Brand as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Timothy Ian Maw on Mar 11, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Timothy Ian Maw as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Andrew Robbins as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Penelope Ladkin-Brand as a secretary on Nov 15, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Timothy Ian Maw as a secretary on Nov 15, 2019 | 2 pages | AP03 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 24, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2018 | 22 pages | AA | ||||||||||||||
legacy | 169 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2019
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Paul Mastronardi as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NEWBAY MEDIA EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEELE, Anne | Secretary | The Ambury BA1 1UA Bath Quay House England | 273244150001 | |||||||||||
| ADDISON, Rachel Bernadette | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 250816460001 | |||||||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 245949010001 | |||||||||
| ROBBINS, Michael Andrew | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 268060140001 | |||||||||
| COLE, Hilary Ann | Secretary | Pathfields 60 Douglas Avenue EX8 2HF Exmouth Devon | English | 42199820009 | ||||||||||
| LADKIN-BRAND, Penelope | Secretary | The Ambury BA1 1UA Bath Quay House England | 246276320001 | |||||||||||
| MAW, Timothy Ian | Secretary | The Ambury BA1 1UA Bath Quay House England | 264854860001 | |||||||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | Old Bailey EC4M 7EG London 16 England |
| 134288430001 | ||||||||||
| COLE, Hilary Ann | Director | Pathfields 60 Douglas Avenue EX8 2HF Exmouth Devon | England | English | 42199820009 | |||||||||
| DINSEY, Stuart Ian | Director | 37 Benslow Rise SG4 9QY Hitchin | Uk | British | 58859230003 | |||||||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 245948370001 | |||||||||
| HERMAN, Frank Ephraim | Director | Hollyn House 30a Uphill Road Mill Hill NW7 4RB London | British | 62823530002 | ||||||||||
| KRASIK, Irina Igorevna | Director | Old Bailey EC4M 7EG London 16 | New Jersey, United States Of America | British | 191890500001 | |||||||||
| LADKIN-BRAND, Penelope | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 245949300001 | |||||||||
| MASTRONARDI, Paul | Director | East 28th Street - 12 Floor New York 28 Ny 10016 United States | United States | American | 163326770001 | |||||||||
| MAW, Timothy Ian | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 101514930002 | |||||||||
| NEWTON, Benjamin | Director | The Ambury BA1 1UA Bath Future, Quay House England | England | British | 248573650001 | |||||||||
| VON ZUBEN, Max Morrell | Director | Old Bailey EC4M 7EG London 16 England | United States | American | 259567510001 | |||||||||
| HAL DIRECTORS LIMITED | Director | Hanover House 14 Hanover Square W1S 1HP London | 51790220001 |
Who are the persons with significant control of NEWBAY MEDIA EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newbay Media Uk Holdco Limited | Apr 06, 2016 | Old Bailey EC4M 7EG London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWBAY MEDIA EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 17, 2018 Delivered On Apr 18, 2018 | Satisfied | ||
Brief description Not applicable. 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 13, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Dec 03, 2012 Delivered On Dec 13, 2012 | Satisfied | Amount secured All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Saxon house st andrew's street hertford hertfordshire t/no HD465704. 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 08, 2011 Delivered On Jul 13, 2011 | Satisfied | Amount secured £30,000 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 Deposit of £30,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 08, 2011 Delivered On Jun 09, 2011 | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On May 02, 2002 Delivered On May 08, 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