NEWBAY MEDIA EUROPE LIMITED

NEWBAY MEDIA EUROPE LIMITED

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

    Company NameNEWBAY MEDIA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03641099
    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 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 AddressNo

    What were the previous names of NEWBAY MEDIA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTENT MEDIA LIMITEDSep 24, 1998Sep 24, 1998

    What are the latest accounts for NEWBAY MEDIA EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for NEWBAY MEDIA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Anne Steele as a secretary on Aug 10, 2020

    2 pagesAP03

    Termination of appointment of Timothy Ian Maw as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Timothy Ian Maw as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of Rachel Bernadette Addison as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Penelope Ladkin-Brand as a director on Jun 01, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Timothy Ian Maw on Mar 11, 2020

    2 pagesCH01

    Appointment of Mr Timothy Ian Maw as a director on Mar 11, 2020

    2 pagesAP01

    Appointment of Mr Michael Andrew Robbins as a director on Mar 11, 2020

    2 pagesAP01

    Termination of appointment of Penelope Ladkin-Brand as a secretary on Nov 15, 2019

    1 pagesTM02

    Appointment of Mr Timothy Ian Maw as a secretary on Nov 15, 2019

    2 pagesAP03

    legacy

    1 pagesSH20

    Statement of capital on Oct 24, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and other reserves a/c 28/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of dividend 29/09/2019
    RES13

    Audit exemption subsidiary accounts made up to Sep 30, 2018

    22 pagesAA

    legacy

    169 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2019

    • Capital: GBP 791
    3 pagesSH01

    Termination of appointment of Paul Mastronardi as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of NEWBAY MEDIA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    273244150001
    ADDISON, Rachel Bernadette
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish250816460001
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish245949010001
    ROBBINS, Michael Andrew
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish268060140001
    COLE, Hilary Ann
    Pathfields
    60 Douglas Avenue
    EX8 2HF Exmouth
    Devon
    Secretary
    Pathfields
    60 Douglas Avenue
    EX8 2HF Exmouth
    Devon
    English42199820009
    LADKIN-BRAND, Penelope
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    246276320001
    MAW, Timothy Ian
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    264854860001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    England
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    England
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001
    COLE, Hilary Ann
    Pathfields
    60 Douglas Avenue
    EX8 2HF Exmouth
    Devon
    Director
    Pathfields
    60 Douglas Avenue
    EX8 2HF Exmouth
    Devon
    EnglandEnglish42199820009
    DINSEY, Stuart Ian
    37 Benslow Rise
    SG4 9QY Hitchin
    Director
    37 Benslow Rise
    SG4 9QY Hitchin
    UkBritish58859230003
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish245948370001
    HERMAN, Frank Ephraim
    Hollyn House 30a Uphill Road
    Mill Hill
    NW7 4RB London
    Director
    Hollyn House 30a Uphill Road
    Mill Hill
    NW7 4RB London
    British62823530002
    KRASIK, Irina Igorevna
    Old Bailey
    EC4M 7EG London
    16
    Director
    Old Bailey
    EC4M 7EG London
    16
    New Jersey, United States Of AmericaBritish191890500001
    LADKIN-BRAND, Penelope
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish245949300001
    MASTRONARDI, Paul
    East 28th Street - 12 Floor
    New York
    28
    Ny 10016
    United States
    Director
    East 28th Street - 12 Floor
    New York
    28
    Ny 10016
    United States
    United StatesAmerican163326770001
    MAW, Timothy Ian
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish101514930002
    NEWTON, Benjamin
    The Ambury
    BA1 1UA Bath
    Future, Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Future, Quay House
    England
    EnglandBritish248573650001
    VON ZUBEN, Max Morrell
    Old Bailey
    EC4M 7EG London
    16
    England
    Director
    Old Bailey
    EC4M 7EG London
    16
    England
    United StatesAmerican259567510001
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    51790220001

    Who are the persons with significant control of NEWBAY MEDIA EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8304765
    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 NEWBAY MEDIA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2018Registration of a charge (MR01)
    • Feb 20, 2019Satisfaction of a charge (MR04)
    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
    • Kayne Anderson Senior Credit Advisors, Llc
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Specialty Lending Group, L.P. (As Agent and Security Trustee for the Secured Parties)
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    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
    • Derwent Valley Central Limited
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Mar 28, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jun 21, 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