PRINCIPAL MEDIA LIMITED

PRINCIPAL MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRINCIPAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03688685
    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 PRINCIPAL MEDIA LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is PRINCIPAL MEDIA LIMITED located?

    Registered Office Address
    Suite 17 Exhibition House
    Addison Bridge Place
    W14 8XP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRINCIPAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PRINCIPAL MEDIA 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Ian Raymond Smout as a director on Jun 09, 2016

    1 pagesTM01

    Termination of appointment of Mark Penton as a director on Jun 09, 2016

    1 pagesTM01

    Termination of appointment of Michael Westcott as a director on Jun 09, 2016

    1 pagesTM01

    Annual return made up to Dec 24, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 036886850001 in full

    4 pagesMR04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Senior facility agreement/debenture/intercreditor agreement/ancillary facility 20/07/2015
    RES13

    Registration of charge 036886850002, created on Jul 15, 2015

    85 pagesMR01

    Director's details changed for Mr Michael Westcott on May 25, 2015

    2 pagesCH01

    Annual return made up to Dec 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on Jan 06, 2015

    2 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Registration of charge 036886850001

    29 pagesMR01

    Annual return made up to Dec 24, 2012 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * Maen Rock Farm Jobs Water Penryn Cornwall TR1 9BT* on Jul 11, 2012

    1 pagesAD01

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of PRINCIPAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Jonathan Ian
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Secretary
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    British132343580001
    CENTER, Andrew
    1 Saint James Street
    W6 9RW London
    Director
    1 Saint James Street
    W6 9RW London
    United KingdomBritish147713710001
    NELSON, Philip James
    Hempstead Road
    WD17 3HE Watford
    113
    Hertfordshire
    Director
    Hempstead Road
    WD17 3HE Watford
    113
    Hertfordshire
    EnglandBritish160680290001
    WOOD, Jonathan Ian
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Director
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    EnglandBritish132343580001
    IVIMY, Louise
    19 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Secretary
    19 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    British62131300002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    PENTON, Mark
    3 St Martins Lane
    Langley Park
    BR3 3XT Beckenham
    Kent
    Director
    3 St Martins Lane
    Langley Park
    BR3 3XT Beckenham
    Kent
    United KingdomBritish62104440002
    SCIMIA, Henry
    Barlby Road
    W10 6AW London
    63
    Director
    Barlby Road
    W10 6AW London
    63
    United KingdomBritish55341760001
    SMOUT, Ian Raymond
    19 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Director
    19 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    United KingdomBritish62131360002
    THOMSON, Carl Peter
    40 Sandall Road
    Ealing
    W5 1JD London
    Director
    40 Sandall Road
    Ealing
    W5 1JD London
    United KingdomBritish79850980002
    WESTCOTT, Michael James
    Lilbourne Furze
    CV23 0AQ Clifton Upon Dunsmore
    Furze Barns
    Warwickshire
    Director
    Lilbourne Furze
    CV23 0AQ Clifton Upon Dunsmore
    Furze Barns
    Warwickshire
    EnglandBritish130586300004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does PRINCIPAL MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 15, 2013
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 2013Registration of a charge (MR01)
    • Sep 15, 2015Satisfaction of a charge (MR04)

    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