CONKER MEDIA LIMITED

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

    Company NameCONKER MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03940723
    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 CONKER MEDIA LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is CONKER MEDIA LIMITED located?

    Registered Office Address
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONKER MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERS-E-TV LIMITEDMar 06, 2000Mar 06, 2000

    What are the latest accounts for CONKER MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CONKER 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

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

    Appointment of Ms Angela Mcmullen as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015

    2 pagesAP03

    Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015

    1 pagesTM02

    Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015

    2 pagesCH01

    Appointment of Ms Sara Kate Geater as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Neil Irvine Bright as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Robert John Johnston Brown as a secretary on Apr 30, 2015

    2 pagesAP03

    Termination of appointment of Neil Irvine Bright as a secretary on Apr 30, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert John Johnston Brown as a director on Nov 21, 2014

    2 pagesAP01

    Termination of appointment of Stephen Roger Morrison as a director on Sep 24, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    20 pagesMR04

    Satisfaction of charge 4 in full

    13 pagesMR04

    Current accounting period extended from Aug 31, 2014 to Dec 31, 2014

    1 pagesAA01

    Satisfaction of charge 3 in full

    23 pagesMR04

    Full accounts made up to Aug 31, 2013

    13 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of CONKER MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY, Joanne Marie Louise
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    Secretary
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    British53653490003
    MCMULLEN, Angela
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    202643370001
    GEATER, Sara Kate
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish98319220002
    MCMULLEN, Angela
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish202627200001
    TURTON, Victoria Jane
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish46116480001
    BRIGHT, Neil Irvine
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    181017570001
    BROWN, Robert John Johnston
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    197747390001
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    157253220001
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    British93412530001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRIGHT, Neil Irvine
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish180993450001
    BROWN, Robert John Johnston
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish120406860001
    BURNS, Julian Delisle
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish17986720005
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish124674500006
    MARLEY, Sean Patrick
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    Director
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    United KingdomBritish106250180001
    MORRISON, Stephen Roger
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish63326820002
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish93412530001
    REDMOND, Alexis Jane
    43 Brookside Close
    L12 0BA Liverpool
    Merseyside
    Director
    43 Brookside Close
    L12 0BA Liverpool
    Merseyside
    British80859410001
    REDMOND, Phil, Professor
    43 Brookside
    West Derby
    L12 0BA Liverpool
    Merseyside
    Director
    43 Brookside
    West Derby
    L12 0BA Liverpool
    Merseyside
    British42711450001
    REYNOLDS, Carolyn Jane
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    Director
    Childwall Abbey Road
    Childwall
    L16 0JP Liverpool
    Campus Manor
    United Kingdom
    United KingdomBritish106250270002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CONKER MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    England
    Apr 06, 2016
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09023753
    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 CONKER MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2011
    Delivered On Jan 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever 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 (The Security Trustee)
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    Accession deed to a debenture
    Created On Sep 28, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or any receiver 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 Trustee")
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
    Created On Jun 21, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 13, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 09, 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
    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
    • Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • Jun 28, 2005Statement 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