CONKER MEDIA LIMITED
Overview
| Company Name | CONKER MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03940723 |
| 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 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 Address | No |
What were the previous names of CONKER MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERS-E-TV LIMITED | Mar 06, 2000 | Mar 06, 2000 |
What are the latest accounts for CONKER MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONKER MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Angela Mcmullen as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sara Kate Geater as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Irvine Bright as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Robert John Johnston Brown as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Irvine Bright as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert John Johnston Brown as a director on Nov 21, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Roger Morrison as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 20 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 13 pages | MR04 | ||||||||||
Current accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 23 pages | MR04 | ||||||||||
Full accounts made up to Aug 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONKER MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIBBY, Joanne Marie Louise | Secretary | Childwall Abbey Road Childwall L16 0JP Liverpool Campus Manor United Kingdom | British | 53653490003 | ||||||
| MCMULLEN, Angela | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 202643370001 | |||||||
| GEATER, Sara Kate | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 98319220002 | |||||
| MCMULLEN, Angela | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 202627200001 | |||||
| TURTON, Victoria Jane | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 46116480001 | |||||
| BRIGHT, Neil Irvine | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 181017570001 | |||||||
| BROWN, Robert John Johnston | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 197747390001 | |||||||
| JONES, Adam Maxwell | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 157253220001 | |||||||
| PFEIL, John Christopher | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | British | 93412530001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRIGHT, Neil Irvine | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 180993450001 | |||||
| BROWN, Robert John Johnston | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 120406860001 | |||||
| BURNS, Julian Delisle | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 17986720005 | |||||
| JONES, Adam Maxwell | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 124674500006 | |||||
| MARLEY, Sean Patrick | Director | Childwall Abbey Road Childwall L16 0JP Liverpool Campus Manor United Kingdom | United Kingdom | British | 106250180001 | |||||
| MORRISON, Stephen Roger | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 63326820002 | |||||
| PFEIL, John Christopher | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 93412530001 | |||||
| REDMOND, Alexis Jane | Director | 43 Brookside Close L12 0BA Liverpool Merseyside | British | 80859410001 | ||||||
| REDMOND, Phil, Professor | Director | 43 Brookside West Derby L12 0BA Liverpool Merseyside | British | 42711450001 | ||||||
| REYNOLDS, Carolyn Jane | Director | Childwall Abbey Road Childwall L16 0JP Liverpool Campus Manor United Kingdom | United Kingdom | British | 106250270002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CONKER MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dlg Acquisitions Limited | Apr 06, 2016 | 168 - 173 High Holborn WC1V 7AA London Berkshire House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONKER MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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