CONTENTFILM BEEP LIMITED
Overview
| Company Name | CONTENTFILM BEEP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04005861 |
| 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 CONTENTFILM BEEP LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is CONTENTFILM BEEP LIMITED located?
| Registered Office Address | 151 Shaftesbury Avenue WC2H 8AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTENTFILM BEEP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINCHESTER BEEP LIMITED | Jun 30, 2000 | Jun 30, 2000 |
| BRONZEONE LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for CONTENTFILM BEEP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONTENTFILM BEEP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registration of charge 040058610009, created on Jan 20, 2020 | 64 pages | MR01 | ||||||||||
Registration of charge 040058610008, created on Dec 31, 2019 | 20 pages | MR01 | ||||||||||
Termination of appointment of Toby Mccathie as a director on Dec 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Richard Webb as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Richard Webb as a secretary on Dec 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on Dec 19, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Erick Kwak as a director on Jun 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Toby Mccathie as a director on Jun 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Reed Schmidt as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Registration of charge 040058610007, created on Jul 28, 2017 | 51 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CONTENTFILM BEEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KWAK, Erick | Director | Heddon Street W1B 4BG London 19-21 Heddon Street England | United States | American | 250687840001 | |||||
| TAYLOR, Shawn Karl | Secretary | Maple Lodge 12a Old Compton Lane GU9 8BS Farnham Surrey | British | 52001980004 | ||||||
| WEBB, Geoffrey Richard | Secretary | Shaftesbury Avenue WC2H 8AL London 151 England | Australian | 96546010001 | ||||||
| WILKES, Jonathan Mark | Secretary | 14 Zenobia Mansions Queens Club Gardens W14 9TD London | British | 83076550001 | ||||||
| EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||
| MCCATHIE, Toby | Director | Heddon Street W1B 4BG London 19-21 Heddon Street England | England | British | 250670180001 | |||||
| PAYNE, Rodney Edward James | Director | 38 Hale Lane Mill Hill NW7 3PR London | United Kingdom | British | 12727550001 | |||||
| PRINCE, Michael Charles Carriss | Director | The Old Smithy Shenington OX15 6NH Banbury Oxfordshire | British | 13121100008 | ||||||
| ROWELL, Jonathan Le Couteur | Director | 356 Ice Wharf New Wharf Road N1 9RW London | British | 64650060001 | ||||||
| SCHMIDT, John Reed | Director | 19-21 Heddon Street London W1B 4BG | United States | American | 97084530001 | |||||
| SMITH, Gary | Director | 10 Farquhar Road Edgbaston B15 3RB Birmingham West Midlands | England | British | 94244890001 | |||||
| TAYLOR, Shawn Karl | Director | Maple Lodge 12a Old Compton Lane GU9 8BS Farnham Surrey | British | 52001980004 | ||||||
| WEBB, Geoffrey Richard | Director | Shaftesbury Avenue WC2H 8AL London 151 England | England | Australian | 156518590001 | |||||
| WILKES, Jonathan Mark | Director | 14 Zenobia Mansions Queens Club Gardens W14 9TD London | British | 83076550001 | ||||||
| GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
Who are the persons with significant control of CONTENTFILM BEEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Content Media Corporation Worldwide Limited | Mar 06, 2017 | Heddon Street W1B 4BG London 19 Heddon Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTENTFILM BEEP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 20, 2020 Delivered On Jan 22, 2020 | Outstanding | ||
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 Dec 31, 2019 Delivered On Jan 13, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 28, 2017 Delivered On Aug 08, 2017 | Outstanding | ||
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 Jun 14, 2013 Delivered On Jun 24, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 14, 2013 Delivered On Jun 19, 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 18, 2008 Delivered On Jul 30, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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
| ||||
| Debenture | Created On Jul 20, 2005 Delivered On Aug 04, 2005 | Satisfied | Amount secured All monies due or to become due from the borrowers 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 plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Mar 26, 2004 Delivered On Apr 06, 2004 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Apr 24, 2002 Delivered On Apr 26, 2002 | Outstanding | 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 The sum of gbp 1,676,069.54 deposited by the company in account number 56.54.87.507. | ||||
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