CONTENTFILM BEEP LIMITED

CONTENTFILM BEEP LIMITED

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

    Company NameCONTENTFILM BEEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04005861
    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 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 AddressNo

    What were the previous names of CONTENTFILM BEEP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINCHESTER BEEP LIMITEDJun 30, 2000Jun 30, 2000
    BRONZEONE LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for CONTENTFILM BEEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CONTENTFILM BEEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 040058610009, created on Jan 20, 2020

    64 pagesMR01

    Registration of charge 040058610008, created on Dec 31, 2019

    20 pagesMR01

    Termination of appointment of Toby Mccathie as a director on Dec 01, 2019

    1 pagesTM01

    Termination of appointment of Geoffrey Richard Webb as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Geoffrey Richard Webb as a secretary on Dec 10, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Mar 07, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on Dec 19, 2018

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Mr Erick Kwak as a director on Jun 26, 2018

    2 pagesAP01

    Appointment of Mr Toby Mccathie as a director on Jun 26, 2018

    2 pagesAP01

    Termination of appointment of John Reed Schmidt as a director on Jun 26, 2018

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Registration of charge 040058610007, created on Jul 28, 2017

    51 pagesMR01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of CONTENTFILM BEEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KWAK, Erick
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    Director
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    United StatesAmerican250687840001
    TAYLOR, Shawn Karl
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    Secretary
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    British52001980004
    WEBB, Geoffrey Richard
    Shaftesbury Avenue
    WC2H 8AL London
    151
    England
    Secretary
    Shaftesbury Avenue
    WC2H 8AL London
    151
    England
    Australian96546010001
    WILKES, Jonathan Mark
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    Secretary
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    British83076550001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    MCCATHIE, Toby
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    Director
    Heddon Street
    W1B 4BG London
    19-21 Heddon Street
    England
    EnglandBritish250670180001
    PAYNE, Rodney Edward James
    38 Hale Lane
    Mill Hill
    NW7 3PR London
    Director
    38 Hale Lane
    Mill Hill
    NW7 3PR London
    United KingdomBritish12727550001
    PRINCE, Michael Charles Carriss
    The Old Smithy
    Shenington
    OX15 6NH Banbury
    Oxfordshire
    Director
    The Old Smithy
    Shenington
    OX15 6NH Banbury
    Oxfordshire
    British13121100008
    ROWELL, Jonathan Le Couteur
    356 Ice Wharf
    New Wharf Road
    N1 9RW London
    Director
    356 Ice Wharf
    New Wharf Road
    N1 9RW London
    British64650060001
    SCHMIDT, John Reed
    19-21 Heddon Street
    London
    W1B 4BG
    Director
    19-21 Heddon Street
    London
    W1B 4BG
    United StatesAmerican97084530001
    SMITH, Gary
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    Director
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    EnglandBritish94244890001
    TAYLOR, Shawn Karl
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    Director
    Maple Lodge
    12a Old Compton Lane
    GU9 8BS Farnham
    Surrey
    British52001980004
    WEBB, Geoffrey Richard
    Shaftesbury Avenue
    WC2H 8AL London
    151
    England
    Director
    Shaftesbury Avenue
    WC2H 8AL London
    151
    England
    EnglandAustralian156518590001
    WILKES, Jonathan Mark
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    Director
    14 Zenobia Mansions
    Queens Club Gardens
    W14 9TD London
    British83076550001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of CONTENTFILM BEEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Content Media Corporation Worldwide Limited
    Heddon Street
    W1B 4BG London
    19 Heddon Street
    England
    Mar 06, 2017
    Heddon Street
    W1B 4BG London
    19 Heddon Street
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02819652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONTENTFILM BEEP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).
    Transactions
    • Jan 22, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 31, 2019
    Delivered On Jan 13, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.
    Transactions
    • Jan 13, 2020Registration of a charge (MR01)
    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
    • Suntrust Bank (As Administrative Agent)
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 24, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent)
    Transactions
    • Jun 24, 2013Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent)
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank, National Association
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    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
    • J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    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
    • J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Apr 26, 2002Registration of a charge (395)

    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