JOHN BROWN PUBLISHING GROUP LIMITED

JOHN BROWN PUBLISHING GROUP LIMITED

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

    Company NameJOHN BROWN PUBLISHING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04073309
    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 JOHN BROWN PUBLISHING GROUP LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is JOHN BROWN PUBLISHING GROUP LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN BROWN PUBLISHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN PUBLISHING LIMITEDDec 03, 2001Dec 03, 2001
    JBCP HOLDINGS LIMITEDMay 03, 2001May 03, 2001
    TEMPLECO 495 LIMITEDSep 18, 2000Sep 18, 2000

    What are the latest accounts for JOHN BROWN PUBLISHING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOHN BROWN PUBLISHING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital on Jul 13, 2021

    • Capital: GBP 1
    4 pagesSH19
    Annotations
    DateAnnotation
    Jul 13, 2021Clarification This form is a second filing of the SH19 registered on 02/06/2021

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 02, 2021

    • Capital: GBP 1,389
    4 pagesSH19
    Annotations
    DateAnnotation
    Jul 13, 2021Clarification A second filed SH19 was registered on 13/07/2021

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 21/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 040733090003 in full

    4 pagesMR04

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Dennis Romijn as a director on Jul 22, 2020

    2 pagesAP01

    Appointment of Mr James Scott Morris as a director on Jul 22, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Paul Waters as a director on Jul 22, 2019

    2 pagesAP01

    Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018

    1 pagesTM01

    Who are the officers of JOHN BROWN PUBLISHING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, James Scott
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish212771730001
    ROMIJN, Dennis
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    NetherlandsDutch272475570001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Secretary
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    British47528280003
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    205299990001
    SILCOX, Alex David
    136 -142 Bramley Road
    London
    W10 6SR
    Secretary
    136 -142 Bramley Road
    London
    W10 6SR
    175850830001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Secretary
    16 Old Bailey
    EC4M 7EG London
    73539310001
    ARNOLD, Polly Maeve
    51 Weltje Road
    W6 9LS London
    Director
    51 Weltje Road
    W6 9LS London
    United KingdomIrish114305880001
    ARTHUR, Sarah Catherine
    Bracken Gardens
    SW13 9HW London
    6
    Director
    Bracken Gardens
    SW13 9HW London
    6
    British102869770002
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Director
    10 Devereux Drive
    WD17 3DE Watford
    British81553490001
    BANDEIRA FREIRE, Kerry
    54 Leathwaite Road
    SW11 6RS London
    Director
    54 Leathwaite Road
    SW11 6RS London
    British108201720001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    BUTTERS, Rachel Judith
    Redwall Farmhouse
    Redwall Lane Linton
    ME17 4AX Maidstone
    Kent
    Director
    Redwall Farmhouse
    Redwall Lane Linton
    ME17 4AX Maidstone
    Kent
    EnglandBritish108201730001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    CHAPPELL, Simon Jack
    Lower Bromtrees
    NN11 6LN Hellidon Charwelton
    Northamptonshire
    Director
    Lower Bromtrees
    NN11 6LN Hellidon Charwelton
    Northamptonshire
    British81269960001
    COLBERT, Paul
    Home Farm House
    9 Main Street Middleton
    LE16 8YU Market Harborough
    Leicestershire
    Director
    Home Farm House
    9 Main Street Middleton
    LE16 8YU Market Harborough
    Leicestershire
    British102869110001
    CONNELLY, James Alexander Robert
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    EnglandBritish202477130001
    CREIGHTON, Mark Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish257075000001
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    EBURNE, Rachel Jane
    72 Stockwell Park Road
    SW9 0DA London
    Director
    72 Stockwell Park Road
    SW9 0DA London
    British73262630002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Director
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    United KingdomBritish47528280003
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritish34929900001
    JAGO, Francis Hilary
    58 Thurleigh Road
    SW12 8UD London
    Director
    58 Thurleigh Road
    SW12 8UD London
    British62496130002
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    JOLLY, Matthew Macewan
    2 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    Director
    2 Grimwade Close
    Brantham
    CO11 1QY Manningtree
    Essex
    United KingdomBritish120605590001
    KAY, Elizabeth
    122 George Street
    SE10 8PX London
    Director
    122 George Street
    SE10 8PX London
    United KingdomBritish102967000001
    LESLIE, Jeremy Francis
    101 Honeybrook Road
    SW12 0DL London
    Director
    101 Honeybrook Road
    SW12 0DL London
    EnglandBritish102869230001
    LYNN, Sara
    76 Roupell Street
    SE1 8SS London
    Director
    76 Roupell Street
    SE1 8SS London
    United KingdomBritish102868390001
    MANDIL, Savita
    373 Clayhall Avenue
    IG5 0SJ Ilford
    Essex
    Director
    373 Clayhall Avenue
    IG5 0SJ Ilford
    Essex
    United KingdomBritish120322470001
    NORRIS, Peter Michael Russell
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    Director
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    EnglandBritish34315220003

    Who are the persons with significant control of JOHN BROWN PUBLISHING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Brown Acquisitions Limited
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05223400
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN BROWN PUBLISHING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2015
    Delivered On May 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    • May 13, 2021Satisfaction of a charge (MR04)
    Deed of accession to a guarantee and debenture
    Created On Nov 16, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group 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
    • Hsbc Bank PLC
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 18, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Nov 19, 2004Statement 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