JOHN BROWN PUBLISHING GROUP LIMITED
Overview
| Company Name | JOHN BROWN PUBLISHING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04073309 |
| 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 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 Address | No |
What were the previous names of JOHN BROWN PUBLISHING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BROWN PUBLISHING LIMITED | Dec 03, 2001 | Dec 03, 2001 |
| JBCP HOLDINGS LIMITED | May 03, 2001 | May 03, 2001 |
| TEMPLECO 495 LIMITED | Sep 18, 2000 | Sep 18, 2000 |
What are the latest accounts for JOHN BROWN PUBLISHING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOHN BROWN PUBLISHING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Statement of capital on Jul 13, 2021
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 02, 2021
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 040733090003 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Appointment of Mr Dennis Romijn as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Scott Morris as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicholas Paul Waters as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of JOHN BROWN PUBLISHING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, James Scott | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 212771730001 | |||||
| ROMIJN, Dennis | Director | Triton Street Regent's Place NW1 3BF London 10 | Netherlands | Dutch | 272475570001 | |||||
| CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| GLEESON, Thomas James | Secretary | Pine Wood TW16 6SG Sunbury On Thames 8 Middlesex Uk | British | 47528280003 | ||||||
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 205299990001 | |||||||
| SILCOX, Alex David | Secretary | 136 -142 Bramley Road London W10 6SR | 175850830001 | |||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||
| ARNOLD, Polly Maeve | Director | 51 Weltje Road W6 9LS London | United Kingdom | Irish | 114305880001 | |||||
| ARTHUR, Sarah Catherine | Director | Bracken Gardens SW13 9HW London 6 | British | 102869770002 | ||||||
| BAKER, Roger Christopher | Director | 10 Devereux Drive WD17 3DE Watford | British | 81553490001 | ||||||
| BANDEIRA FREIRE, Kerry | Director | 54 Leathwaite Road SW11 6RS London | British | 108201720001 | ||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| BUTTERS, Rachel Judith | Director | Redwall Farmhouse Redwall Lane Linton ME17 4AX Maidstone Kent | England | British | 108201730001 | |||||
| CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | 78308230002 | |||||
| CHAPPELL, Simon Jack | Director | Lower Bromtrees NN11 6LN Hellidon Charwelton Northamptonshire | British | 81269960001 | ||||||
| COLBERT, Paul | Director | Home Farm House 9 Main Street Middleton LE16 8YU Market Harborough Leicestershire | British | 102869110001 | ||||||
| CONNELLY, James Alexander Robert | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 202477130001 | |||||
| CREIGHTON, Mark Gordon | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 257075000001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| EBURNE, Rachel Jane | Director | 72 Stockwell Park Road SW9 0DA London | British | 73262630002 | ||||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| GLEESON, Thomas James | Director | Pine Wood TW16 6SG Sunbury On Thames 8 Middlesex Uk | United Kingdom | British | 47528280003 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| HODES, Jonathan | Director | 81 Lauderdale Mansions Lauderdale Road W9 1LX London | British | 79523100001 | ||||||
| IBBETT, Kenneth Richard Andre | Director | 31 Aldridge Road Villas W11 1BN London | United Kingdom | British | 34929900001 | |||||
| JAGO, Francis Hilary | Director | 58 Thurleigh Road SW12 8UD London | British | 62496130002 | ||||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| JOLLY, Matthew Macewan | Director | 2 Grimwade Close Brantham CO11 1QY Manningtree Essex | United Kingdom | British | 120605590001 | |||||
| KAY, Elizabeth | Director | 122 George Street SE10 8PX London | United Kingdom | British | 102967000001 | |||||
| LESLIE, Jeremy Francis | Director | 101 Honeybrook Road SW12 0DL London | England | British | 102869230001 | |||||
| LYNN, Sara | Director | 76 Roupell Street SE1 8SS London | United Kingdom | British | 102868390001 | |||||
| MANDIL, Savita | Director | 373 Clayhall Avenue IG5 0SJ Ilford Essex | United Kingdom | British | 120322470001 | |||||
| NORRIS, Peter Michael Russell | Director | Monks Pool Rectory Road Meppershall SG17 5NB Hitchin Bedfordshire | England | British | 34315220003 |
Who are the persons with significant control of JOHN BROWN PUBLISHING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Brown Acquisitions Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN BROWN PUBLISHING GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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