JAMES GRANT MEDIA GROUP LIMITED

JAMES GRANT MEDIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMES GRANT MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04097930
    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 JAMES GRANT MEDIA GROUP LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is JAMES GRANT MEDIA GROUP LIMITED located?

    Registered Office Address
    94 Strand On The Green
    Chiswick
    W4 3NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES GRANT MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES GRANT HOLDINGS LIMITEDOct 27, 2000Oct 27, 2000

    What are the latest accounts for JAMES GRANT MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for JAMES GRANT MEDIA GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAMES GRANT MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Aug 31, 2014

    11 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 1,034.5
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 040979300008, created on Oct 13, 2014

    83 pagesMR01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Appointment of Mr Mark Page as a director on Sep 12, 2014

    2 pagesAP01

    Termination of appointment of Sacha Jacobs as a director on Sep 12, 2014

    1 pagesTM01

    Full accounts made up to Aug 31, 2013

    10 pagesAA

    Appointment of Mr Sacha Jacobs as a director

    2 pagesAP01

    Termination of appointment of Mark Page as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1,034.5
    SH01

    Full accounts made up to Aug 31, 2012

    11 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Aug 31, 2011

    11 pagesAA

    Termination of appointment of Mark Page as a secretary

    2 pagesTM02

    Termination of appointment of Michael Wallwork as a secretary

    2 pagesTM02

    Who are the officers of JAMES GRANT MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Mark
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritishCompany Director84476710006
    WALLWORK, Michael Jason
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Uk
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Uk
    United KingdomBritishChief Operating Officer164421890001
    PAGE, Mark
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    Secretary
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    British84476710001
    WALLWORK, Michael Jason
    Ashley Road
    WA14 2LY Hale
    56
    Cheshire
    Secretary
    Ashley Road
    WA14 2LY Hale
    56
    Cheshire
    BritishCompany Secretary124711030002
    WORSLEY, Darren John
    31 Kinnaird Avenue
    Chiswick
    W4 3SH London
    Secretary
    31 Kinnaird Avenue
    Chiswick
    W4 3SH London
    BritishDirector49761870003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JACOBS, Sacha Marc
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandBritishCompany Director185510560001
    LINDSAY, Russell Grant
    41 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    Director
    41 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    United KingdomBritishCompany Director34020260004
    MARSH, Andrew Neil
    17 Kenmore Drive
    WA15 8QN Timperley
    Cheshire
    Director
    17 Kenmore Drive
    WA15 8QN Timperley
    Cheshire
    United KingdomBritishCompany Director127118640001
    PAGE, Mark
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    Director
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    BritainBritishDirector84476710001
    POWELL, Peter James Barnard
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritishCompany Director114585020001
    RODFORD, Neil
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritishDirector70870320006
    WALKER, Maxwell Leo
    53 Felden Street
    SW6 5AE London
    Director
    53 Felden Street
    SW6 5AE London
    BritishDirector61233660002
    WORSLEY, Darren John
    31 Kinnaird Avenue
    Chiswick
    W4 3SH London
    Director
    31 Kinnaird Avenue
    Chiswick
    W4 3SH London
    EnglandBritishDirector49761870003
    WORSLEY, Paul
    3 Kinnaird Avenue
    Chiswick
    W4 3SH London
    Director
    3 Kinnaird Avenue
    Chiswick
    W4 3SH London
    United KingdomBritishDirector23586110004

    Does JAMES GRANT MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2014
    Delivered On Oct 18, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 18, 2014Registration of a charge (MR01)
    Deed of admission to an omnibus letter of set-off
    Created On Mar 15, 2010
    Delivered On Mar 16, 2010
    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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 16, 2010Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 18, 2009
    Delivered On Dec 24, 2009
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 25, 2009
    Delivered On Aug 27, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2009Registration of a charge (395)
    • Oct 24, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Aug 25, 2009
    Delivered On Aug 27, 2009
    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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2009Registration of a charge (395)
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Aug 25, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the secured parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)
    Transactions
    • Aug 26, 2009Registration of a charge (395)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 13, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each company and each grantor of security to the chargee 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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Aug 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 23, 2001
    Delivered On Oct 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
    • Coutts & Company
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Feb 21, 2008Statement 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