KNIGHT-BANNER INFORMATION LIMITED
Overview
| Company Name | KNIGHT-BANNER INFORMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04152862 |
| 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 KNIGHT-BANNER INFORMATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KNIGHT-BANNER INFORMATION LIMITED located?
| Registered Office Address | 1 Broadgate EC2M 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNIGHT-BANNER INFORMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 8619 LIMITED | Feb 02, 2001 | Feb 02, 2001 |
What are the latest accounts for KNIGHT-BANNER INFORMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KNIGHT-BANNER INFORMATION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on May 15, 2020
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2020
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Peter Low as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Keir Murray Fawcus as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||||||
Termination of appointment of John Roger Haworth as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||||||
Who are the officers of KNIGHT-BANNER INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Giles Harvey Roberts | Director | Broadgate EC2M 2QS London 1 | England | British | 224284590001 | |||||||||
| BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| BANNER, Christopher John | Secretary | 31 Wontner Road SW17 7QT London | British | 76044030001 | ||||||||||
| CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London C/O Precise Media Monitoring Ltd | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164064900001 | |||||||||||
| LOW, Peter | Secretary | Royal Mint Court EC3N 4QN London The Registry | 148750180001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| THOMSON, Alastair Iain Lindsay | Secretary | 30 Roehampton Close SW15 5LU London | British | 60638430002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| BANNER, Christopher | Director | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| CROMACK, Andrew Michael | Director | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||||||
| FAWCUS, Keir Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470003 | |||||||||
| GILBERT, Clifford Roderick | Director | 117 Bridport Road DT1 2NH Dorchester Dorset | British | 31528640002 | ||||||||||
| GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London C/O Precise Media Monitoring Ltd | United Kingdom | British | 147777590001 | |||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 | England | British | 91354480002 | |||||||||
| HILLIARD, Charles Stephen | Director | 18 Albion Works Studios 63 Sigdon Road E8 1AW London | British | 104848990001 | ||||||||||
| KNIGHT, Martin | Director | The Cuttings 57 Cheam Road East Ewell KT17 3EB Epsom Surrey | England | British | 13326400003 | |||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| MALTZ, Justin Haschel | Director | 47 Hillside Road HA6 1PY Northwood Middlesex | United Kingdom | British | 104849370001 | |||||||||
| SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | 104848170001 | |||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of KNIGHT-BANNER INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knight Banner Business Information Limited | Feb 02, 2017 | Broadgate EC2M 2QS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KNIGHT-BANNER INFORMATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 01, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jul 02, 2003 Delivered On Jul 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other 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 present or future account of the company with the bank. | ||||
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