KNIGHT-BANNER INFORMATION LIMITED

KNIGHT-BANNER INFORMATION LIMITED

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

    Company NameKNIGHT-BANNER INFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04152862
    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 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 AddressNo

    What were the previous names of KNIGHT-BANNER INFORMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 8619 LIMITEDFeb 02, 2001Feb 02, 2001

    What are the latest accounts for KNIGHT-BANNER INFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KNIGHT-BANNER INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 15, 2020

    • Capital: GBP 1,847,999.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 01, 2020

    • Capital: GBP 2,448,000
    4 pagesSH01

    Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020

    1 pagesTM02

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Low as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Keir Murray Fawcus as a director on Jan 31, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of John Roger Haworth as a director on Apr 14, 2017

    1 pagesTM01

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017

    2 pagesAP01

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of KNIGHT-BANNER INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Giles Harvey Roberts
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish224284590001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    BANNER, Christopher John
    31 Wontner Road
    SW17 7QT London
    Secretary
    31 Wontner Road
    SW17 7QT London
    British76044030001
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    GULLIVER, John Keith
    The Registry Royal Mint Court
    EC3N 4QN London
    C/O Precise Media Monitoring Ltd
    Secretary
    The Registry Royal Mint Court
    EC3N 4QN London
    C/O Precise Media Monitoring Ltd
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164064900001
    LOW, Peter
    Royal Mint Court
    EC3N 4QN London
    The Registry
    Secretary
    Royal Mint Court
    EC3N 4QN London
    The Registry
    148750180001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    British141063520001
    THOMSON, Alastair Iain Lindsay
    30 Roehampton Close
    SW15 5LU London
    Secretary
    30 Roehampton Close
    SW15 5LU London
    British60638430002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Director
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Director
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470003
    GILBERT, Clifford Roderick
    117 Bridport Road
    DT1 2NH Dorchester
    Dorset
    Director
    117 Bridport Road
    DT1 2NH Dorchester
    Dorset
    British31528640002
    GULLIVER, John Keith
    The Registry Royal Mint Court
    EC3N 4QN London
    C/O Precise Media Monitoring Ltd
    Director
    The Registry Royal Mint Court
    EC3N 4QN London
    C/O Precise Media Monitoring Ltd
    United KingdomBritish147777590001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish91354480002
    HILLIARD, Charles Stephen
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    Director
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    British104848990001
    KNIGHT, Martin
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    Director
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    EnglandBritish13326400003
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    MALTZ, Justin Haschel
    47 Hillside Road
    HA6 1PY Northwood
    Middlesex
    Director
    47 Hillside Road
    HA6 1PY Northwood
    Middlesex
    United KingdomBritish104849370001
    SHEPHERD, Jonathan Paul
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    Director
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    United KingdomBritish104848170001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of KNIGHT-BANNER INFORMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    1
    United Kingdom
    Feb 02, 2017
    Broadgate
    EC2M 2QS London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5298457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KNIGHT-BANNER INFORMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Apr 23, 2005Statement 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