ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

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

    Company NameARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04243174
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED located?

    Registered Office Address
    KPMG
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHANT PRINT LIMITEDOct 23, 2001Oct 23, 2001
    LEGISLATOR 1535 LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Termination of appointment of Simon Tristan Bax as a director on Dec 09, 2020

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    49 pagesAM03

    Registered office address changed from Prospect House Rouen Road Norwich Norfolk NR1 1RE to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Oct 06, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 11, 2020 with updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 1,000,001.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 18/12/2019
    RES13

    Appointment of Mr Simon Tristan Bax as a director on Oct 02, 2019

    2 pagesAP01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Jeffrey Lawrence Henry as a director on Sep 30, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    14 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Jeffrey Lawrence Henry as a director on Jul 31, 2019

    2 pagesAP01

    Confirmation statement made on Jun 28, 2019 with updates

    4 pagesCS01

    Cessation of Archant Bhgc Limited as a person with significant control on Jan 02, 2019

    1 pagesPSC07

    Appointment of Miss Tara Cross as a director on Nov 12, 2018

    2 pagesAP01

    Who are the officers of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    United KingdomBritish193021710001
    STEVEN-JONES, Nicholas David
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish263703850001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    ADAMS, Christopher David
    3 Winstanley Road
    Dussindale Park Thorpe St Andrews
    NR7 0YH Norwich
    Norfolk
    Director
    3 Winstanley Road
    Dussindale Park Thorpe St Andrews
    NR7 0YH Norwich
    Norfolk
    British81673500001
    BAX, Simon Tristan
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish182804380002
    DODDS, Peter
    4 Harnsers Reach
    Upton
    NR13 6BX Norwich
    Norfolk
    Director
    4 Harnsers Reach
    Upton
    NR13 6BX Norwich
    Norfolk
    United KingdomBritish81019560001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish13411640001
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Director
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    HENRY, Jeffrey Lawrence
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish190951960009
    HENRY, Jeffrey Lawrence
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish190951960009
    HUSTLER, Jonathan Aubrey Eric
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish40560620002
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritish63331450001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish95736110002
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SCHILLER, Nicholas Townsend
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish106542770002
    STEVENSON, Thomas
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    Director
    Walnut Tree Cottage
    28 Rectory Lane
    NR14 8AG Mulbarton
    Norfolk
    British43281220001
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritish52045300002
    WEBSPER, Nigel Gordon Forsyth
    24 Great Pulteney Street
    BA2 4BU Bath
    Avon
    Director
    24 Great Pulteney Street
    BA2 4BU Bath
    Avon
    EnglandBritish76062560003

    Who are the persons with significant control of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Archant Bhgc Limited
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Yes
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7783475
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Archant Holdings Limited
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4040110
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 04, 2018
    Delivered On Oct 08, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 08, 2018Registration of a charge (MR01)
    Debenture
    Created On Dec 04, 2009
    Delivered On Dec 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each company 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
    • Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
    Transactions
    • Dec 12, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 04, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings, fixtures & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • Oct 08, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 26, 2002
    Delivered On Oct 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from archant regional to the chargee on any account whatsoever
    Short particulars
    Right title and interest in 2 newsgrip conveyor lines with four stacker infeed belts 1 printroll buffer system n-220 for mobile rolls with 9 docking stations including 8 rollstands n-220 2 newsliner inserting machines * please refer to form 395 for further details of mailroom equipment *. see the mortgage charge document for full details.
    Persons Entitled
    • Masefield Holdings Limited
    Transactions
    • Oct 14, 2002Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2020Administration started
    Feb 26, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Howard Smith
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    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