PUZZLER MEDIA GROUP LIMITED

PUZZLER MEDIA GROUP LIMITED

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

    Company NamePUZZLER MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04381169
    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 PUZZLER MEDIA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PUZZLER MEDIA GROUP LIMITED located?

    Registered Office Address
    185 Fleet Street
    EC4A 2HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PUZZLER MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUZZLER MEDIA LIMITEDJul 24, 2002Jul 24, 2002
    PINCO 1731 LIMITEDFeb 25, 2002Feb 25, 2002

    What are the latest accounts for PUZZLER MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PUZZLER MEDIA GROUP 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

    1 pagesDS01

    Confirmation statement made on Feb 25, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Statement of capital on Jun 22, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Registered office address changed from Stonecroft 69 Station Road Redhill Surrey RH1 1EY to 185 Fleet Street London EC4A 2HS on Aug 20, 2021

    1 pagesAD01

    Termination of appointment of Ellis Alan Nicholas Watson as a director on Apr 01, 2021

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019

    2 pagesAP03

    Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019

    1 pagesTM02

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of PUZZLER MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Susannah
    Fleet Street
    EC4A 2HS London
    185
    England
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    England
    256485960001
    DALY, Robert Paul
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    United KingdomBritish150193150001
    FLOCKHART, Neil Douglas
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    EnglandBritish181651120001
    DOUGLAS, Irene
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    Secretary
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    241990540001
    NUGENT, Peter Joseph
    8 Sunset View
    EN5 4LB Barnet
    Hertfordshire
    Secretary
    8 Sunset View
    EN5 4LB Barnet
    Hertfordshire
    Irish49088360002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BULMER, Patrick David
    199 Bishopsgate
    EC2M 3XW London
    Director
    199 Bishopsgate
    EC2M 3XW London
    British82095630001
    GRAY, Benjamin John Howard
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    Director
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    United KingdomBritish128169920002
    LEWIS, Thomas Melvyn
    Culvennan Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    Kent
    Director
    Culvennan Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    Kent
    EnglandBritish42639790001
    MOXON, Paul Keith
    60 Abington Grove
    NN1 4QU Northampton
    Northamptonshire
    Director
    60 Abington Grove
    NN1 4QU Northampton
    Northamptonshire
    EnglandBritish151403860004
    NUGENT, Peter Joseph
    8 Sunset View
    EN5 4LB Barnet
    Hertfordshire
    Director
    8 Sunset View
    EN5 4LB Barnet
    Hertfordshire
    United KingdomIrish49088360002
    OBRIEN, Neil Patrick
    Flat 5
    34 Broadwater Down
    TN2 5NX Tunbridge Wells
    Kent
    Director
    Flat 5
    34 Broadwater Down
    TN2 5NX Tunbridge Wells
    Kent
    United KingdomBritish61307840003
    PRESTON, Tim
    Nonesuch
    Pendleton Road
    RH1 6QB Redhill
    Surrey
    Director
    Nonesuch
    Pendleton Road
    RH1 6QB Redhill
    Surrey
    British81918320001
    SERGEANT, David
    4 Hitherfield Road
    Streatham
    SW16 2LN London
    Director
    4 Hitherfield Road
    Streatham
    SW16 2LN London
    United KingdomBritish81918430002
    SERGEANT, David
    4 Hitherfield Road
    Streatham
    SW16 2LN London
    Director
    4 Hitherfield Road
    Streatham
    SW16 2LN London
    United KingdomBritish81918430002
    THOMSON, David Howard Eric
    40 Seafield Road
    Broughty Ferry
    DD5 3AN Dundee
    Angus
    Director
    40 Seafield Road
    Broughty Ferry
    DD5 3AN Dundee
    Angus
    ScotlandBritish110103200001
    WATSON, Ellis Alan Nicholas
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    Director
    Stonecroft
    69 Station Road
    RH1 1EY Redhill
    Surrey
    ScotlandBritish181650240001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of PUZZLER MEDIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Puzzler Media Holdings Limited
    69 Station Road
    RH1 1EY Redhill
    Stonecroft
    Surrey
    England
    Apr 06, 2016
    69 Station Road
    RH1 1EY Redhill
    Stonecroft
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05635306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PUZZLER MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 13, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee 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
    • John Leng & Company Limited
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Jul 22, 2022Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 13, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) 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 Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 05, 2002
    Delivered On Dec 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a stonecroft 69 station road redhill surrey RH1 1EY t/n SY622807. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2002Registration of a charge (395)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the loan note holders 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
    • Abn Amro Private Equity (UK) Limited as Security Trustee for and on Behalf of the Loan Noteholders
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Jan 12, 2006Statement 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