ACTION SPORTS MEDIA LIMITED

ACTION SPORTS MEDIA LIMITED

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

    Company NameACTION SPORTS MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04456223
    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 ACTION SPORTS MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ACTION SPORTS MEDIA LIMITED located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION SPORTS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRCHMORE COMPUTER SERVICES LTD Jun 07, 2002Jun 07, 2002

    What are the latest accounts for ACTION SPORTS MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ACTION SPORTS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    18 pagesAM10

    Statement of administrator's proposal

    44 pagesAM03

    Registered office address changed from 5 Tun Yard London SW8 3HT England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Oct 05, 2018

    2 pagesAD01

    Appointment of an administrator

    2 pagesAM01

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Keith Rigby as a director on Oct 31, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2016 to Apr 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O First Floor 44 Great Marlborough Street London W1F 7JL to 5 Tun Yard London SW8 3HT on Jun 13, 2017

    1 pagesAD01

    Termination of appointment of Matthew James Fenton as a director on Jan 17, 2017

    1 pagesTM01

    Termination of appointment of Darryl Newton as a director on Jan 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Darryl Newton on Aug 04, 2015

    2 pagesCH01

    Director's details changed for Mr Robert John Murphy on Aug 04, 2015

    2 pagesCH01

    Director's details changed for Matthew James Fenton on Aug 04, 2015

    2 pagesCH01

    Annual return made up to Jun 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 5
    SH01

    Appointment of Mr David Keith Rigby as a director on Jan 01, 2015

    2 pagesAP01

    Who are the officers of ACTION SPORTS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Robert John
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    United KingdomEnglish52529860004
    FRANKLIN, Patrick
    Liverpool Road,
    AL1 3UJ St Albans
    16
    Hertfordshire
    United Kingdom
    Secretary
    Liverpool Road,
    AL1 3UJ St Albans
    16
    Hertfordshire
    United Kingdom
    British98870940001
    NEWTON, Darryl
    22 Starlight Way
    AL4 0JP St Albans
    Hertfordshire
    Secretary
    22 Starlight Way
    AL4 0JP St Albans
    Hertfordshire
    British236236240001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    FENTON, Matthew James
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    Director
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    EnglandBritish83011590002
    FISHER, Paul Ronald
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    UkBritish146817220001
    FRANKLIN, Patrick
    16 Liverpool Road,
    AL1 3UJ St Albans
    Hertfordshire
    Director
    16 Liverpool Road,
    AL1 3UJ St Albans
    Hertfordshire
    United KingdomBritish98870940001
    GROOM, Simon Crispin
    20 Boulevard Rainier Iii
    FOREIGN Monaco
    Mc98000
    Monaco
    Director
    20 Boulevard Rainier Iii
    FOREIGN Monaco
    Mc98000
    Monaco
    MonacoBritish78102610001
    HILL, James
    11 Boulevard Albert Ler
    FOREIGN Monaco
    98000
    France
    Director
    11 Boulevard Albert Ler
    FOREIGN Monaco
    98000
    France
    British83637490002
    HUTCHINSON, Neil David
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    EnglandBritish183300230001
    LEDGER, Ian Frederick
    Chateau De Plaisance
    21 Bld De Suisse
    FOREIGN Monaco Mc 98000
    Director
    Chateau De Plaisance
    21 Bld De Suisse
    FOREIGN Monaco Mc 98000
    MonacoBritish66979330001
    NEWTON, Darryl
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    Director
    c/o First Floor
    Great Marlborough Street
    W1F 7JL London
    44
    United KingdomBritish236236240001
    RIGBY, David Keith
    Tun Yard
    SW8 3HT London
    5
    England
    Director
    Tun Yard
    SW8 3HT London
    5
    England
    EnglandBritish198179810001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of ACTION SPORTS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Factory Media Ltd
    Tun Yard
    SW8 3HT London
    5
    England
    Apr 06, 2016
    Tun Yard
    SW8 3HT London
    5
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05848079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ACTION SPORTS MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2007
    Delivered On Jan 13, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Sep 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2005
    Delivered On Apr 02, 2005
    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 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
    • Barclays Bank PLC
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 11, 2005
    Delivered On Feb 17, 2005
    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 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
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ACTION SPORTS MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2018Administration started
    Jun 20, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire

    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