ACTION SPORTS MEDIA LIMITED
Overview
| Company Name | ACTION SPORTS MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04456223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACTION SPORTS MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRCHMORE COMPUTER SERVICES LTD | Jun 07, 2002 | Jun 07, 2002 |
What are the latest accounts for ACTION SPORTS MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for ACTION SPORTS MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 18 pages | AM23 | ||||||||||
Administrator's progress report | 18 pages | AM10 | ||||||||||
Statement of administrator's proposal | 44 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 2 pages | AM01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Keith Rigby as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew James Fenton as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darryl Newton as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Darryl Newton on Aug 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John Murphy on Aug 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew James Fenton on Aug 04, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Keith Rigby as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ACTION SPORTS MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Robert John | Director | 12 Mill Hill LS1 5DQ Leeds Resolution House | United Kingdom | English | 52529860004 | |||||
| FRANKLIN, Patrick | Secretary | Liverpool Road, AL1 3UJ St Albans 16 Hertfordshire United Kingdom | British | 98870940001 | ||||||
| NEWTON, Darryl | Secretary | 22 Starlight Way AL4 0JP St Albans Hertfordshire | British | 236236240001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| FENTON, Matthew James | Director | c/o First Floor Great Marlborough Street W1F 7JL London 44 | England | British | 83011590002 | |||||
| FISHER, Paul Ronald | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | Uk | British | 146817220001 | |||||
| FRANKLIN, Patrick | Director | 16 Liverpool Road, AL1 3UJ St Albans Hertfordshire | United Kingdom | British | 98870940001 | |||||
| GROOM, Simon Crispin | Director | 20 Boulevard Rainier Iii FOREIGN Monaco Mc98000 Monaco | Monaco | British | 78102610001 | |||||
| HILL, James | Director | 11 Boulevard Albert Ler FOREIGN Monaco 98000 France | British | 83637490002 | ||||||
| HUTCHINSON, Neil David | Director | 19 Mandela Street NW1 0DU London Centro 3 United Kingdom | England | British | 183300230001 | |||||
| LEDGER, Ian Frederick | Director | Chateau De Plaisance 21 Bld De Suisse FOREIGN Monaco Mc 98000 | Monaco | British | 66979330001 | |||||
| NEWTON, Darryl | Director | c/o First Floor Great Marlborough Street W1F 7JL London 44 | United Kingdom | British | 236236240001 | |||||
| RIGBY, David Keith | Director | Tun Yard SW8 3HT London 5 England | England | British | 198179810001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ACTION SPORTS MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Factory Media Ltd | Apr 06, 2016 | Tun Yard SW8 3HT London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACTION SPORTS MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ACTION SPORTS MEDIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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