JOHN BROWN ACQUISITIONS LIMITED
Overview
| Company Name | JOHN BROWN ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05223400 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN BROWN ACQUISITIONS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is JOHN BROWN ACQUISITIONS LIMITED located?
| Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN BROWN ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1155 LIMITED | Sep 06, 2004 | Sep 06, 2004 |
What are the latest accounts for JOHN BROWN ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOHN BROWN ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2021
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 052234000003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Change of details for Dentsu Aegis Network Ltd as a person with significant control on Oct 20, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Appointment of Mr Dennis Romijn as a director on Jul 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Scott Morris as a director on Jul 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Paul Waters as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of JOHN BROWN ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, James Scott | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 212771730001 | |||||
| ROMIJN, Dennis | Director | Triton Street Regent's Place NW1 3BF London 10 | Netherlands | Dutch | 272475570001 | |||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 204868200001 | |||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175850270001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| CONNELLY, James Alexander Robert | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 202477130001 | |||||
| CREIGHTON, Mark Gordon | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 257075000001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 176507210001 | |||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 181956820001 | |||||
| SHAH, Samir | Director | 42 Roderick Road NW3 2NL London | United Kingdom | British | 106937280001 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| WATERS, Nick Paul | Director | Triton Street Regent's Place NW1 3BF London 10 | England | British | 279380860001 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of JOHN BROWN ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dentsu Internationl Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN BROWN ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 14, 2015 Delivered On May 19, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Insurance assignment | Created On Feb 14, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the policies and all monies including bonuses accrued. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Oct 14, 2004 Delivered On Oct 22, 2004 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee 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
| ||||
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