KBBI GROUP LIMITED

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

    Company NameKBBI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05269205
    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 KBBI GROUP LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is KBBI GROUP LIMITED located?

    Registered Office Address
    6 More London Place
    Tooley Street
    SE1 2QY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KBBI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2004) LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for KBBI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KBBI 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 Oct 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on Dec 07, 2020

    1 pagesAD01

    Change of details for Precise Media Group Holdings Limited as a person with significant control on Dec 05, 2019

    2 pagesPSC05

    Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 25, 2017 with updates

    5 pagesCS01

    Notification of Precise Media Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Precise Media Acquisition Limited as a person with significant control on Jan 02, 2018

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Anthony Robert Prime as a director on May 05, 2017

    1 pagesTM01

    Termination of appointment of John Roger Haworth as a director on Apr 14, 2017

    1 pagesTM01

    Who are the officers of KBBI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Giles Harvey Roberts
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    EnglandBritish224284590001
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164062960001
    LOW, Peter
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    148716070001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    British141063520001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470003
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritish147777590001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish91354480002
    HILLIARD, Charles Stephen
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    Director
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    British104848990001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    MALTZ, Justin Haschel
    47 Hillside Road
    HA6 1PY Northwood
    Middlesex
    Director
    47 Hillside Road
    HA6 1PY Northwood
    Middlesex
    United KingdomBritish104849370001
    PRIME, Anthony Robert
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish80022490001
    SHEPHERD, Jonathan Paul
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    Director
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    United KingdomBritish104848170001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of KBBI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    1
    England
    Oct 25, 2016
    Broadgate
    EC2M 2QS London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6008146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Precise Media Acquisitions Limited
    Broadgate
    EC2M 2QS London
    1
    England
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    1
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KBBI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other 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 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 Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 22, 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