STRIKEBACK B LIMITED
Overview
Company Name | STRIKEBACK B LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05879286 |
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 STRIKEBACK B LIMITED?
- Television programme production activities (59113) / Information and communication
Where is STRIKEBACK B LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRIKEBACK B LIMITED?
Company Name | From | Until |
---|---|---|
ALL3MEDIA CAPITAL LIMITED | Oct 12, 2006 | Oct 12, 2006 |
HAVANA HOLDCO LIMITED | Jul 25, 2006 | Jul 25, 2006 |
BUBBLEWOOD LIMITED | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for STRIKEBACK B LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STRIKEBACK B LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Berkshire House 168-173 High Holborn London WC1V 7AA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Berkshire House 168-173 High Holborn London WC1V 7AA | 2 pages | AD02 | ||||||||||
Liquidators' statement of receipts and payments to Oct 01, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Berkshire House 168 - 173 High Holborn London WC1V 7AA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Oct 17, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Dr Mimi Ajibade as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 16, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of STRIKEBACK B LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AJIBADE, Mimi, Dr | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 262556170001 | |||||||
MCMULLEN, Angela | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 202627230001 | |||||||
GEATER, Sara Kate | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Chief Operating Officer | 98319220002 | ||||
MCMULLEN, Angela | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Chartered Accountant | 202627200001 | ||||
TURTON, Victoria Jane | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Chief Executive Officer | 46116480001 | ||||
BRIGHT, Neil Irvine | Secretary | Berkshire House 168 - 173 High Holborn WC1V 7AA London | 180993470001 | |||||||
BROWN, Robert John Johnston | Secretary | Berkshire House 168 - 173 High Holborn WC1V 7AA London | 197749420001 | |||||||
JONES, Adam Maxwell | Secretary | Berkshire House 168 - 173 High Holborn WC1V 7AA London | 156782480001 | |||||||
PFEIL, John Christopher | Secretary | Berkshire House 168 - 173 High Holborn WC1V 7AA London | British | Accountant | 93412530001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BELL JONES, Robin | Director | Flat 2 16 Grenville Place SW7 4RW London | United Kingdom | British | Director | 114593800001 | ||||
BRIGHT, Neil Irvine | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | United Kingdom | British | Director | 180993450001 | ||||
BROWN, Robert John Johnston | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | United Kingdom | British | Group Finance Director | 120406860001 | ||||
BURNS, Julian Delisle | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | United Kingdom | British | Managing Director | 17986720005 | ||||
ELLIOT, Derek | Director | 50 Wilton Crescent Wimbledon SW19 3QS London | British | Director | 114592860001 | |||||
JONES, Adam Maxwell | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | United Kingdom | British | Finance Director | 124674500006 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MORRISON, Stephen Roger | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | United Kingdom | British | Chairman | 63326820002 | ||||
PARKER, Carl Henry | Director | 82 Alleyn Road Dulwich SE21 8AH London | United Kingdom | British | Private Equity | 53480410003 | ||||
PFEIL, John Christopher | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | England | British | Accountant | 93412530001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
RAMZAN GOLANT, Farah | Director | Berkshire House 168 - 173 High Holborn WC1V 7AA London | England | British | Chief Executive Officer | 43119280004 | ||||
SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | Director | 107731430001 |
Who are the persons with significant control of STRIKEBACK B LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
All3media Holdings Limited | Apr 06, 2016 | 168 - 173 High Holborn WC1V 7AA London Berkshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STRIKEBACK B LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 26, 2014 Delivered On Jun 30, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does STRIKEBACK B LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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