GLOBAL MEDIABANK LIMITED

GLOBAL MEDIABANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL MEDIABANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07949310
    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 GLOBAL MEDIABANK LIMITED?

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

    Where is GLOBAL MEDIABANK LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL MEDIABANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMB MEDIA LIMITEDFeb 14, 2012Feb 14, 2012

    What are the latest accounts for GLOBAL MEDIABANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for GLOBAL MEDIABANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 27, 2017

    LRESEX

    Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jan 26, 2017

    2 pagesAD01

    Full accounts made up to Apr 30, 2015

    19 pagesAA

    Registration of charge 079493100004, created on Apr 11, 2016

    40 pagesMR01

    Satisfaction of charge 079493100003 in full

    1 pagesMR04

    Registration of charge 079493100003, created on Feb 29, 2016

    40 pagesMR01

    Satisfaction of charge 079493100002 in full

    1 pagesMR04

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 565,953
    SH01

    Registration of charge 079493100002, created on Jul 23, 2015

    37 pagesMR01

    Satisfaction of charge 079493100001 in full

    1 pagesMR04

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 565,953
    SH01

    Full accounts made up to Apr 30, 2014

    17 pagesAA

    Registration of charge 079493100001

    32 pagesMR01
    Annotations
    DateAnnotation
    May 19, 2014This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture facilites guarentee company business 30/04/2014
    RES13

    Annual return made up to Feb 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 565,953
    SH01

    Director's details changed for Mr Jeffrey Rodgers Hughes on Jan 14, 2014

    2 pagesCH01

    Full accounts made up to Apr 30, 2013

    17 pagesAA

    Director's details changed for Mr Jeffrey Rodgers Hughes on May 27, 2013

    2 pagesCH01

    Previous accounting period extended from Feb 28, 2013 to Apr 30, 2013

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 11, 2013

    • Capital: GBP 565,953
    3 pagesSH01

    Appointment of Mr David James Finch as a director

    2 pagesAP01

    Who are the officers of GLOBAL MEDIABANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, David James
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    United KingdomBritishFinance Director68601040002
    HUGHES, Jeffrey Rodgers
    50 Brook Green
    W6 7BJ London
    The Old School
    United Kingdom
    Director
    50 Brook Green
    W6 7BJ London
    The Old School
    United Kingdom
    United KingdomBritishCompany Director151160550001
    BAGLEY, Matthew Thomas
    47 British Grove
    W4 2NL London
    Island Studios
    United Kingdom
    Director
    47 British Grove
    W4 2NL London
    Island Studios
    United Kingdom
    United KingdomBritishDirector102140560001

    Does GLOBAL MEDIABANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2016
    Delivered On Apr 26, 2016
    Outstanding
    Brief description
    Charged assets subject to clause 4.1.1 of the debenture dated 11 april 2016 - all freehold & leasehold property hereafter acquired by the mortgagor, all freehold & leasehold now or in the future beneficially owned but not vested in the specified intellectual property rights (iprs) as set out in schedule 2 of the debenture; all right, title and interest in any other ipr (other than the specified iprs).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • David Finch
    • Frederick Sinclair-Brown
    • Sanjay Dhandsa
    • Anoop Patel
    Transactions
    • Apr 26, 2016Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Feb 29, 2016
    Delivered On Mar 07, 2016
    Satisfied
    Brief description
    Charged assets subject to clause 4.1.1 of the debenture - all freehold & leasehold property hereafter acquired by the mortgagor; all freehold & leasehold property now or in the future beneficially owned by but not vested in the mortgagor all right, title & interest in the specified intellectual property rights (ipr) set out in the debenture; all right, title & interest in any iprs (other than the specified iprs).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mr David Finch
    • Mr Frederick Sinclair-Brown
    • Mr Sanjay Dhandsa
    • Mr Anoop Patel
    Transactions
    • Mar 07, 2016Registration of a charge (MR01)
    • Apr 26, 2016Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Jul 23, 2015
    Delivered On Aug 05, 2015
    Satisfied
    Brief description
    Charged assets as described in clause 4.1.1 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • David Finch
    • Frederick Sinclair-Brown
    • Sanjay Dhandsa
    • Anoop Patel
    Transactions
    • Aug 05, 2015Registration of a charge (MR01)
    • Mar 04, 2016Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 19, 2014Registration of a charge (MR01)
    • Jul 29, 2015Satisfaction of a charge (MR04)

    Does GLOBAL MEDIABANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London

    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