JUNO NEWCO LIMITED

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

    Company NameJUNO NEWCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08249914
    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 JUNO NEWCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JUNO NEWCO LIMITED located?

    Registered Office Address
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUNO NEWCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for JUNO NEWCO 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

    3 pagesDS01

    Current accounting period extended from Oct 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Group of companies' accounts made up to Oct 31, 2015

    52 pagesAA

    Director's details changed for Mr Stuart Robert Douglas on Oct 15, 2015

    2 pagesCH01

    Satisfaction of charge 082499140004 in full

    1 pagesMR04

    Satisfaction of charge 082499140003 in full

    1 pagesMR04

    Annual return made up to Oct 11, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 5,301.02
    SH01

    Current accounting period extended from Apr 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 06, 2015

    • Capital: GBP 5,301.02
    8 pagesSH01

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Denis James Desmond as a director on Aug 06, 2015

    2 pagesAP01

    Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on Aug 17, 2015

    1 pagesAD01

    Appointment of Selina Holliday Emeny as a secretary on Aug 06, 2015

    2 pagesAP03

    Appointment of Mr Stuart Robert Douglas as a director on Aug 06, 2015

    2 pagesAP01

    Appointment of Mr Paul Robert Latham as a director on Aug 06, 2015

    2 pagesAP01

    Termination of appointment of Richard William Thompson as a director on Aug 06, 2015

    1 pagesTM01

    Termination of appointment of Timothy Bahram Neville Farazmand as a director on Aug 06, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    10 pagesMR04

    Termination of appointment of Andrew Mcmurray as a director on May 19, 2015

    1 pagesTM01

    Group of companies' accounts made up to Apr 26, 2014

    51 pagesAA

    Termination of appointment of Kirsty Mcshannon as a director on Nov 20, 2014

    1 pagesTM01

    Who are the officers of JUNO NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMENY, Selina Holliday
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    Secretary
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    200254690001
    BETT, Rory David Philip
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    Director
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    EnglandBritishDirector174395020001
    DESMOND, Denis James
    Park Road
    Dun Loaghaire
    7
    Dublin
    Ireland
    Director
    Park Road
    Dun Loaghaire
    7
    Dublin
    Ireland
    IrelandIrishPromoter297935720001
    DOUGLAS, Stuart Robert
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    Director
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    United KingdomBritishFinance Director202202900001
    EZARD, Gary
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    Director
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    United KingdomBritishNone174730630001
    LATHAM, Paul Robert
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    Director
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House
    England
    EnglandBritishCeo103647900001
    FARAZMAND, Timothy Bahram Neville
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    United KingdomBritishDirector170349280001
    JAMES, Dean
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    United KingdomWelshDirector172789910001
    MCMURRAY, Andrew
    Worship Street
    EC2A 2DU London
    59-65
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United KingdomBritishInvestor90394330001
    MCSHANNON, Kirsty
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    United KingdomBritishNone174361320001
    PENDLETON, Alistair
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    UkBritishDirector137922810001
    THOMPSON, Richard William
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    Director
    Worship Street
    EC2A 2DU London
    59-65
    United Kingdom
    EnglandBritishCompany Director62680170008

    Who are the persons with significant control of JUNO NEWCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House,
    England
    Apr 06, 2016
    19-25 Argyll Street
    W1F 7TS London
    2nd Floor, Regent Arcade House,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05322257
    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 JUNO NEWCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 27, 2013
    Delivered On Dec 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • Dec 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 27, 2013
    Delivered On Dec 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • Dec 07, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 03, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hmv Group PLC
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ldc (Managers) Limited (the "Security Trustee")
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Aug 13, 2015Satisfaction of a charge (MR04)

    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