Company Information for BRANDSPACE POSTER MEDIA LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
04141393
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRANDSPACE POSTER MEDIA LIMITED | ||
Legal Registered Office | ||
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 04141393 | |
---|---|---|
Company ID Number | 04141393 | |
Date formed | 2001-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 05/01/2012 | |
Return next due | 02/02/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANNA-LISA DE YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ERNAN FAY |
Director | ||
PAUL HENRY SOANES |
Director | ||
JULIAN LORD |
Company Secretary | ||
STEPHAN MICHAEL HUGHES |
Director | ||
GUY JASON SOAR |
Director | ||
JULIAN LORD |
Director | ||
GREG WILLIAM FREDERICK RAVILIOUS |
Director | ||
STEPHEN JOHN CONNOR |
Director | ||
STEPHEN JOHN CONNOR |
Company Secretary | ||
CHRISTOPHER JEREMY PERERA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESENT PARTNERS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
RMU MANAGEMENT LIMITED | Director | 2012-11-20 | CURRENT | 2009-04-14 | Dissolved 2013-11-26 | |
BRANDSPACE (LONDON) LIMITED | Director | 2012-11-20 | CURRENT | 2001-03-09 | Liquidation | |
BRANDSPACE GROUP LIMITED | Director | 2012-11-20 | CURRENT | 2006-10-20 | Liquidation | |
BRANDSPACE (WILMSLOW) LIMITED | Director | 2012-11-20 | CURRENT | 2001-03-08 | Liquidation | |
TERRIER CONSULTANCY SERVICES LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 2ND FLOOR EGGINTON HOUSE 25 - 28 BUCKINGHAM GATE LONDON SW1E 6LD ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7TH FLOOR SOUTH ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON LONDON SW1P 1RT ENGLAND | |
AP01 | DIRECTOR APPOINTED MS MICHELLE DE YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SOANES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM SANDFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AR | |
AP01 | DIRECTOR APPOINTED SEAN ERNAN FAY | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/12 FULL LIST | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SOAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SOAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN LORD | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED PAUL HENRY SOANES | |
AR01 | 05/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 16/09/2010 | |
CERTNM | COMPANY NAME CHANGED FITTING EXPOSURE LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JASON SOAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN MICHAEL HUGHES / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG RAVILIOUS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY SOAR / 03/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN CONNOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER ARTICLES 30/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363s | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Notice of Intended Dividends | 2014-11-25 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P. | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURES | Outstanding | OCTOPUS INVESTMENTS LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | OCTOPUS INVESTMENTS LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | OCTOPUS INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
BRANDSPACE POSTER MEDIA LIMITED owns 1 domain names.
fittingexposure.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Windsor and Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BRANDSPACE POSTER MEDIA LIMITED | Event Date | 2014-11-20 |
Principal Trading Address: 2nd Floor, Egginton House, 25-28 Buckingham Gate, London, SW1E 6LD Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 19 December 2014 by which date claims must be sent to the undersigned Jeremy Willmont (IP No 9044), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company. Notice is further given that the joint liquidators intend to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 19 December 2014 you will be excluded from the benefit of any dividend. Date of Appointment: 27 March 2014. Office Holder details: Jeremy Willmont and Phillip Sykes (IP Nos. 9044 and 6119) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Bradley Parrott, Email: bradley.parrott@moorestephens.com Tel: 020 7334 9191 Reference: L70306 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |