Colchester
Essex
CO3 3AD
Director Name | Oliver Sidney Forder |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Financer Excutive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priory Gardens Sudbury Suffolk CO10 2AF |
Secretary Name | Christopher John Humby |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 11a Stocks Lane Stocks Lane Blofield Norwich NR13 4JZ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Telephone | 01787 888077 |
---|---|
Telephone region | Sudbury |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Ian Charles Frederick Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,507,008 |
Gross Profit | £107,521 |
Net Worth | £35,235 |
Cash | £6,033,118 |
Current Liabilities | £7,050,549 |
Latest Accounts | 31 March 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 March 2020 (2 years, 12 months ago) |
---|---|
Next Return Due | 5 May 2021 (overdue) |
26 April 2012 | Delivered on: 17 May 2012 Persons entitled: Triple Point Investment Management LLP Classification: Fixed charge over various bank accounts Secured details: All monies due or to become due from the company to the chargee, the ddcs and to digico on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the deposit see image for full details. Outstanding |
---|---|
17 February 2012 | Delivered on: 2 March 2012 Persons entitled: Triple Point Investment Management LLP Classification: Assignment Secured details: All monies due or to become due from the company to the chargee and each of the other charge holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreements see image for full details. Outstanding |
17 February 2012 | Delivered on: 2 March 2012 Persons entitled: Triple Point Investment Management LLP Classification: Fixed charge over various bank accounts Secured details: All monies due or to become due from the company to the chargee, the ddcs and to digico on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the deposit see image for full details. Outstanding |
19 August 2011 | Delivered on: 5 September 2011 Persons entitled: Triple Point Investment Management LLP Classification: Fixed charge over bank accounts Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge over all monies from time to time standing to the credit of the bank accounts together with all other rights and benefits accruing to or arising in connection with those accounts see image for full details. Outstanding |
19 August 2011 | Delivered on: 5 September 2011 Persons entitled: Triple Point Investment Management LLP Classification: Assignment of contracts Secured details: All monies due or to become due from the company to the chargee and each of the other charge holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest in the assigned agreements and all book and other debts see image for full details. Outstanding |
8 March 2011 | Delivered on: 26 March 2011 Persons entitled: Triple Point Investment Management LLP Classification: Assignment of contracts by way of security Secured details: 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. Particulars: Right title benefit and interest of all guarantees indemnities and other security all monies remedies and other rights arising from the assigned agreements and all book and other debts see image for full details. Outstanding |
8 March 2011 | Delivered on: 25 March 2011 Persons entitled: Triple Point Investment Management LLP (Security Trustee) Classification: Fixed charge over bank accounts Secured details: All monies due or to become due from the company to the chargee, each of the digital deployment companies (ddcs) and digico germany on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge over all monies from time to time standing to the credit of a sterling allied irish bank account, with account number 01687344 and sort code 23-84-00, a euro allied irish bank account, with account number 01289355 and sort code 23-91-44 and a euro denominated allied irish bank account, with account number 01289439 and sort code 23-91-44 see image for full details. Outstanding |
30 June 2010 | Delivered on: 12 July 2010 Persons entitled: Triple Point Investment Management LLP Classification: Fixed charge over bank account Secured details: 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. Particulars: All monies from time to time standing to the credit of an allied irish bank (GB) account with account number 01687187 and sort code 23-84-00 together with all other rights and benefits see image for full details. Outstanding |
30 July 2012 | Delivered on: 20 August 2012 Persons entitled: Triple Point Investment Management LLP Classification: An assignment of contracts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights assigned hereunder upon the studio (composite) cost recoupment all the right title benefit and interst of the assignor see image for full details. Outstanding |
30 June 2010 | Delivered on: 8 July 2010 Persons entitled: Triple Point Investment Management LLP Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest of all guarantees indemnities and other security all monies remedies and other rights arising from the assigned agreements and all book and other debts see image for full details. Outstanding |
20 August 2021 | Liquidators' statement of receipts and payments to 11 June 2021 (15 pages) |
---|---|
30 June 2020 | Registered office address changed from 7 Priory Gardens Sudbury Suffolk CO10 2AF to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 June 2020 (2 pages) |
26 June 2020 | Appointment of a voluntary liquidator (3 pages) |
26 June 2020 | Declaration of solvency (7 pages) |
24 June 2020 | Resolutions
|
11 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
1 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 October 2019 | Satisfaction of charge 1 in full (1 page) |
11 October 2019 | Satisfaction of charge 4 in full (1 page) |
11 October 2019 | Satisfaction of charge 2 in full (1 page) |
11 October 2019 | Satisfaction of charge 5 in full (1 page) |
11 October 2019 | Satisfaction of charge 3 in full (2 pages) |
11 October 2019 | Satisfaction of charge 6 in full (1 page) |
11 October 2019 | Satisfaction of charge 9 in full (1 page) |
11 October 2019 | Satisfaction of charge 10 in full (1 page) |
11 October 2019 | Satisfaction of charge 7 in full (1 page) |
11 October 2019 | Satisfaction of charge 8 in full (1 page) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 November 2017 | Secretary's details changed for Christopher John Humby on 29 September 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Ian Charles Jones on 25 August 2017 (2 pages) |
20 November 2017 | Change of details for Mr Ian Charles Jones as a person with significant control on 25 August 2017 (2 pages) |
20 November 2017 | Secretary's details changed for Christopher John Humby on 29 September 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Ian Charles Jones on 25 August 2017 (2 pages) |
20 November 2017 | Change of details for Mr Ian Charles Jones as a person with significant control on 25 August 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Ian Charles Jones on 10 September 2013 (2 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Ian Charles Jones on 10 September 2013 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 July 2011 | Director's details changed for Mr Ian Charles Jones on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Ian Charles Jones on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Ian Charles Jones on 1 July 2011 (2 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Christopher John Humby on 1 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Christopher John Humby on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Christopher John Humby on 1 April 2011 (2 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 September 2010 | Appointment of Christopher John Humby as a secretary (3 pages) |
1 September 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
1 September 2010 | Appointment of Christopher John Humby as a secretary (3 pages) |
1 September 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
25 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Philsec Limited on 24 March 2010 (1 page) |
25 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Philsec Limited on 24 March 2010 (1 page) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 7 priory street sudbury suffolk CO10 2AF (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 7 priory street sudbury suffolk CO10 2AF (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from tvu enterprise centre thames valley university wellington street slough berkshire SL1 1YG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from tvu enterprise centre thames valley university wellington street slough berkshire SL1 1YG (1 page) |
13 July 2009 | Appointment terminated director meaujo incorporations LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from no 1 colmore square birmingham B4 6AA (1 page) |
13 July 2009 | Appointment terminated director meaujo incorporations LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from no 1 colmore square birmingham B4 6AA (1 page) |
15 June 2009 | Director appointed oliver sidney forder (2 pages) |
15 June 2009 | Director appointed oliver sidney forder (2 pages) |
24 March 2009 | Incorporation (24 pages) |
24 March 2009 | Incorporation (24 pages) |