Company number 03058061
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 800,000
; Full accounts made up to 31 July 2015; Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
GBP 800,000
. The most likely internet sites of DEFAQTOMEDIA LIMITED are www.defaqtomedia.co.uk, and www.defaqtomedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Defaqtomedia Limited is a Private Limited Company.
The company registration number is 03058061. Defaqtomedia Limited has been working since 18 May 1995.
The present status of the company is Active. The registered address of Defaqtomedia Limited is Financial Research Centre Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire Hp17 8lj. . BIJTJES, Remko Peter is a Director of the company. BILGRAMI, Syed Zahid Hussain is a Director of the company. BROWN, Alastair Colin Gillies is a Director of the company. Secretary CASS, Peter Vernon Charles has been resigned. Secretary CUNYNGHAME, Andrew David Francis, Sir has been resigned. Secretary PERCEVAL, Tessa Mary has been resigned. Director ABRAMS, Roy has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BROWN, Martin Michael Hindley has been resigned. Director CARSWELL, Richard Ian Edward has been resigned. Director CHANCE, Alan Derek has been resigned. Director CUNYNGHAME, Andrew David Francis, Sir has been resigned. Director FULKES, Stuart Anthony has been resigned. Director JORGENSEN, Kenn Herskind has been resigned. Director MARSDEN, Katharine Sarah has been resigned. Director MITCHELL, Roger Paul has been resigned. Director PERCEVAL, John Dudley Charles Ascelin has been resigned. Director ROBB, Angus Bruce has been resigned. Director SANDERCOCK, Stephen Paul has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
ABRAMS, Roy
Resigned: 22 September 2005
Appointed Date: 20 May 2005
83 years old
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 May 1995
Appointed Date: 18 May 1995
Director
ROBB, Angus Bruce
Resigned: 31 March 2009
Appointed Date: 01 October 2001
56 years old
DEFAQTOMEDIA LIMITED Events
10 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
28 Apr 2016
Full accounts made up to 31 July 2015
26 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
26 May 2015
Termination of appointment of Peter Vernon Charles Cass as a secretary on 19 May 2015
19 May 2015
Termination of appointment of Peter Vernon Charles Cass as a secretary on 19 May 2015
...
... and 125 more events
03 Jun 1996
Return made up to 18/05/96; full list of members
03 Jun 1996
Registered office changed on 03/06/96 from: 38 fleet street london EC4Y 1BT
19 Jun 1995
Accounting reference date notified as 31/05
26 May 1995
New secretary appointed;director resigned
18 May 1995
Incorporation
30 March 2015
Charge code 0305 8061 0005
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Synova Capital General Partner 4 Limited in Its Capacity as General Partners of Synova Capital General Partnership Ii LP (As Security Trustee)
Description: Contains fixed charge…
30 March 2015
Charge code 0305 8061 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 August 2007
Deed of deposit
Delivered: 11 August 2007
Status: Satisfied
on 24 March 2015
Persons entitled: Standard Life Investment Funds Limited
Description: All interest from time to time standing to the credit of an…
20 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied
on 31 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied
on 13 January 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…