PETROMEDIA LTD.
LONDON BEAUPLACE LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04306574
Status Liquidation
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Registered office address changed from 20 Canada Square London E14 5LH England to 30 Finsbury Square London EC2P 2YU on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PETROMEDIA LTD. are www.petromedia.co.uk, and www.petromedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petromedia Ltd is a Private Limited Company. The company registration number is 04306574. Petromedia Ltd has been working since 18 October 2001. The present status of the company is Liquidation. The registered address of Petromedia Ltd is 30 Finsbury Square London Ec2p 2yu. . HITHERSAY, Elizabeth is a Secretary of the company. SHELLEY, Catherine is a Secretary of the company. THOMAS, Hywel Rees is a Director of the company. WISE, Kevin is a Director of the company. Secretary CAPE, Matthew Benjamin has been resigned. Secretary PETERS, Benjamin Joel has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary KENWOOD SECRETARIES LIMITED has been resigned. Director AJMERA, Punitkumar has been resigned. Director BOE, Carsten has been resigned. Director CAPE, Matthew Benjamin has been resigned. Director COLLIS, John has been resigned. Director COLLIS, John Charles has been resigned. Director DUPRE, Adam Frederick has been resigned. Director JONES, Ceredig Ifan has been resigned. Director LASEK, Martyn has been resigned. Director MURPHY, Neil John has been resigned. Director PERRYMAN, Mark Peter has been resigned. Director PETERS, Benjamin Joel has been resigned. Director PETTIGREW, Alisdair John has been resigned. Director POST, David James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HITHERSAY, Elizabeth
Appointed Date: 18 July 2016

Secretary
SHELLEY, Catherine
Appointed Date: 15 July 2015

Director
THOMAS, Hywel Rees
Appointed Date: 15 July 2015
60 years old

Director
WISE, Kevin
Appointed Date: 15 July 2015
52 years old

Resigned Directors

Secretary
CAPE, Matthew Benjamin
Resigned: 15 October 2002
Appointed Date: 18 October 2001

Secretary
PETERS, Benjamin Joel
Resigned: 23 August 2006
Appointed Date: 15 October 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 24 October 2001
Appointed Date: 18 October 2001

Secretary
KENWOOD SECRETARIES LIMITED
Resigned: 15 July 2015
Appointed Date: 23 August 2006

Director
AJMERA, Punitkumar
Resigned: 15 July 2015
Appointed Date: 22 January 2010
44 years old

Director
BOE, Carsten
Resigned: 20 November 2002
Appointed Date: 29 January 2002
81 years old

Director
CAPE, Matthew Benjamin
Resigned: 15 July 2015
Appointed Date: 18 October 2001
54 years old

Director
COLLIS, John
Resigned: 17 November 2003
Appointed Date: 30 June 2003
55 years old

Director
COLLIS, John Charles
Resigned: 19 September 2002
Appointed Date: 29 January 2002
55 years old

Director
DUPRE, Adam Frederick
Resigned: 20 June 2012
Appointed Date: 17 March 2007
75 years old

Director
JONES, Ceredig Ifan
Resigned: 19 May 2016
Appointed Date: 15 July 2015
42 years old

Director
LASEK, Martyn
Resigned: 14 February 2011
Appointed Date: 17 March 2007
49 years old

Director
MURPHY, Neil John
Resigned: 15 July 2015
Appointed Date: 10 November 2012
62 years old

Director
PERRYMAN, Mark Peter
Resigned: 15 July 2015
Appointed Date: 10 November 2012
52 years old

Director
PETERS, Benjamin Joel
Resigned: 15 July 2015
Appointed Date: 18 October 2001
49 years old

Director
PETTIGREW, Alisdair John
Resigned: 03 April 2008
Appointed Date: 29 June 2004
54 years old

Director
POST, David James
Resigned: 15 July 2015
Appointed Date: 02 October 2008
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 24 October 2001
Appointed Date: 18 October 2001

PETROMEDIA LTD. Events

20 Oct 2016
Registered office address changed from 20 Canada Square London E14 5LH England to 30 Finsbury Square London EC2P 2YU on 20 October 2016
12 Oct 2016
Declaration of solvency
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

15 Sep 2016
Statement by Directors
...
... and 152 more events
08 Nov 2001
Registered office changed on 08/11/01 from: 15 ashleigh road london SW14 8PY
02 Nov 2001
Secretary resigned
02 Nov 2001
Director resigned
02 Nov 2001
Registered office changed on 02/11/01 from: suite 17 city business centre lower road london SE16 2XB
18 Oct 2001
Incorporation

PETROMEDIA LTD. Charges

7 December 2012
Trust debenture
Delivered: 15 December 2012
Status: Satisfied on 15 July 2015
Persons entitled: Project Forest LP Acting by Its General Partner Project Forest (Gp) LLP (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Rent deposit deed
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: John Hatton Investments Limited
Description: Rent deposit relating to the lease of the premises k/a…
26 June 2007
Debenture
Delivered: 29 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Rent deposit deed
Delivered: 12 February 2003
Status: Satisfied on 1 April 2008
Persons entitled: Nero Holdings Limited
Description: Interest in the "deposit".
11 October 2002
Chattel mortgage
Delivered: 16 October 2002
Status: Satisfied on 16 April 2004
Persons entitled: Carsten Boe
Description: Computer directories computer software chattels…
11 October 2002
Chattel mortgage
Delivered: 16 October 2002
Status: Satisfied on 16 April 2004
Persons entitled: Matthew Cape
Description: Computer directories computer software chattels…
11 October 2002
Chattel mortgage
Delivered: 16 October 2002
Status: Satisfied on 16 April 2004
Persons entitled: Benjamin Peter
Description: Computer directories computer software chattels…