Background WavePink WaveYellow Wave

AGRIBRIEFING (GROUP) LIMITED (07931433)

AGRIBRIEFING (GROUP) LIMITED (07931433) is a dissolved UK company. incorporated on 1 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. AGRIBRIEFING (GROUP) LIMITED has been registered for 14 years. Current directors include BROWN, William Rory, LEVY, Rupert James.

Company Number
07931433
Status
dissolved
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
8 Leake Street, London, SE1 7NN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BROWN, William Rory, LEVY, Rupert James
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIBRIEFING (GROUP) LIMITED

AGRIBRIEFING (GROUP) LIMITED is an dissolved company incorporated on 1 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. AGRIBRIEFING (GROUP) LIMITED was registered 14 years ago.(SIC: 58190)

Status

dissolved

Active since 14 years ago

Company No

07931433

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 15 May 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

AGRIBRIEFING LIMITED
From: 19 December 2017To: 15 January 2018
BRIEFING MEDIA (GROUP) LIMITED
From: 24 May 2013To: 19 December 2017
BM TOPCO LIMITED
From: 1 February 2012To: 24 May 2013
Contact
Address

8 Leake Street London, SE1 7NN,

Previous Addresses

Dean Bradley House 52 Horseferry Road London SW1P 2AF England
From: 23 March 2016To: 22 March 2018
C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW
From: 12 November 2013To: 23 March 2016
3Rd Floor Mermaid Business Unit 2 Puddle Dock Blackfriars London EC4V 3DB United Kingdom
From: 2 May 2012To: 12 November 2013
7Th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 3 February 2012To: 2 May 2012
5 New Street Square London EC4A 3TW United Kingdom
From: 1 February 2012To: 3 February 2012
Timeline

33 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Share Issue
Mar 14
Funding Round
Oct 14
Capital Update
Dec 14
Loan Cleared
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Director Left
Feb 17
Loan Secured
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Update
Dec 19
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, William Rory

Active
Leake Street, LondonSE1 7NN
Born March 1967
Director
Appointed 01 Jun 2019

LEVY, Rupert James

Active
Leake Street, LondonSE1 7NN
Born June 1967
Director
Appointed 10 Apr 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Feb 2012
Resigned 03 Feb 2012

BROWN, William Rory Macrae

Resigned
52 Horseferry Road, LondonSW1P 2AF
Born March 1967
Director
Appointed 03 Feb 2012
Resigned 10 Feb 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

CROCKETT, Robert Cameron

Resigned
Victoria Street, LondonSW1H 0HW
Born December 1971
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2015

CROCKETT, Robert Cameron

Resigned
Floor, LondonW1J 6ER
Born December 1971
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

GILBERTSON, David Stuart

Resigned
Victoria Street, LondonSW1H 0HW
Born September 1956
Director
Appointed 20 May 2013
Resigned 10 Jul 2015

MAIDMENT, Adam

Resigned
Victoria Street, LondonSW1H 0HW
Born December 1973
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2015

MAIDMENT, Adam

Resigned
Floor, LondonW1J 6ER
Born December 1973
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

THACKRAY, Neil

Resigned
Leake Street, LondonSE1 7NN
Born April 1960
Director
Appointed 03 Feb 2012
Resigned 01 Jun 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

Persons with significant control

1

Leake Street, LondonSE1 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
5 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2020
DS01DS01
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Legacy
26 July 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Resolution
15 January 2018
RESOLUTIONSResolutions
Resolution
19 December 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Auditors Resignation Company
19 September 2016
AUDAUD
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Legacy
8 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2014
SH19Statement of Capital
Legacy
8 December 2014
CAP-SSCAP-SS
Resolution
8 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
29 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
28 March 2012
MG01MG01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Incorporation Company
1 February 2012
NEWINCIncorporation