Background WavePink WaveYellow Wave

AGRIBRIEFING 1365 LIMITED (09631267)

AGRIBRIEFING 1365 LIMITED (09631267) is a dissolved UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. AGRIBRIEFING 1365 LIMITED has been registered for 10 years. Current directors include BROWN, Rory, LEVY, Rupert James.

Company Number
09631267
Status
dissolved
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
8 Leake Street, London, SE1 7NN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BROWN, Rory, LEVY, Rupert James
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIBRIEFING 1365 LIMITED

AGRIBRIEFING 1365 LIMITED is an dissolved company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. AGRIBRIEFING 1365 LIMITED was registered 10 years ago.(SIC: 58190)

Status

dissolved

Active since 10 years ago

Company No

09631267

LTD Company

Age

10 Years

Incorporated 9 June 2015

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 17 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BRIEFING MEDIA 1365 LIMITED
From: 2 October 2015To: 15 January 2018
NEWINCCO 1365 LIMITED
From: 9 June 2015To: 2 October 2015
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
83 Victoria Street London SW1H 0HW England
From: 13 November 2015To: 23 March 2016
90 High Holborn London WC1V 6XX United Kingdom
From: 9 June 2015To: 13 November 2015
Timeline

15 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Oct 17
Director Left
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Rory

Active
Leake Street, LondonSE1 7NN
Born March 1967
Director
Appointed 10 Jul 2015

LEVY, Rupert James

Active
Leake Street, LondonSE1 7NN
Born June 1967
Director
Appointed 10 Jul 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 09 Jun 2015
Resigned 03 Jul 2015

ADLER, Daniel Andrew

Resigned
High Holborn, LondonWC1V 6XX
Born August 1971
Director
Appointed 03 Jul 2015
Resigned 10 Jul 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 09 Jun 2015
Resigned 03 Jul 2015

THACKRAY, Neil

Resigned
Leake Street, LondonSE1 7NN
Born April 1960
Director
Appointed 10 Jul 2015
Resigned 01 Jun 2019

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jun 2015
Resigned 03 Jul 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Jun 2015
Resigned 03 Jul 2015

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

37

Gazette Dissolved Voluntary
20 April 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 October 2020
DS01DS01
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Auditors Resignation Company
19 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Incorporation Company
9 June 2015
NEWINCIncorporation