AGRIBRIEFING FRANCE LIMITED
Status | ACTIVE |
Company No. | 10163607 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 8 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
AGRIBRIEFING FRANCE LIMITED is an active private limited company with number 10163607. It was incorporated 8 years, 27 days ago, on 05 May 2016. The company address is Gloucester House, Unit Q Gloucester House, Unit Q, Bourne End, SL8 5AS, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Legacy
Date: 01 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 19 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Agribriefing Limited
Change date: 2023-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: 8 Leake Street London SE1 7NN England
Change date: 2023-12-15
New address: Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Agribriefing Limited
Change date: 2018-03-22
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Briefing Media Limited
Change date: 2018-01-16
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: William Rory Brown
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: Rupert James Levy
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer Henderson Wicks
Appointment date: 2023-04-04
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ashworth
Appointment date: 2023-04-04
Documents
Mortgage satisfy charge full
Date: 19 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101636070001
Documents
Accounts with accounts type small
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type small
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-28
Charge number: 101636070001
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Thackray
Termination date: 2019-06-01
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr William Rory Brown
Documents
Accounts with accounts type small
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: Dean Bradley House 52 Horseferry Road London SW1P 2AF United Kingdom
New address: 8 Leake Street London SE1 7NN
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Resolution
Date: 06 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Apr 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed briefing media france LIMITED\certificate issued on 05/04/17
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rory Macrae Brown
Termination date: 2017-04-01
Documents
Capital allotment shares
Date: 16 Jun 2016
Action Date: 08 Jun 2016
Category: Capital
Type: SH01
Capital : 2 EUR
Date: 2016-06-08
Documents
Change account reference date company current shortened
Date: 05 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Some Companies
CUMBRIAN HOUSING AND PROPERTY SERVICES LIMITED
BRIDGE MILLS BUSINESS CENTRE,KENDAL,LA9 4BD
Number: | 10519045 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SASXONBURY WAY,PETERBOROUGH,PE2 9FB
Number: | 09046273 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FOUNDARY,WALSALL,WS1 3BZ
Number: | 11136239 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PIZZA & PASTA (CHESTER) LIMITED
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 06137590 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 2526 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 09273471 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROFESSIONAL CLEANING COMPANY SHF LTD
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 11153888 |
Status: | ACTIVE |
Category: | Private Limited Company |