AGRIBRIEFING FRANCE LIMITED

Gloucester House, Unit Q Gloucester House, Unit Q, Bourne End, SL8 5AS, Bucks, England
StatusACTIVE
Company No.10163607
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101636070001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Capital : 2 EUR

Date: 2016-06-08

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBRIAN HOUSING AND PROPERTY SERVICES LIMITED

BRIDGE MILLS BUSINESS CENTRE,KENDAL,LA9 4BD

Number:10519045
Status:ACTIVE
Category:Private Limited Company

HEMPSTEAD CARE LTD

54 SASXONBURY WAY,PETERBOROUGH,PE2 9FB

Number:09046273
Status:ACTIVE
Category:Private Limited Company

HOUSE OF FILLER LIMITED

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

PREMIER WEB SOLUTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source