Date | Description |
2024-04-07 |
delete address 8 LEAKE STREET LONDON ENGLAND SE1 7NN |
2024-04-07 |
insert address GLOUCESTER HOUSE, UNIT Q BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKS ENGLAND SL8 5AS |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update registered_address |
2023-10-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK ASHWORTH |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER HENDERSON WICKS |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN |
2023-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079314570004 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-23 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 079314570004 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2020-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLS BIDCO LIMITED |
2020-01-10 |
update statutory_documents CESSATION OF AGRIBRIEFING (HOLDINGS) LIMITED AS A PSC |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 1 => 3 |
2019-07-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2017 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079314570002 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079314570003 |
2019-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079314570004 |
2019-06-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-09 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM RORY BROWN |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY |
2019-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BRIEFING MEDIA (HOLDINGS) LIMITED / 15/01/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
delete address DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON ENGLAND SW1P 2AF |
2018-04-07 |
insert address 8 LEAKE STREET LONDON ENGLAND SE1 7NN |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD
LONDON
SW1P 2AF
ENGLAND |
2018-03-07 |
insert company_previous_name BRIEFING MEDIA LIMITED |
2018-03-07 |
update name BRIEFING MEDIA LIMITED => AGRIBRIEFING LIMITED |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2018-01-16 |
update statutory_documents COMPANY NAME CHANGED BRIEFING MEDIA LIMITED
CERTIFICATE ISSUED ON 16/01/18 |
2017-11-07 |
update num_mort_charges 2 => 3 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-10-09 |
update statutory_documents ALTER ARTICLES 19/08/2015 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079314570003 |
2017-09-29 |
update statutory_documents ALTER ARTICLES 19/08/2015 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN |
2017-02-07 |
update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 2200 |
2016-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
delete address 83 VICTORIA STREET LONDON SW1H 0HW |
2016-05-12 |
insert address DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON ENGLAND SW1P 2AF |
2016-05-12 |
update reg_address_care_of BRIEFING MEDIA LIMITED => null |
2016-05-12 |
update registered_address |
2016-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
C/O BRIEFING MEDIA LIMITED
83 VICTORIA STREET
LONDON
SW1H 0HW |
2016-03-08 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-08 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-03 |
update statutory_documents 01/02/16 FULL LIST |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079314570002 |
2015-08-08 |
update num_mort_outstanding 1 => 0 |
2015-08-08 |
update num_mort_satisfied 0 => 1 |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT |
2015-07-23 |
update statutory_documents SECOND FILING WITH MUD 01/02/13 FOR FORM AR01 |
2015-07-23 |
update statutory_documents SECOND FILING WITH MUD 01/02/14 FOR FORM AR01 |
2015-07-23 |
update statutory_documents SECOND FILING WITH MUD 01/02/15 FOR FORM AR01 |
2015-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-04 |
update statutory_documents 01/02/15 FULL LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
delete address 83 VICTORIA STREET LONDON ENGLAND SW1H 0HW |
2014-03-07 |
insert address 83 VICTORIA STREET LONDON SW1H 0HW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-03 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-07 |
delete address 3RD FLOOR MERMAID BUSINESS UNIT 2 PUDDLE DOCK LONDON UNITED KINGDOM EC4V 3DB |
2013-12-07 |
insert address 83 VICTORIA STREET LONDON ENGLAND SW1H 0HW |
2013-12-07 |
update reg_address_care_of null => BRIEFING MEDIA LIMITED |
2013-12-07 |
update registered_address |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, 3RD FLOOR MERMAID BUSINESS UNIT, 2 PUDDLE DOCK, LONDON, EC4V 3DB, UNITED KINGDOM |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
insert sic_code 58190 - Other publishing activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-05-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-02-04 |
update statutory_documents 01/02/13 FULL LIST |
2012-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, 7TH FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED RUPERT LEVY |
2012-04-04 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 2200 |
2012-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-20 |
update statutory_documents CURRSHO FROM 28/02/2013 TO 31/12/2012 |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED ADAM MAIDMENT |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CAMERON CROCKETT |
2012-02-20 |
update statutory_documents COMPANY NAME CHANGED BM BIDCO LIMITED
CERTIFICATE ISSUED ON 20/02/12 |
2012-02-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM RORY MACRAE BROWN |
2012-02-07 |
update statutory_documents DIRECTOR APPOINTED NEIL THACKRAY |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT |
2012-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
2012-02-03 |
update statutory_documents DIRECTOR APPOINTED ADAM MAIDMENT |
2012-02-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT CAMERON CROCKETT |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
2012-02-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |