Advanced company searchLink opens in new window

AGRIBRIEFING (HOLDINGS) LIMITED

Company number 07931463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 MR01 Registration of charge 079314630004, created on 27 September 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 TM01 Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017
07 Feb 2017 CS01 01/02/17 Statement of Capital gbp 2200.00
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 07/02/2019
19 Sep 2016 AUD Auditor's resignation
07 May 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
26 Aug 2015 MR01 Registration of charge 079314630003, created on 21 August 2015
30 Jul 2015 TM01 Termination of appointment of Robert Cameron Crockett as a director on 10 July 2015
30 Jul 2015 TM01 Termination of appointment of Adam Maidment as a director on 10 July 2015
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2014
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
21 Jul 2015 MR04 Satisfaction of charge 1 in full
07 Jul 2015 MR04 Satisfaction of charge 2 in full
22 Apr 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

Statement of capital on 2015-07-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015.
09 Jun 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015.
13 Nov 2013 AD01 Registered office address changed from , 3rd Floor, Mermaid Business Unit, 2 Puddle Dock Blackfriars, London, EC4V 3DB, United Kingdom on 13 November 2013
24 May 2013 CERTNM Company name changed bm midco LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
13 May 2013 AA Full accounts made up to 31 December 2012
08 May 2013 CONNOT Change of name notice