Dissolved 2018-05-22
Company Information for REPORTAGE PRESS LIMITED
LONDON, UNITED KINGDOM, WC1H 9LT,
|
Company Registration Number
06192132
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
REPORTAGE PRESS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM WC1H 9LT Other companies in N20 | |
Company Number | 06192132 | |
---|---|---|
Date formed | 2007-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-23 06:23:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JUDAH |
||
ROSIE WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSIE WHITEHOUSE |
Company Secretary | ||
CHARLOTTE EAGAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSIE WHITEHOUSE / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JUDAH / 13/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JUDAH / 07/10/2011 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JUDAH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSIE WHITEHOUSE / 21/09/2011 | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROSIE WHITEHOUSE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLOTTE EAGAR | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 29/03/07-20/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPORTAGE PRESS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as REPORTAGE PRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |