Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXARONEWS LIMITED
Company Information for

EXARONEWS LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
07524889
Private Limited Company
Dissolved

Dissolved 2018-06-21

Company Overview

About Exaronews Ltd
EXARONEWS LIMITED was founded on 2011-02-10 and had its registered office in Tavistock Square. The company was dissolved on the 2018-06-21 and is no longer trading or active.

Key Data
Company Name
EXARONEWS LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 07524889
Date formed 2011-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-25 22:00:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXARONEWS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BAXTER
Company Secretary 2011-03-09
SEAN DOUGLAS ALLISON
Director 2013-10-01
DAVID BUCHANAN BAXTER
Director 2011-03-09
JEROME PAUL BOOTH
Director 2011-03-09
SHARON MARIE WALPOLE
Director 2011-11-09
MARK WATTS
Director 2011-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW PENDRY
Director 2011-03-09 2016-07-20
CLYDE SECRETARIES LIMITED
Company Secretary 2011-02-10 2011-03-09
CHRISTOPHER WILLIAM DUFFY
Director 2011-02-10 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DOUGLAS ALLISON NOT GOING TO UNI LIMITED Director 2016-02-24 CURRENT 2008-01-04 Active
SEAN DOUGLAS ALLISON EXARO HOLDINGS LIMITED Director 2013-10-01 CURRENT 2011-09-09 Dissolved 2018-06-07
SEAN DOUGLAS ALLISON LEXDEN MEDIA LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2014-10-21
DAVID BUCHANAN BAXTER EXARO HOLDINGS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2018-06-07
JEROME PAUL BOOTH NEW SPARTA EVENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JEROME PAUL BOOTH NEW SPARTA ASSET MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
JEROME PAUL BOOTH NEW SPARTA ENERGY LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
JEROME PAUL BOOTH SECTOR SKILLS DEVELOPMENT LIMITED Director 2014-04-11 CURRENT 2012-04-10 Dissolved 2017-03-21
JEROME PAUL BOOTH WALPOLE DIGITAL MEDIA LIMITED Director 2014-04-11 CURRENT 2014-02-10 Dissolved 2017-08-08
JEROME PAUL BOOTH NOT GOING TO UNI LIMITED Director 2014-04-10 CURRENT 2008-01-04 Active
JEROME PAUL BOOTH IO ENTERTAINMENT LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JEROME PAUL BOOTH WALPOLE MEDIA GROUP LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
JEROME PAUL BOOTH NEW SPARTA FILMS LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
JEROME PAUL BOOTH NEW SPARTA FILM DISTRIBUTION LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JEROME PAUL BOOTH NEW SPARTA HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JEROME PAUL BOOTH NEW CALL TELECOM HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
JEROME PAUL BOOTH CASTLE HILL PROPERTIES LIMITED Director 2013-04-06 CURRENT 2013-04-06 Active
JEROME PAUL BOOTH TRANSPARENT FILM FINANCING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2017-07-04
JEROME PAUL BOOTH NEW SPARTA LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
JEROME PAUL BOOTH EXARO HOLDINGS LIMITED Director 2012-03-20 CURRENT 2011-09-09 Dissolved 2018-06-07
JEROME PAUL BOOTH WALPOLE PUBLISHING LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2017-08-08
JEROME PAUL BOOTH BRITTEN SINFONIA LTD. Director 2010-09-29 CURRENT 1980-03-21 Active
SHARON MARIE WALPOLE STELLAR PROFILES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
SHARON MARIE WALPOLE THE ALTERNATIVE EDUCATION GROUP CIC Director 2017-12-11 CURRENT 2017-09-28 Active - Proposal to Strike off
SHARON MARIE WALPOLE ESCAPE: COMMUNITY ART IN ACTION Director 2016-07-06 CURRENT 2002-05-17 Active
SHARON MARIE WALPOLE SECTOR SKILLS DEVELOPMENT LIMITED Director 2014-04-11 CURRENT 2012-04-10 Dissolved 2017-03-21
SHARON MARIE WALPOLE EXARO HOLDINGS LIMITED Director 2012-03-20 CURRENT 2011-09-09 Dissolved 2018-06-07
MARK WATTS EXARO HOLDINGS LIMITED Director 2012-03-20 CURRENT 2011-09-09 Dissolved 2018-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 27A FLORAL STREET LONDON WC2E 9EZ
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-20RP04TM01SECOND FILING OF TM01 FOR TIMOTHY ANDREW PENDRY
2017-01-20ANNOTATIONClarification
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENDRY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENDRY
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 9.5
2016-02-26AR0110/02/16 FULL LIST
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 9.5
2015-03-13AR0110/02/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 9.5
2014-03-07AR0110/02/14 FULL LIST
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 01/11/2013
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 07/11/2013
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 01/11/2013
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 01/11/2013
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHANAN BAXTER / 01/11/2013
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE WALPOLE / 01/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 01/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHANAN BAXTER / 07/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 07/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 07/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE WALPOLE / 07/11/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 07/11/2013
2013-11-21AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM
2013-10-22AP01DIRECTOR APPOINTED SEAN DOUGLAS ALLISON
2013-07-11RP04SECOND FILING WITH MUD 10/02/13 FOR FORM AR01
2013-07-11ANNOTATIONClarification
2013-03-27AR0110/02/13 FULL LIST
2012-11-14AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-24MEM/ARTSARTICLES OF ASSOCIATION
2012-05-24RES01ADOPT ARTICLES 01/05/2012
2012-03-07AR0110/02/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED SHARON MARIE WALPOLE
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 22/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 22/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 22/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 22/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 22/08/2011
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM
2011-05-16RES01ADOPT ARTICLES 12/04/2011
2011-03-25CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-03-22SH02SUB-DIVISION 16/03/11
2011-03-22CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-22RES01ADOPT ARTICLES 16/03/2011
2011-03-22SH0116/03/11 STATEMENT OF CAPITAL GBP 9.50
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATTS / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PENDRY / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME PAUL BOOTH / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAXTER / 15/03/2011
2011-03-14AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW PENDRY
2011-03-14AP03SECRETARY APPOINTED MR DAVID BAXTER
2011-03-14AP01DIRECTOR APPOINTED MR DAVID BAXTER
2011-03-14AP01DIRECTOR APPOINTED MR MARK WATTS
2011-03-14AP01DIRECTOR APPOINTED DR JEROME PAUL BOOTH
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2011-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to EXARONEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-23
Resolutions for Winding-up2017-01-23
Meetings of Creditors2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against EXARONEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXARONEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due After One Year 2013-02-28 £ 1,600,000
Creditors Due After One Year 2012-02-29 £ 825,000
Creditors Due Within One Year 2013-02-28 £ 111,449
Creditors Due Within One Year 2012-02-29 £ 68,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 EXARONEWS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 45,345
Cash Bank In Hand 2012-02-29 £ 82,964
Current Assets 2013-02-28 £ 94,037
Current Assets 2012-02-29 £ 125,186
Debtors 2013-02-28 £ 48,692
Debtors 2012-02-29 £ 42,222
Tangible Fixed Assets 2013-02-28 £ 14,765
Tangible Fixed Assets 2012-02-29 £ 18,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXARONEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXARONEWS LIMITED
Trademarks
We have not found any records of EXARONEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXARONEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as EXARONEWS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where EXARONEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEXARONEWS LIMITEDEvent Date2017-01-13
Liquidator's name and address: Freddy Khalastchi and Jonathan David Bass , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Freddy Khalastchi, Email: rcadde@menzies.co.uk or Tel: 0207 387 5868 Ag EF101660
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXARONEWS LIMITEDEvent Date2017-01-13
At a General Meeting of the Members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 13 January 2017 at 12.00 noon the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Freddy Khalastchi and Jonathan David Bass , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly or severally. For further details contact: Freddy Khalastchi, Email: rcadde@menzies.co.uk or Tel: 0207 387 5868 Sean Allison , Chairman : Ag EF101660
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXARONEWS LIMITEDEvent Date2016-12-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 13 January 2017 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidators is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Freddy Khalastchi and Jonathan David Bass both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the Companys affairs as is reasonably required. For further details contact: Freddy Khalastchi (IP No. 8752), Email: Rcadde@menzies.co.uk or Tel: 0208 387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXARONEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXARONEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H