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

BRIEFCASE.NEWS LTD

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
08811304
Private Limited Company
Liquidation

Company Overview

About Briefcase.news Ltd
BRIEFCASE.NEWS LTD was founded on 2013-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Briefcase.news Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIEFCASE.NEWS LTD
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in EC4Y
 
Previous Names
TULCHAN ANALYTICS LIMITED12/06/2017
Filing Information
Company Number 08811304
Company ID Number 08811304
Date formed 2013-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB436129695  
Last Datalog update: 2025-02-06 03:36:19
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 BRIEFCASE.NEWS LTD

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM EDWARD FOTHERGILL GRANT
Director 2013-12-11
BASIL NICOLAOU
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN FITZROY TALBOT BAINES
Director 2016-02-18 2017-11-01
DAVID MARK OWINGS SHRIVER
Director 2015-04-01 2016-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN ANALYTICS LIMITED Director 2017-05-18 CURRENT 2015-10-22 Active - Proposal to Strike off
ANDREW WILLIAM EDWARD FOTHERGILL GRANT VOX MEDIA LIMITED Director 2014-06-25 CURRENT 2004-08-04 Active
ANDREW WILLIAM EDWARD FOTHERGILL GRANT BALLINTOBER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
ANDREW WILLIAM EDWARD FOTHERGILL GRANT MILTON HOUSE INVESTMENTS LIMITED Director 2011-03-10 CURRENT 2011-03-03 Liquidation
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN HOLDINGS LIMITED Director 2009-11-13 CURRENT 2008-06-11 Dissolved 2017-12-25
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN PARTNERS LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN COMMUNICATIONS GROUP LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
BASIL NICOLAOU VOX MEDIA LIMITED Director 2008-04-01 CURRENT 2004-08-04 Active

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
2025-01-13Voluntary liquidation Statement of affairs
2024-12-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-17Appointment of a voluntary liquidator
2024-12-17REGISTERED OFFICE CHANGED ON 17/12/24 FROM 71-73 Carter Lane London EC4V 5EQ England
2024-10-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-10-02CESSATION OF MILTON HOUSE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM EDWARD FOTHERGILL GRANT
2024-09-20APPOINTMENT TERMINATED, DIRECTOR BASIL NICOLAOU
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-03Register inspection address changed from 10 Norwich Street London EC4A 1BD to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 85 Fleet Street London EC4Y 1AE
2023-03-17DIRECTOR APPOINTED MRS RUTH JOANNE ROYSTON
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-08CH01Director's details changed for Mr Andrew William Edward Fothergill Grant on 2021-07-20
2021-06-23SH03Purchase of own shares
2021-06-08RES09Resolution of authority to purchase a number of shares
2021-06-04SH06Cancellation of shares. Statement of capital on 2021-05-20 GBP 1.070
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-18CH01Director's details changed for Mr Basil Nicolaou on 2021-03-17
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HUGH COTTON
2020-08-12PSC07CESSATION OF ANDREW WILLIAM EDWARD FOTHERGILL GRANT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12PSC02Notification of Milton House Investments Limited as a person with significant control on 2020-01-29
2020-02-21SH08Change of share class name or designation
2020-02-21RES01ADOPT ARTICLES 21/02/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2019-01-18SH0105/09/18 STATEMENT OF CAPITAL GBP 1.115
2019-01-02RES01ADOPT ARTICLES 02/01/19
2019-01-02SH06Cancellation of shares. Statement of capital on 2018-09-05 GBP 1.00000
2019-01-02SH03Purchase of own shares
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24AP01DIRECTOR APPOINTED MR ALASTAIR HUGH COTTON
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-09SH0101/06/18 STATEMENT OF CAPITAL GBP 1.6101
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1.0575
2018-04-04SH0105/03/18 STATEMENT OF CAPITAL GBP 1.0575
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-07SH02Sub-division of shares on 2018-02-12
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-14AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FITZROY TALBOT BAINES
2017-11-02RES01ADOPT ARTICLES 02/11/17
2017-06-12RES15CHANGE OF COMPANY NAME 07/09/20
2017-06-12CERTNMCOMPANY NAME CHANGED TULCHAN ANALYTICS LIMITED CERTIFICATE ISSUED ON 12/06/17
2017-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK OWINGS SHRIVER
2016-02-26AP01DIRECTOR APPOINTED MR JONATHAN FITZROY TALBOT BAINES
2016-02-25AP01DIRECTOR APPOINTED MR BASIL NICOLAOU
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-29SH10Particulars of variation of rights attached to shares
2015-06-29SH08Change of share class name or designation
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29SH02SUB-DIVISION 14/05/15
2015-06-29RES12VARYING SHARE RIGHTS AND NAMES
2015-06-29RES13SUB DIVSION 14/05/2015
2015-04-28AP01DIRECTOR APPOINTED MR DAVID MARK OWINGS SHRIVER
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0111/12/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 08/07/2014
2014-01-16AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-01-16AD02SAIL ADDRESS CREATED
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIEFCASE.NEWS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-17
Resolutions for Winding-up2024-12-17
Meetings of Creditors2024-12-03
Fines / Sanctions
No fines or sanctions have been issued against BRIEFCASE.NEWS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIEFCASE.NEWS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BRIEFCASE.NEWS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIEFCASE.NEWS LTD
Trademarks
We have not found any records of BRIEFCASE.NEWS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIEFCASE.NEWS LTD. 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 (63990 - Other information service activities n.e.c.) as BRIEFCASE.NEWS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIEFCASE.NEWS LTD 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 TypeAppointmen
Defending partyBRIEFCASE.NEWS LTDEvent Date2024-12-17
Name of Company: BRIEFCASE.NEWS LTD Company Number: 08811304 Nature of Business: Other information service activities not elsewhere classified Registered office: Lynton House, 7-12 Tavistock Square, L…
 
Initiating party Event TypeResolution
Defending partyBRIEFCASE.NEWS LTDEvent Date2024-12-17
 
Initiating party Event TypeMeetings o
Defending partyBRIEFCASE.NEWS LTDEvent Date2024-12-03
BRIEFCASE.NEWS LTD (Company Number 08811304 ) Registered office: 71-73 Carter Lane, London, EC4V 5EQ Principal trading address: 71-73 Carter Lane, London, EC4V 5EQ Notice is hereby given, pursuant to…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIEFCASE.NEWS LTD 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 BRIEFCASE.NEWS LTD 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.