Company NameNewspepper Ltd
Company StatusDissolved
Company Number06311443
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMiss Hermione Lazulie Elizabeth Way
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, No. 3 Mercer Street
London
WC2H 9QN
Secretary NameMs Chloe Nicholls
StatusClosed
Appointed01 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressHms President Victoria Embankment
London
EC4Y 0HJ
Secretary NameMatthew Nicholas Schonborn
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
Langley Tower, 25 Langley Road
Surbiton
KT6 6LW

Contact

Websitenewspepper.com
Email address[email protected]
Telephone07 857109872
Telephone regionMobile

Location

Registered AddressHms President
Victoria Embankment
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Shareholders

100k at £0.01Richard Alderson & Hermione Newspepper LTD & Michael Smith & Ben Way & Paul Walsh & Matthew Schonborn
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,580
Current Liabilities£6,732

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page)
9 August 2012Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page)
9 August 2012Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page)
9 August 2012Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page)
9 August 2012Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 April 2012Administrative restoration application (3 pages)
20 April 2012Registered office address changed from Flat 6, No. 3 Mercer Street London WC2H 9QN on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 13 July 2011 (14 pages)
20 April 2012Annual return made up to 13 July 2011 (14 pages)
20 April 2012Administrative restoration application (3 pages)
20 April 2012Registered office address changed from Flat 6, No. 3 Mercer Street London WC2H 9QN on 20 April 2012 (2 pages)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages)
31 August 2010Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 13/07/09; full list of members (3 pages)
22 September 2009Return made up to 13/07/09; full list of members (3 pages)
21 September 2009Registered office changed on 21/09/2009 from, 25 floral street, london, WC2E 9DS (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Director's change of particulars / hermione way / 21/09/2009 (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Director's change of particulars / hermione way / 21/09/2009 (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from, 25 floral street, london, WC2E 9DS (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from, c/o rainmakers bedford chambers the piazza, london, WC2E 8HA (1 page)
3 April 2009Registered office changed on 03/04/2009 from, c/o rainmakers bedford chambers the piazza, london, WC2E 8HA (1 page)
1 August 2008Return made up to 13/07/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from, bedford chambers, the piazza, london, WC2E 8HA (1 page)
1 August 2008Return made up to 13/07/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from, bedford chambers, the piazza, london, WC2E 8HA (1 page)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)