Company NameFreshly Brewed Copy Limited
Company StatusDissolved
Company Number06553131
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameEMS International Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Leanne Warwick
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(12 months after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address53a Foxberry Road
London
SE4 2SR
Secretary NameMr James Hall
NationalityBritish
StatusClosed
Appointed01 April 2009(12 months after company formation)
Appointment Duration10 years, 4 months (closed 20 August 2019)
RoleManager
Correspondence Address53a Foxberry Road
Brockley
London
SE4 2SR
Director NameMs Nicola Jane Pepper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressElm House Dragons Lane
Shipley
West Sussex
RH13 8GD
Secretary NameMr Simon Meighan
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
Dragons Lane, Shipley
Horsham
West Sussex
RH13 8GD
Director NameMr Socrates Zanettos
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croxted Mews Croxted Road
London
SE24 9DA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NameRomeo Limited (Corporation)
StatusResigned
Appointed01 April 2009(12 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
Correspondence Address4 Croxted Mews Croxted Road
London
SE24 9DA

Location

Registered Address4 Croxted Mews
Croxted Road Dulwich Village
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ms Leanne Warwick
100.00%
Ordinary

Financials

Year2014
Net Worth£6,506
Cash£2,409
Current Liabilities£4,992

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Ms Leanne Warwick on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Ms Leanne Warwick on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Company name changed ems international LIMITED\certificate issued on 15/05/09 (2 pages)
8 May 2009Secretary appointed mr james hall (1 page)
8 May 2009Director appointed ms leanne warwick (1 page)
7 May 2009Appointment terminated director socrates zanettos (1 page)
7 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
7 May 2009Appointment terminated secretary romeo LIMITED (1 page)
24 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Secretary appointed romeo LIMITED (1 page)
23 April 2009Director appointed mr socrates zanettos (2 pages)
23 April 2009Appointment terminated secretary simon meighan (1 page)
23 April 2009Appointment terminated director nicky pepper (1 page)
17 October 2008Director appointed miss nicola pepper (1 page)
17 October 2008Secretary appointed mr simon meighan (1 page)
3 April 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
3 April 2008Appointment terminated director premier directors LIMITED (1 page)
2 April 2008Incorporation (10 pages)