Kidlington
Oxford
England And Wales
OX15 1GB
Director Name | Joris Rogier Adriaan Vlug |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Radarweg 29 1043 Nx Amsterdam Netherlands |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 August 2021) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Alexander Petrov Chaushev |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broka Court Pine Street Aylesbury Buckinghamshire HP19 7HX |
Director Name | Mr Jacob Craigie |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Hampden Way London N14 7LY |
Director Name | Mr Benjamin Kaube |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Hampden Way London N14 7LY |
Director Name | Dr Freddie David Witherden |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Hampden Way London N14 7LY |
Director Name | Mr Haralambos Christos Dayantis |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2014) |
Role | Chief Operating Officer Of Newsflo Ltd |
Country of Residence | England |
Correspondence Address | 136 Finborough Road London SW10 9AQ |
Director Name | Dr Timothy O'Donoghue |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Idmiston House 30 Church Road Idmiston Salisbury, Wilts SP4 0AZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.newsflo.net |
---|
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,623 |
Cash | £7,623 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Timothy O'donoghue as a director on 27 May 2017 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 November 2016 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
18 November 2016 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from The Boulevard Langford Lane Kidlington Oxford OX5 1GB United Kingdom to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from The Boulevard Langford Lane Kidlington Oxford OX5 1GB United Kingdom to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Joris Rogier Adriaan Vlug on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Joris Rogier Adriaan Vlug on 16 November 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
29 September 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
29 September 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
28 September 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from White Bear Yard Ground Floor 144a Clerkenwell Road London EC1R 5DF to The Boulevard Langford Lane Kidlington Oxford OX5 1GB on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from White Bear Yard Ground Floor 144a Clerkenwell Road London EC1R 5DF to The Boulevard Langford Lane Kidlington Oxford OX5 1GB on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 February 2015 | Appointment of Timothy O'donoghue as a director on 22 December 2014 (2 pages) |
17 February 2015 | Appointment of Joris Rogier Adriaan Vlug as a director on 22 December 2014 (2 pages) |
17 February 2015 | Appointment of Joris Rogier Adriaan Vlug as a director on 22 December 2014 (2 pages) |
17 February 2015 | Appointment of Ruth Anne Kitson as a director on 22 December 2014 (2 pages) |
17 February 2015 | Appointment of Timothy O'donoghue as a director on 22 December 2014 (2 pages) |
17 February 2015 | Appointment of Ruth Anne Kitson as a director on 22 December 2014 (2 pages) |
22 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Kaube as a director on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 192 Hampden Way London N14 7LY to White Bear Yard Ground Floor 144a Clerkenwell Road London EC1R 5DF on 22 December 2014 (1 page) |
22 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 December 2014 | Registered office address changed from 192 Hampden Way London N14 7LY to White Bear Yard Ground Floor 144a Clerkenwell Road London EC1R 5DF on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Freddie David Witherden as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Kaube as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Freddie David Witherden as a director on 22 December 2014 (1 page) |
14 November 2014 | Sub-division of shares on 7 October 2012 (5 pages) |
14 November 2014 | Sub-division of shares on 7 October 2012 (5 pages) |
14 November 2014 | Sub-division of shares on 7 October 2012 (5 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 March 2014 | Termination of appointment of Haralambos Dayantis as a director (1 page) |
6 March 2014 | Termination of appointment of Haralambos Dayantis as a director (1 page) |
13 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 June 2013 | Appointment of Mr Haralambos Christos Dayantis as a director (2 pages) |
6 June 2013 | Appointment of Mr Haralambos Christos Dayantis as a director (2 pages) |
5 June 2013 | Termination of appointment of Jacob Craigie as a director (1 page) |
5 June 2013 | Termination of appointment of Jacob Craigie as a director (1 page) |
31 May 2013 | Registered office address changed from 21 Broka Court Pine Street Aylesbury Buckinghamshire HP19 7HX United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 21 Broka Court Pine Street Aylesbury Buckinghamshire HP19 7HX United Kingdom on 31 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Alexander Chaushev as a director (1 page) |
30 May 2013 | Termination of appointment of Alexander Chaushev as a director (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|