Company NameNewsflo Ltd
Company StatusDissolved
Company Number08137796
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Ruth Anne Kitson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 17 August 2021)
RolePublisher
Country of ResidenceEngland
Correspondence AddressPhysical Sciences - Stm Journals, Elsevier The Bou
Kidlington
Oxford
England And Wales
OX15 1GB
Director NameJoris Rogier Adriaan Vlug
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed22 December 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRadarweg 29
1043 Nx Amsterdam
Netherlands
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed16 November 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 August 2021)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alexander Petrov Chaushev
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBulgarian
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broka Court
Pine Street
Aylesbury
Buckinghamshire
HP19 7HX
Director NameMr Jacob Craigie
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Hampden Way
London
N14 7LY
Director NameMr Benjamin Kaube
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Hampden Way
London
N14 7LY
Director NameDr Freddie David Witherden
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Hampden Way
London
N14 7LY
Director NameMr Haralambos Christos Dayantis
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2014)
RoleChief Operating Officer Of Newsflo Ltd
Country of ResidenceEngland
Correspondence Address136 Finborough Road
London
SW10 9AQ
Director NameDr Timothy O'Donoghue
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdmiston House 30 Church Road
Idmiston
Salisbury, Wilts
SP4 0AZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 September 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2016)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.newsflo.net

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,623
Cash£7,623

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
27 March 2019Termination of appointment of Timothy O'donoghue as a director on 27 May 2017 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 November 2016Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
18 November 2016Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
16 November 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
16 November 2016Registered 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 2016Registered 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 2016Director's details changed for Joris Rogier Adriaan Vlug on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Joris Rogier Adriaan Vlug on 16 November 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
29 September 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
29 September 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
28 September 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2015 (2 pages)
28 September 2015Registered 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 2015Registered 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 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2015 (2 pages)
4 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
17 February 2015Appointment of Timothy O'donoghue as a director on 22 December 2014 (2 pages)
17 February 2015Appointment of Joris Rogier Adriaan Vlug as a director on 22 December 2014 (2 pages)
17 February 2015Appointment of Joris Rogier Adriaan Vlug as a director on 22 December 2014 (2 pages)
17 February 2015Appointment of Ruth Anne Kitson as a director on 22 December 2014 (2 pages)
17 February 2015Appointment of Timothy O'donoghue as a director on 22 December 2014 (2 pages)
17 February 2015Appointment of Ruth Anne Kitson as a director on 22 December 2014 (2 pages)
22 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 December 2014Termination of appointment of Benjamin Kaube as a director on 22 December 2014 (1 page)
22 December 2014Registered 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 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 December 2014Registered 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 2014Termination of appointment of Freddie David Witherden as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Kaube as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Freddie David Witherden as a director on 22 December 2014 (1 page)
14 November 2014Sub-division of shares on 7 October 2012 (5 pages)
14 November 2014Sub-division of shares on 7 October 2012 (5 pages)
14 November 2014Sub-division of shares on 7 October 2012 (5 pages)
20 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 March 2014Termination of appointment of Haralambos Dayantis as a director (1 page)
6 March 2014Termination of appointment of Haralambos Dayantis as a director (1 page)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
6 June 2013Appointment of Mr Haralambos Christos Dayantis as a director (2 pages)
6 June 2013Appointment of Mr Haralambos Christos Dayantis as a director (2 pages)
5 June 2013Termination of appointment of Jacob Craigie as a director (1 page)
5 June 2013Termination of appointment of Jacob Craigie as a director (1 page)
31 May 2013Registered office address changed from 21 Broka Court Pine Street Aylesbury Buckinghamshire HP19 7HX United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 21 Broka Court Pine Street Aylesbury Buckinghamshire HP19 7HX United Kingdom on 31 May 2013 (1 page)
30 May 2013Termination of appointment of Alexander Chaushev as a director (1 page)
30 May 2013Termination of appointment of Alexander Chaushev as a director (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)