London
W2 3EN
Director Name | Miss Grace Clare Falconar Regan |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Business Owner |
Country of Residence | Great Britian |
Correspondence Address | St. Chloe House St. Chloe Amberley Stroud Gloucestershire GL5 5ES Wales |
Website | clippetnews.com |
---|
Registered Address | Flat P 11 Craven Hill London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1.1k at £1 | James Macleod 74.06% Ordinary |
---|---|
100 at £1 | Elisabeth Murdoch 6.57% Ordinary |
100 at £1 | Grace Clare Falconar Regan 6.57% Ordinary |
100 at £1 | Pirachai Bencharongkul 6.57% Ordinary |
30 at £1 | Michael Regan 1.97% Ordinary |
20 at £1 | Joshua Jackson 1.31% Ordinary |
20 at £1 | Sebastian Grigg 1.31% Ordinary |
15 at £1 | Richard Wolman 0.98% Ordinary |
10 at £1 | India Holmes 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,546 |
Cash | £1,588 |
Current Liabilities | £354,171 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Registered office address changed from Shoreditch Stables 18 138 Kingsland Road London E2 8DY to Flat P, 11 Craven Hill London W2 3EN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Shoreditch Stables 18 138 Kingsland Road London E2 8DY to Flat P, 11 Craven Hill London W2 3EN on 31 March 2016 (1 page) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 May 2015 | Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit 6 Tileyard Road London N7 9AH to Shoreditch Stables 18 138 Kingsland Road London E2 8DY on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Unit 6 Tileyard Road London N7 9AH to Shoreditch Stables 18 138 Kingsland Road London E2 8DY on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Unit 6 Tileyard Road London N7 9AH to Shoreditch Stables 18 138 Kingsland Road London E2 8DY on 8 January 2015 (2 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
12 November 2014 | Resolutions
|
12 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
12 November 2014 | Resolutions
|
12 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 April 2014 | Second filing of SH01 previously delivered to Companies House
|
24 April 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
11 December 2013 | Registered office address changed from 41 Tileyard Road Tileyard Studios London N7 9AH England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 41 Tileyard Road Tileyard Studios London N7 9AH England on 11 December 2013 (1 page) |
7 October 2013 | Appointment of Miss Grace Clare Falconar Regan as a director (2 pages) |
7 October 2013 | Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Appointment of Miss Grace Clare Falconar Regan as a director (2 pages) |
7 October 2013 | Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page) |
16 September 2013 | Change of name notice (2 pages) |
16 September 2013 | Change of name notice (2 pages) |
16 September 2013 | Company name changed snippet news LTD\certificate issued on 16/09/13
|
16 September 2013 | Company name changed snippet news LTD\certificate issued on 16/09/13
|
8 July 2013 | Incorporation (20 pages) |
8 July 2013 | Incorporation (20 pages) |