Company NameClippet News Ltd
Company StatusDissolved
Company Number08601543
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)
Previous NameSnippet News Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Duncan Murdoch Macleod
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat P 11 Craven Hill
London
W2 3EN
Director NameMiss Grace Clare Falconar Regan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleBusiness Owner
Country of ResidenceGreat Britian
Correspondence AddressSt. Chloe House St. Chloe
Amberley
Stroud
Gloucestershire
GL5 5ES
Wales

Contact

Websiteclippetnews.com

Location

Registered AddressFlat P
11 Craven Hill
London
W2 3EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1.1k at £1James Macleod
74.06%
Ordinary
100 at £1Elisabeth Murdoch
6.57%
Ordinary
100 at £1Grace Clare Falconar Regan
6.57%
Ordinary
100 at £1Pirachai Bencharongkul
6.57%
Ordinary
30 at £1Michael Regan
1.97%
Ordinary
20 at £1Joshua Jackson
1.31%
Ordinary
20 at £1Sebastian Grigg
1.31%
Ordinary
15 at £1Richard Wolman
0.98%
Ordinary
10 at £1India Holmes
0.66%
Ordinary

Financials

Year2014
Net Worth-£334,546
Cash£1,588
Current Liabilities£354,171

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,523
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,523
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Registered 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 2016Registered 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,523
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,523
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,523
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 May 2015Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Grace Clare Falconar Regan as a director on 1 May 2015 (1 page)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,523
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,523
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,523
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,220
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,235
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,235
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,220
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,120
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,120
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,020
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,020
(3 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
12 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,258
(4 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
12 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,258
(4 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 16/10/2013
(6 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 16/10/2013
(6 pages)
28 March 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 990
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 990
  • ANNOTATION A second filed SH01 was registered on 24/04/2014
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 990
  • ANNOTATION A second filed SH01 was registered on 24/04/2014
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 990
(3 pages)
11 December 2013Registered office address changed from 41 Tileyard Road Tileyard Studios London N7 9AH England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 41 Tileyard Road Tileyard Studios London N7 9AH England on 11 December 2013 (1 page)
7 October 2013Appointment of Miss Grace Clare Falconar Regan as a director (2 pages)
7 October 2013Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page)
7 October 2013Appointment of Miss Grace Clare Falconar Regan as a director (2 pages)
7 October 2013Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Flat P 11 Craven Hill London W2 3EN United Kingdom on 7 October 2013 (1 page)
16 September 2013Change of name notice (2 pages)
16 September 2013Change of name notice (2 pages)
16 September 2013Company name changed snippet news LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
16 September 2013Company name changed snippet news LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
8 July 2013Incorporation (20 pages)
8 July 2013Incorporation (20 pages)