Company NameBite News Limited
Company StatusDissolved
Company Number09017765
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Michael Paul Sani
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Duke Street
London
Greater London
W1K 6JQ
Director NameNatalia Jorquera-Vieira
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address78 Duke Street
London
Greater London
W1K 6JQ
Director NameMr Jamal Brendon Edwards
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address78 Duke Street
London
Greater London
W1K 6JQ

Location

Registered Address78 Duke Street
London
Greater London
W1K 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Jamal Edwards
50.00%
Ordinary
1 at £1Bite The Ballot Community Interest Co.
25.00%
Ordinary
1 at £1Michael Sani
25.00%
Ordinary

Financials

Year2014
Net Worth£1,835
Cash£4,994
Current Liabilities£3,699

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
8 January 2017Termination of appointment of Jamal Brendon Edwards as a director on 13 December 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(3 pages)
25 February 2015Termination of appointment of Natalia Jorquera-Vieira as a director on 10 February 2015 (2 pages)
15 August 2014Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to 78 Duke Street London Greater London W1K 6JQ on 15 August 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 4
(30 pages)