Company NameNew Republic Media Llp
Company StatusDissolved
Company NumberOC369137
CategoryLimited Liability Partnership
Incorporation Date24 October 2011(12 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Directors

LLP Designated Member NameMr Matthew Rushton Hampton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkville Road
London
SW6 7DA
LLP Designated Member NameMr Piers William Hampton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tonsley Hill
London
SW18 1BE

Location

Registered Address25 Parkville Road
Fulham
London
SW6 7DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£86,675
Net Worth£15,669
Cash£15,669

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Suite 163 2 Lansdowne Row Mayfair London W1J 6HL to 25 Parkville Road Fulham London SW6 7DA on 27 February 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 24 October 2015 (3 pages)
15 January 2016Annual return made up to 24 October 2015 (3 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 24 October 2014 (3 pages)
14 November 2014Annual return made up to 24 October 2014 (3 pages)
28 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Annual return made up to 24 October 2013 (3 pages)
25 October 2013Annual return made up to 24 October 2013 (3 pages)
7 October 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
7 October 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 24 October 2012 (3 pages)
29 October 2012Annual return made up to 24 October 2012 (3 pages)
24 October 2011Incorporation of a limited liability partnership (9 pages)
24 October 2011Incorporation of a limited liability partnership (9 pages)