Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRIBRIEFING (HOLDINGS) LIMITED
Company Information for

AGRIBRIEFING (HOLDINGS) LIMITED

8 LEAKE STREET, LONDON, SE1 7NN,
Company Registration Number
07931463
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agribriefing (holdings) Ltd
AGRIBRIEFING (HOLDINGS) LIMITED was founded on 2012-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Agribriefing (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGRIBRIEFING (HOLDINGS) LIMITED
 
Legal Registered Office
8 LEAKE STREET
LONDON
SE1 7NN
Other companies in SW1H
 
Previous Names
BRIEFING MEDIA (HOLDINGS) LIMITED15/01/2018
BM MIDCO LIMITED24/05/2013
Filing Information
Company Number 07931463
Company ID Number 07931463
Date formed 2012-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 16:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIBRIEFING (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGRIBRIEFING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES LEVY
Director 2012-04-10
NEIL THACKRAY
Director 2012-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RORY MACRAE BROWN
Director 2012-02-03 2017-02-10
ROBERT CAMERON CROCKETT
Director 2012-03-19 2015-07-10
ADAM MAIDMENT
Director 2012-03-19 2015-07-10
ROBERT CAMERON CROCKETT
Director 2012-02-01 2012-02-03
ADAM MAIDMENT
Director 2012-02-01 2012-02-03
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-02-01 2012-02-01
RICHARD MICHAEL BURSBY
Director 2012-02-01 2012-02-01
HUNTSMOOR LIMITED
Director 2012-02-01 2012-02-01
HUNTSMOOR NOMINEES LIMITED
Director 2012-02-01 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES LEVY AGRIBRIEFING US LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
RUPERT JAMES LEVY AGRIBRIEFING FRANCE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RUPERT JAMES LEVY AGRIBRIEFING 1364 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1366 LIMITED Director 2015-07-10 CURRENT 2015-06-10 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1365 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY THE MEDIA BRIEFING LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
RUPERT JAMES LEVY REA GROUP EUROPE LIMITED Director 2015-02-16 CURRENT 2005-10-27 Active
RUPERT JAMES LEVY VINSPIRED EDUCATION Director 2014-10-27 CURRENT 2014-10-27 Liquidation
RUPERT JAMES LEVY AGRIMONEY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
RUPERT JAMES LEVY VINSPIRED Director 2013-02-01 CURRENT 2005-11-29 Liquidation
RUPERT JAMES LEVY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
RUPERT JAMES LEVY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
RUPERT JAMES LEVY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
RUPERT JAMES LEVY AGRIBRIEFING LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY FARMERS GUARDIAN LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY GLOBAL DATA SYSTEMS LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (GROUP) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
NEIL THACKRAY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
NEIL THACKRAY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
NEIL THACKRAY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
NEIL THACKRAY AGRIBRIEFING LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY FARMERS GUARDIAN LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY GLOBAL DATA SYSTEMS LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-05RP04CS01Second filing of Confirmation Statement dated 01/02/2020
2020-03-05RP04CS01Second filing of Confirmation Statement dated 01/02/2020
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 0.022
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of share premium account 19/12/2019
  • Resolution of reduction in issued share capital
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079314630004
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079314630005
2019-06-05AP01DIRECTOR APPOINTED MR WILLIAM RORY BROWN
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07RP04CS01Second filing of Confirmation Statement dated 01/02/2017
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-10PSC05Change of details for Briefing Media (Group) Limited as a person with significant control on 2017-12-19
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Dean Bradley House 52 Horseferry Road London SW1P 2AF England
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-15RES15CHANGE OF COMPANY NAME 15/01/18
2018-01-15CERTNMCOMPANY NAME CHANGED BRIEFING MEDIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/01/18
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079314630004
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY MACRAE BROWN
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 07/02/2019
2016-09-19AUDAUDITOR'S RESIGNATION
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079314630003
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT
2015-07-23RP04SECOND FILING WITH MUD 01/02/15 FOR FORM AR01
2015-07-23RP04SECOND FILING WITH MUD 01/02/14 FOR FORM AR01
2015-07-23RP04SECOND FILING WITH MUD 01/02/13 FOR FORM AR01
2015-07-23ANNOTATIONClarification
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0101/02/15 FULL LIST
2015-02-04AR0101/02/15 FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0101/02/14 FULL LIST
2014-02-03AR0101/02/14 FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 3RD FLOOR MERMAID BUSINESS UNIT, 2 PUDDLE DOCK BLACKFRIARS LONDON EC4V 3DB UNITED KINGDOM
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM, 3RD FLOOR, MERMAID BUSINESS UNIT, 2 PUDDLE DOCK BLACKFRIARS, LONDON, EC4V 3DB, UNITED KINGDOM
2013-05-24RES15CHANGE OF NAME 20/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED BM MIDCO LIMITED CERTIFICATE ISSUED ON 24/05/13
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-03AR0101/02/13 FULL LIST
2013-05-03AR0101/02/13 FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 7TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, 7TH FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM
2012-04-16AP01DIRECTOR APPOINTED RUPERT LEVY
2012-04-04SH0119/03/12 STATEMENT OF CAPITAL GBP 2200
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-20AP01DIRECTOR APPOINTED MR ROBERT CAMERON CROCKETT
2012-03-20AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-03-20AP01DIRECTOR APPOINTED ADAM MAIDMENT
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT
2012-02-07AP01DIRECTOR APPOINTED MR WILLIAM RORY MACRAE BROWN
2012-02-07AP01DIRECTOR APPOINTED NEIL THACKRAY
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2012-02-03AP01DIRECTOR APPOINTED ROBERT CAMERON CROCKETT
2012-02-03AP01DIRECTOR APPOINTED ADAM MAIDMENT
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM
2012-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to AGRIBRIEFING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRIBRIEFING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2012-03-28 Satisfied BARCLAYS BANK PLC
SHARE MORTGAGE 2012-03-28 Satisfied GCP CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIBRIEFING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AGRIBRIEFING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRIBRIEFING (HOLDINGS) LIMITED
Trademarks
We have not found any records of AGRIBRIEFING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIBRIEFING (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as AGRIBRIEFING (HOLDINGS) LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where AGRIBRIEFING (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIBRIEFING (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRIBRIEFING (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.