Agribriefing Limited LONDON


Agribriefing started in year 2012 as Private Limited Company with registration number 07931457. The Agribriefing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 8 Leake Street. Postal code: SE1 7NN. Since 16th January 2018 Agribriefing Limited is no longer carrying the name Briefing Media.

The firm has 2 directors, namely Spencer W., Mark A.. Of them, Spencer W., Mark A. have been with the company the longest, being appointed on 4 April 2023. As of 15 May 2024, there were 9 ex directors - William B., Rupert L. and others listed below. There were no ex secretaries.

Agribriefing Limited Address / Contact

Office Address 8 Leake Street
Town London
Post code SE1 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07931457
Date of Incorporation Wed, 1st Feb 2012
Industry Other publishing activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Spencer W.

Position: Director

Appointed: 04 April 2023

Mark A.

Position: Director

Appointed: 04 April 2023

William B.

Position: Director

Appointed: 01 June 2019

Resigned: 04 April 2023

Rupert L.

Position: Director

Appointed: 10 April 2012

Resigned: 04 April 2023

Robert C.

Position: Director

Appointed: 19 March 2012

Resigned: 10 July 2015

Adam M.

Position: Director

Appointed: 19 March 2012

Resigned: 10 July 2015

William B.

Position: Director

Appointed: 03 February 2012

Resigned: 10 February 2017

Neil T.

Position: Director

Appointed: 03 February 2012

Resigned: 01 June 2019

Adam M.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2012

Richard B.

Position: Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 01 February 2012

Robert C.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Mills Bidco Limited from Bourne End, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Agribriefing (Holdings) Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mills Bidco Limited

Gloucester House Unit Q Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies England And Wales
Registration number 11992592
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Agribriefing (Holdings) Limited

8 Leake Street, London, SE1 7NN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07931463
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Briefing Media January 16, 2018
Bm Bidco February 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: 15th December 2023. New Address: Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS. Previous address: 8 Leake Street London SE1 7NN England
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements