Faceparty News Alerts Ltd

General information

Name:

Faceparty News Alerts Limited

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 07999946

Incorporation date: 2012-03-21

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07999946 twelve years ago, Faceparty News Alerts Ltd had been a private limited company until 2022-09-06 - the time it was formally closed. The business last known registration address was Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham Halstead. The company was known under the name One Hundred Monkeys up till 2018-03-10 at which point the business name was changed.

Andrew B. was the company's managing director, assigned to lead the company twelve years ago.

Andrew B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Faceparty News Alerts Ltd 2018-03-10
  • One Hundred Monkeys Ltd 2012-03-21

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 21 March 2012

Latest update: 10 January 2023

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-03-21
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 December 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 September 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 7 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies