- Company Overview for NCM MANAGEMENT (UK) LIMITED (02434486)
- Filing history for NCM MANAGEMENT (UK) LIMITED (02434486)
- People for NCM MANAGEMENT (UK) LIMITED (02434486)
- Charges for NCM MANAGEMENT (UK) LIMITED (02434486)
- More for NCM MANAGEMENT (UK) LIMITED (02434486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
19 Oct 2015 | AUD | Auditor's resignation | |
13 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for David Simon Williamson on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr John George Morton on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 | |
29 Jan 2015 | CH01 | Director's details changed for David Simon Williamson on 9 October 2014 | |
28 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
10 Sep 2014 | MA | Memorandum and Articles of Association | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
11 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Oct 2013 | CH01 | Director's details changed for David Simon Williamson on 10 October 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
20 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Simon Mark Bliss on 15 February 2012 | |
04 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
21 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Simon Mark Bliss on 6 December 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr John George Morton on 6 December 2010 |