Advanced company searchLink opens in new window

NEP UK LIMITED

Company number 05313009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2018 MR04 Satisfaction of charge 053130090002 in full
29 Oct 2018 MR01 Registration of charge 053130090003, created on 19 October 2018
22 Oct 2018 RP04AR01 Second filing of the annual return made up to 14 December 2015
30 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 PSC02 Notification of Nep Uk Film Ii Limited as a person with significant control on 29 June 2018
12 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 12 July 2018
28 Mar 2018 AP01 Appointment of Mr Simon Moorhead as a director on 28 March 2018
28 Mar 2018 AP01 Appointment of Mr Simon Mort as a director on 28 March 2018
28 Mar 2018 AP03 Appointment of Mr David Leadbetter as a secretary on 28 March 2018
28 Mar 2018 TM02 Termination of appointment of Gerald Delon as a secretary on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Kevin Rabbitt as a director on 28 March 2018
09 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
18 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AD01 Registered office address changed from , the Cube Downmill Road, Bracknell, Berkshire, RG12 1QS to Gemini House Downmill Road Bracknell RG12 1QS on 20 July 2017
14 Feb 2017 MR01 Registration of charge 053130090002, created on 6 February 2017
09 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
11 Nov 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,940,652.165678
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2018.
12 Dec 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,940,651.28
26 Nov 2014 AUD Auditor's resignation
13 Nov 2014 AUD Auditor's resignation
21 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2,055,822
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap 28/04/2014