- Company Overview for NEW MONEY ENTERTAINMENT LIMITED (07801423)
- Filing history for NEW MONEY ENTERTAINMENT LIMITED (07801423)
- People for NEW MONEY ENTERTAINMENT LIMITED (07801423)
- More for NEW MONEY ENTERTAINMENT LIMITED (07801423)
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) |
---|---|---|---|
23 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 07801423: Companies House Default Address, Cardiff, CF14 8LH on 23 November 2021 | |
22 Jun 2021 | PSC07 | Cessation of Lewis Snelman as a person with significant control on 16 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Lewis Snelman as a director on 16 June 2021 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | CH01 | Director's details changed for Mr Nicholi Alexander Salves on 22 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Nicholi Alexander Salves as a person with significant control on 21 June 2020 | |
21 Jun 2020 | TM01 | Termination of appointment of Marvin Edward Herbert as a director on 15 June 2020 | |
21 Jun 2020 | PSC07 | Cessation of Marvin Edward Herbert as a person with significant control on 1 May 2020 | |
21 Jun 2020 | AD01 | Registered office address changed from The Old Bus Station 401 Elder Gate Milton Keynes MK9 1LR England to 61 Bridge Street Kington HR5 3DJ on 21 June 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
30 Oct 2018 | AP01 | Appointment of Mr Marvin Edward Herbert as a director on 30 October 2018 | |
30 Oct 2018 | PSC01 | Notification of Marvin Edward Herbert as a person with significant control on 30 October 2018 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Aug 2018 | AD01 | Registered office address changed from 25 Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes MK19 7HQ to The Old Bus Station 401 Elder Gate Milton Keynes MK9 1LR on 23 August 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jun 2016 | AP01 | Appointment of Mr Nicholi Alexander Salves as a director on 9 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Onor Elee Aluwoade as a director on 22 April 2016 |