THE NIGHT TIME INDUSTRIES ASSOCIATION
Company number 09418544
- Company Overview for THE NIGHT TIME INDUSTRIES ASSOCIATION (09418544)
- Filing history for THE NIGHT TIME INDUSTRIES ASSOCIATION (09418544)
- People for THE NIGHT TIME INDUSTRIES ASSOCIATION (09418544)
- More for THE NIGHT TIME INDUSTRIES ASSOCIATION (09418544)
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) |
---|---|---|---|
27 Aug 2019 | AP01 |
Appointment of Ms Julie Tippins as a director on 1 August 2019
|
|
08 Apr 2019 | TM01 | Termination of appointment of Sacha John Edward Lord-Marchionne as a director on 5 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Norris Edmond Windross as a director on 1 October 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Steven Ian Ball as a secretary on 9 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Steven Ian Ball as a director on 22 March 2017 | |
02 Jul 2018 | AP03 | Appointment of Mr Michael Christopher Kill as a secretary on 1 April 2018 | |
04 May 2018 | AP01 | Appointment of Ms Lisa Dawn Rose-Wyatt as a director on 1 May 2018 | |
04 May 2018 | AP01 | Appointment of Mrs Sarah Gavin as a director on 1 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 4 May 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Michael Christopher Kill as a director on 1 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Simon James Crawford Randall as a director on 26 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Mark Richard Williams as a director on 28 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Vanessa Fontaine as a director on 22 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Steven Ian Ball as a director on 22 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Steven Ian Ball as a director on 22 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB United Kingdom to Global House 303 Ballards Lane London N12 8NP on 24 November 2016 | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Cameron Frank Leslie as a director on 26 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Cameron Frank Leslie as a director on 26 September 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 3 February 2016 no member list |