Advanced company searchLink opens in new window

THE NIGHT TIME INDUSTRIES ASSOCIATION

Company number 09418544

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)
27 Aug 2019 AP01 Appointment of Ms Julie Tippins as a director on 1 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/2024.
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