- Company Overview for NEP UK FILM I LIMITED (10482244)
- Filing history for NEP UK FILM I LIMITED (10482244)
- People for NEP UK FILM I LIMITED (10482244)
- Charges for NEP UK FILM I LIMITED (10482244)
- Registers for NEP UK FILM I LIMITED (10482244)
- More for NEP UK FILM I LIMITED (10482244)
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) |
---|---|---|---|
09 Oct 2020 | AD01 | Registered office address changed from Manor Gate Manor Royal Crawley RH10 9SX England to Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX on 9 October 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England to Manor Gate Manor Royal Crawley RH10 9SX on 1 July 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
23 Nov 2018 | AD02 | Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Belmont House Station Way Crawley RH10 1JA | |
31 Oct 2018 | MR04 | Satisfaction of charge 104822440001 in full | |
29 Oct 2018 | MR01 | Registration of charge 104822440002, created on 19 October 2018 | |
24 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jul 2018 | AP03 | Appointment of Mr David Mark Leadbetter as a secretary on 4 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Simon Anthony Mort as a director on 4 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Stephen Anthony Jenkins as a director on 3 July 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 19 June 2018 | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
15 Mar 2018 | AD01 | Registered office address changed from Gemini House Downmill Road Bracknell RG12 1QS England to Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH on 15 March 2018 | |
14 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
05 Mar 2018 | AP01 | Appointment of Mr Mark Andrew Wilson as a director on 26 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr David Andrew Crump as a director on 26 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Kevin Rabbitt as a director on 26 February 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from The Cube Downmill Road Bracknell Berkshire RG12 1QS England to Gemini House Downmill Road Bracknell RG12 1QS on 16 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
22 Jan 2017 | MA | Memorandum and Articles of Association | |
22 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2017 | AD03 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF | |
22 Jan 2017 | AD02 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF |