Advanced company searchLink opens in new window

NEP UK FILM I LIMITED

Company number 10482244

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)
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
  • GBP 32
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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