- Company Overview for NSG MEDIA LIMITED (11495047)
- Filing history for NSG MEDIA LIMITED (11495047)
- People for NSG MEDIA LIMITED (11495047)
- Charges for NSG MEDIA LIMITED (11495047)
- More for NSG MEDIA LIMITED (11495047)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
26 Jun 2024 | MR01 | Registration of charge 114950470006, created on 21 June 2024 | |
26 Jun 2024 | MR01 | Registration of charge 114950470007, created on 21 June 2024 | |
31 May 2024 | MR01 | Registration of charge 114950470004, created on 31 May 2024 | |
31 May 2024 | MR01 | Registration of charge 114950470005, created on 31 May 2024 | |
29 May 2024 | MR01 | Registration of charge 114950470002, created on 29 May 2024 | |
29 May 2024 | MR01 | Registration of charge 114950470003, created on 29 May 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from 15, Little Peter Street Little Peter Street Manchester M15 4PS England to 15 Little Peter Street Manchester M15 4PS on 22 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 20 Dale Street Manchester M1 1EZ England to 15, Little Peter Street Little Peter Street Manchester M15 4PS on 11 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
17 Aug 2022 | PSC04 | Change of details for Frederick Peter Walter Carvalho Buckley as a person with significant control on 17 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
28 Jul 2022 | TM01 | Termination of appointment of Mahesh Patel as a director on 16 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Apr 2022 | PSC02 | Notification of Ak & Sk Ventures Limited as a person with significant control on 23 December 2021 | |
27 Apr 2022 | CH01 | Director's details changed for Frederick Peter Walter Carvalho Buckley on 27 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to 20 Dale Street Manchester M1 1EZ on 27 April 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Mahesh Patel as a director on 23 December 2021 | |
14 Jan 2022 | MA | Memorandum and Articles of Association | |
14 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | SH08 | Change of share class name or designation | |
23 Dec 2021 | MR01 | Registration of charge 114950470001, created on 21 December 2021 |