Advanced company searchLink opens in new window

NSG MEDIA LIMITED

Company number 11495047

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 SH08 Change of share class name or designation
23 Dec 2021 MR01 Registration of charge 114950470001, created on 21 December 2021