NAMED MODEL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Notification of Kimberley Langstone as a person with significant control on 2016-07-01

View Document

08/11/248 November 2024 Change of details for Ms Lydia Jane Pendred as a person with significant control on 2016-07-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Mandeville Courtyard Unit 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Termination of appointment of Albert Peter Mayston as a secretary on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Simon James Mayston as a secretary on 2023-10-17

View Document

12/10/2312 October 2023 Director's details changed for Ms Kimberley Langstone on 2019-05-31

View Document

12/10/2312 October 2023 Change of details for Ms Lydia Jane Pendred as a person with significant control on 2019-11-30

View Document

12/10/2312 October 2023 Registered office address changed from 5 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England to Mandeville Courtyard Unit 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2023-10-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 Registered office address changed from , 5 Mandeville Courtyard Battersea Park Road, London, SW11 4NB, England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2021-05-18

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 5 MANDEVILLE COURTYARD BATTERSEA PARK ROAD LONDON SW11 4NB ENGLAND

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

19/05/2019 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 Registered office address changed from , Unit 103, E1 Studios Whitechapel Road, London, E1 1DU, England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2018-10-15

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 103, E1 STUDIOS WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM JACOBS FARM WIGGENS GREEN HELIONS BUMPSTEAD HAVERHILL CB9 7AD UNITED KINGDOM

View Document

23/09/1523 September 2015 Registered office address changed from , Jacobs Farm Wiggens Green, Helions Bumpstead, Haverhill, CB9 7AD, United Kingdom to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2015-09-23

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MR ALBERT PETER MAYSTON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS KIMBERLEY LANGSTONE

View Document

04/08/154 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company