NEVISION STUDIOS TWO LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
14/11/2414 November 2024 | Director's details changed for The Hon Timothy Leland Buxton on 2024-08-31 |
13/11/2413 November 2024 | Change of details for Nevision Limited as a person with significant control on 2024-10-24 |
05/11/245 November 2024 | Termination of appointment of Keith David Evans as a director on 2024-11-02 |
05/11/245 November 2024 | Registered office address changed from 1 Stothard Place 1 Stothard Place London E1 6EQ England to 1 Stothard Place 1 Stothard Place London E1 6EQ on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 1 Stothard Place 1 Stothard Place London E1 6EQ England to 1 Stothard Place London E1 6EQ on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 88 Baker Street London W1U 6TQ England to 1 Stothard Place 1 Stothard Place London London E1 6EQ on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 1 Stothard Place 1 Stothard Place London London E1 6EQ England to 1 Stothard Place 1 Stothard Place London E1 6EQ on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr William George Cabourne as a director on 2024-11-05 |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-06-30 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Micro company accounts made up to 2020-06-30 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/12/1810 December 2018 | DIRECTOR APPOINTED THE HON TIMOTHY LELAND BUXTON |
13/11/1813 November 2018 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1 STOTHARD PLACE LONDON E1 6EQ UNITED KINGDOM |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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