NEW ENTERTAINMENT RESEARCH AND DESIGN LIMITED

Company Documents

DateDescription
03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAGO THOMAS BEAUFORT LEE / 20/12/2014

View Document

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BAKER / 23/05/2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
3RD FLOOR 22
BLOOMSBURY STREET
LONDON
WC1B 3QJ

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD BAKER / 23/05/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
THIRD FLOOR 22 BLOOMSBURY STREET
LONDON
WC1B 3PS

View Document

08/04/138 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL DENTON

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR JAMES RICHARD BAKER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR JOEL EDWARD DENTON

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

25/05/1225 May 2012 APPROVE SERVICE CONTRACT/TRANSFER OF SHARES 10/05/2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARSONS

View Document

17/05/1217 May 2012 DIR AUTH TO ALLOT SHARES 09/05/2012

View Document

17/05/1217 May 2012 ARTICLES OF ASSOCIATION

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STORR FARRAR / 08/08/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOHN STORR FARRAR

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SIMON PETER CLEGG

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JAGO THOMAS BEAUFORT LEE

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

03/03/103 March 2010 COMPANY NAME CHANGED JAGO JOHN LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/02/2010

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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