NEXT GENERATION MANAGEMENT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

17/01/2417 January 2024 Registered office address changed from C/O Rjf Accounting & Business Services C/O Rjf Accounting & Business Services 3 Hardman St Manchester M3 3HF England to C/O Billy Houghton Sopershouse Media House, Sopers Rd Cuffley, EN6 4RY on 2024-01-17

View Document

05/01/245 January 2024 Termination of appointment of Haydn Charles Dodge as a director on 2024-01-05

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Termination of appointment of Philip Malcolm Smith as a director on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Andrew Smith as a director on 2023-04-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-04-30

View Document

06/02/236 February 2023 Change of details for Mr Jonathan Andrew Smith as a person with significant control on 2022-04-30

View Document

06/02/236 February 2023 Change of details for Mr Philip Malcolm Smith as a person with significant control on 2022-04-30

View Document

15/09/2215 September 2022 Current accounting period extended from 2022-10-31 to 2023-02-28

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM UNIT 411 THE BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER GREATER MANCHESTER M3 4AP ENGLAND

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN O'TOOLE

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR SEAN O'TOOLE

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR JAMES SHEEHAN

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG KIRKCALDY

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HORTOP

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 SUB-DIVISION 24/08/18

View Document

09/10/199 October 2019 SECOND FILED SH01 - 22/08/18 STATEMENT OF CAPITAL GBP 103.55

View Document

09/10/199 October 2019 SECOND FILED SH01 - 22/08/18 STATEMENT OF CAPITAL GBP 101.48

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SMITH / 24/07/2018

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 24/07/2018

View Document

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM WE WORK NO 1 SPINNINGFIELDS C/O RJF ACCOUNTANCY SERVICES QUAY ST MANCHESTER GREATER MANCHESTER M3 3JE ENGLAND

View Document

13/02/1913 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 127.16146

View Document

06/02/196 February 2019 ADOPT ARTICLES 31/10/2018

View Document

06/02/196 February 2019 ADOPT ARTICLES 31/10/2018

View Document

06/02/196 February 2019 ADOPT ARTICLES 31/10/2018

View Document

04/01/194 January 2019 12/11/18 STATEMENT OF CAPITAL GBP 108.46355

View Document

06/12/186 December 2018 SUB-DIVISION 31/10/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 14/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SMITH / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MALCOLM SMITH

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW SMITH

View Document

25/10/1825 October 2018 CESSATION OF JOHN EDWARD BEN HORTOP AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF ROBERT MAREK JONES AS A PSC

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE CEDAR WOOD BARN HOME FARM FOXHOLES LANE TOCKINGTON, BRISTOL BS32 4PF UNITED KINGDOM

View Document

27/09/1827 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 101.48

View Document

27/09/1827 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 103.55

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR CRAIG DOUGLAS KIRKCALDY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED THE FANS REPUBLIC LTD CERTIFICATE ISSUED ON 22/06/18

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAREK JONES / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SMITH / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEN HORTOP / 01/06/2018

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JONATHAN ANDREW SMITH

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PHILIP MALCOLM SMITH

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEN HORTOP / 03/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEN HORTOP / 03/11/2017

View Document

17/10/1717 October 2017 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