NORTHERN & SHELL PLC

Company Documents

DateDescription
24/06/2524 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864660007

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/07/1811 July 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

11/07/1811 July 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-07-10

View Document

11/07/1811 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/1811 July 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/1811 July 2018 BALANCE SHEET

View Document

11/07/1811 July 2018 AUDITORS' STATEMENT

View Document

11/07/1811 July 2018 AUDITORS' REPORT

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

05/03/185 March 2018 COMPANY NAME CHANGED NORTHERN & SHELL MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040864660007

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DIGBY RANCOMBE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN MARTIN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864660006

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040864660006

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040864660006

View Document

14/10/1314 October 2013 ADOPT ARTICLES 19/03/2009

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/10/2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 04/10/2012

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED RCD1 LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 ADOPT ARTICLES 19/03/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MYERSON / 19/02/2008

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RE:APP COMP ACQUI/S 320 27/10/00

View Document

30/01/0130 January 2001 £ NC 1000/110000 27/10/00

View Document

30/01/0130 January 2001 RE:APP CHAIR/APP DIR SE 26/10/00

View Document

30/01/0130 January 2001 SHARES AGREEMENT OTC

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 27/10/00

View Document

30/01/0130 January 2001 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: THE NORTHERN & SHELL TOWER 4 SELSDON WAY CITY HARBOUR LONDON E14 9GL

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 ALTER ARTICLES 22/11/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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