NEP CONNECT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Samantha Harrison as a director on 2025-07-18

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

03/12/243 December 2024 Appointment of Arjan Van Westerloo as a director on 2024-11-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

11/03/2411 March 2024 Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

View Document

29/02/2429 February 2024 Termination of appointment of Simon Anthony Mort as a director on 2024-02-29

View Document

06/02/246 February 2024 Termination of appointment of David Meynell as a director on 2024-02-06

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

02/02/232 February 2023 Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX England to 8th Floor, Blue Tower Media City Salford M50 2st on 2023-02-02

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

25/04/2225 April 2022 Appointment of Mr Mike Werteen as a director on 2022-04-25

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / NEP UK FILM II LIMITED / 25/07/2019

View Document

05/02/205 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED SAMANTHA HARRISON

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/198 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 1465322

View Document

19/12/1819 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED SIS LIVE LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT E2 SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY RH10 9NH ENGLAND

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK LEADBETTER / 15/10/2018

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SIMON ANTHONY MORT

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR STEPHEN ANTHONY JENKINS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED CHRISTOPER IAN WRIGHT

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT 1/2 WHITEHALL AVENUE KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AX

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY SIS COSEC LIMITED

View Document

10/10/1810 October 2018 CESSATION OF SPORTS INFORMATION SERVICES LIMITED AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEP UK FILM II LIMITED

View Document

10/10/1810 October 2018 SECRETARY APPOINTED DAVID MARK LEADBETTER

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/03/16 STATEMENT OF CAPITAL GBP 1465322

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR RICHARD JONATHAN AMES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOCKS / 27/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

22/12/1622 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 08/09/2016

View Document

05/05/165 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR NIGEL STOCKS

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID MEYNELL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID MEYNELL

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED FATPIPE SATCOM LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIS COSEC LIMITED / 10/07/2013

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 17 CORSHAM STREET LONDON N1 6DR

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDGATE

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR GARY JOHN SMITH

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 CORPORATE SECRETARY APPOINTED SIS COSEC LIMITED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HOLDGATE / 16/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LAURIE SMITH / 16/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KINGSTON / 16/03/2010

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMITH / 23/04/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RE COMPANY APPOINTMENTS 28/03/2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED KEVIN LAURENCE SMITH

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID KENNETH HOLDGATE

View Document

16/04/0816 April 2008 ALTER ARTICLES 28/03/2008

View Document

16/04/0816 April 2008 ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED WILTORE LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/03/0416 March 2004 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