NME NETWORKS MEDIA LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Director's details changed for Yiming Ivan Chen on 2025-07-17

View Document

15/04/2515 April 2025 Director's details changed for Mr Meng Ru Kuok on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Meng Ru Kuok as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Meng Ru Kuok on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Meng Ru Kuok on 2025-04-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Meng Ru Kuok on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Khoon Hong Kuok as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Yiming Ivan Chen on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Meng Ru Kuok as a person with significant control on 2024-03-25

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Cessation of Caldecott Music Group as a person with significant control on 2018-06-15

View Document

13/05/2213 May 2022 Notification of Meng Ru Kuok as a person with significant control on 2018-06-15

View Document

13/05/2213 May 2022 Notification of Khoon Hong Kuok as a person with significant control on 2018-06-15

View Document

21/02/2221 February 2022 Change of details for Bandlab Technologies as a person with significant control on 2022-01-27

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / YIMING IVAN CHEN / 05/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM FIRST FLOOR 7 RIVERSIDE COURT LOWER BRISTOL ROAD BATH BA2 3DZ UNITED KINGDOM

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM BASEMENT LEVELS 2 & 3 BLUE FIN BUILDING 110 SOUTH SOUTHWARK STREET LONDON SE1 0SU UNITED KINGDOM

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MENG RU KUOK / 05/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / BANDLAB TECHNOLOGIES / 19/06/2019

View Document

14/03/1914 March 2019 SAIL ADDRESS CREATED

View Document

14/03/1914 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM DMH STALLARD LLP GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM

View Document

28/06/1828 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / BANDLAB TECHNOLOGIES / 15/06/2018

View Document

15/06/1815 June 2018 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