SN MELBOURNE STREET LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Elegia Participations B.V. as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Richard Charles Wagner as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Matthew Nicholas Luscombe as a director on 2025-02-28

View Document

17/08/2417 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/07/2423 July 2024 Change of details for Sn Bidco Limited as a person with significant control on 2021-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Habelitz as a director on 2023-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Matthew Nicholas Luscombe on 2023-09-01

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Accounts for a small company made up to 2020-12-31

View Document

02/01/222 January 2022 Appointment of Peter Habelitz as a director on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Lee Francis Moore as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Jason Antony Reader as a director on 2021-12-31

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED LEE FRANCIS MOORE

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS LUSCOMBE / 14/01/2020

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MATTHEW NICHOLAS LUSCOMBE

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARD ELIAS

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDUARD NIKOLAAS ELIAS / 29/01/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WAGNER / 02/05/2018

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SN BIDCO LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR HIDDE RIJNTJES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIDDE RIJNIJES / 25/10/2016

View Document

16/11/1616 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 02/11/2016

View Document

16/11/1616 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 02/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

09/11/169 November 2016 DIRECTOR APPOINTED EDUARD NIKOLAAS ELIAS

View Document

09/11/169 November 2016 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JOHN CHARLES WAGNER

View Document

09/11/169 November 2016 DIRECTOR APPOINTED HIDDE RIJNIJES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY KELLY ADAIR

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081486140002

View Document

05/11/165 November 2016 CORPORATE DIRECTOR APPOINTED PLATINUM NOMINEES LIMITED

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 2.00

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ALTER ARTICLES 07/11/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1223 July 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information