Advanced company searchLink opens in new window

NT2 UK PRODUCTIONS LIMITED

Company number 05956537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AD02 Register inspection address has been changed from C/O 01/10/2009 90 High Holborn London WC1V 6XX United Kingdom
21 Oct 2013 CH01 Director's details changed for Mr Nigel Anthony Cook on 4 October 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AUD Auditor's resignation
23 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 TM01 Termination of appointment of Peter Lloyd Wiley as a director on 3 November 2011
29 Nov 2011 AP01 Appointment of Russell John Haywood as a director on 11 November 2011
28 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Marsha Leigh Reed on 1 October 2009
28 Oct 2011 CH03 Secretary's details changed for Marsha Leigh Reed on 1 October 2009
28 Oct 2011 AD03 Register(s) moved to registered inspection location
21 Sep 2011 AA Full accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
29 Oct 2010 AD04 Register(s) moved to registered office address
15 Oct 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AP01 Appointment of Peter Lloyd Wiley as a director
17 May 2010 AP01 Appointment of Paul Donovan Steinke as a director
10 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Nigel Anthony Cook on 1 October 2009
10 Dec 2009 AD03 Register(s) moved to registered inspection location