- Company Overview for NEW MOON RISING LTD (06343365)
- Filing history for NEW MOON RISING LTD (06343365)
- People for NEW MOON RISING LTD (06343365)
- Charges for NEW MOON RISING LTD (06343365)
- More for NEW MOON RISING LTD (06343365)
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) |
---|---|---|---|
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD04 | Register(s) moved to registered office address C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE | |
03 Sep 2015 | AP01 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 | |
03 Sep 2015 | AP01 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Tim Hincks as a director on 31 July 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 3 September 2015 | |
08 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE | |
08 May 2015 | AD02 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Feb 2015 | AP01 | Appointment of Ms Sophie Turner Laing as a director on 11 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Tim Hincks as a director on 11 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Tim Robinson as a director on 11 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Alexandra Mahon as a director on 11 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Tim Robinson as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 7 May 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|