Advanced company searchLink opens in new window

MR NOVEMBER LIMITED

Company number 13112397

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with updates
01 Feb 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
12 Oct 2023 AD01 Registered office address changed from C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS on 12 October 2023
29 Sep 2023 AD01 Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on 29 September 2023
13 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 TM01 Termination of appointment of Bradley Jay Thompson as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Mr Roderik August Schlosser as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Mr James Peter Barton as a director on 19 May 2023
01 Jun 2023 PSC02 Notification of Superstruct Uk Festivals Limited as a person with significant control on 19 May 2023
01 Jun 2023 PSC07 Cessation of Bradley Jay Thompson as a person with significant control on 19 May 2023
01 Jun 2023 PSC07 Cessation of Gareth James Cooper as a person with significant control on 19 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Tranfer of shares 24/02/2023
10 May 2023 AA Total exemption full accounts made up to 31 January 2023
28 Feb 2023 SH02 Sub-division of shares on 23 February 2023
28 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares of 400 ordinary shares of £0.01 each 23/02/2023
01 Feb 2023 PSC04 Change of details for Mr Bradley Jay Thompson as a person with significant control on 23 January 2022
31 Jan 2023 CH01 Director's details changed for Mr Bradley Jay Thompson on 23 January 2022
31 Jan 2023 PSC04 Change of details for Gareth Cooper as a person with significant control on 3 January 2023
31 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
14 Feb 2022 CH01 Director's details changed for Mr Bradley Jay Thompson on 23 January 2022
14 Feb 2022 PSC04 Change of details for Mr Bradley Jay Thompson as a person with significant control on 23 January 2022
10 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
27 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021