Advanced company searchLink opens in new window

NORTHSIX EUROPE LIMITED

Company number 06483938

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 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
06 Feb 2024 CH02 Director's details changed for Together Group Studios Limited on 22 September 2023
06 Feb 2024 PSC05 Change of details for Tg Topco Limited as a person with significant control on 22 September 2023
28 Dec 2023 MR01 Registration of charge 064839380005, created on 14 December 2023
08 Nov 2023 MR01 Registration of charge 064839380004, created on 31 October 2023
02 Nov 2023 MR01 Registration of charge 064839380003, created on 31 October 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 PSC02 Notification of Tg Topco Limited as a person with significant control on 12 April 2023
20 Jul 2023 PSC07 Cessation of Together Group Holdings Plc as a person with significant control on 12 April 2023
19 Jul 2023 PSC02 Notification of Together Group Holdings Plc as a person with significant control on 11 April 2023
19 Jul 2023 PSC07 Cessation of Oliver Samuel Rawle Hicks as a person with significant control on 11 April 2023
17 Jul 2023 AP02 Appointment of Together Group Ventures & Projects Limited as a director on 11 April 2023
17 Jul 2023 AP02 Appointment of Together Group Studios Limited as a director on 11 April 2023
22 Mar 2023 PSC04 Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 22 March 2023
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 Oct 2022 AA Full accounts made up to 31 January 2022
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 29/11/2022.
11 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
11 Feb 2022 PSC04 Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 25 January 2022
11 Feb 2022 CH01 Director's details changed for Mr Oliver Hicks on 25 January 2022
07 Feb 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
31 Jan 2022 AP03 Appointment of Mrs Nicola Hames as a secretary on 27 January 2022
26 Jan 2022 AA Full accounts made up to 31 January 2021
24 Jan 2022 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Studio 3, Rochelle, Robson House 24 Club Row London E2 7EY on 24 January 2022