NEW VIEW DIRECT LIMITED
Status | ACTIVE |
Company No. | 03685305 |
Category | Private Limited Company |
Incorporated | 17 Dec 1998 |
Age | 25 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NEW VIEW DIRECT LIMITED is an active private limited company with number 03685305. It was incorporated 25 years, 5 months, 18 days ago, on 17 December 1998. The company address is 37 Warren Street, London, W1T 6AD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Change person director company with change date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gaetano Digirolamo
Change date: 2024-04-02
Documents
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gaetano Digirolamo
Change date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coe Oona Digirolamo
Termination date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage satisfy charge full
Date: 02 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036853050008
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036853050008
Charge creation date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-05-31
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Coe Oona Digirolamo
Appointment date: 2019-05-20
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Capital allotment shares
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-08
Capital : 2,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Resolution
Date: 11 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Alexandra Grunfeld
Termination date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Naomi Alexandra Grunfeld
Termination date: 2016-10-28
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Mr Gaetano Digirolamo
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: Unit 12B Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 2HU
Change date: 2016-10-31
New address: 37 Warren Street London W1T 6AD
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 23 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change account reference date company previous extended
Date: 11 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change person secretary company with change date
Date: 10 Jan 2014
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-13
Officer name: Mrs Naomi Alexandra Grunfeld
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Naomi Alexandra Grunfeld
Change date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts amended with made up date
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AAMD
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Grunfeld
Documents
Capital allotment shares
Date: 31 Oct 2011
Action Date: 10 Jun 2011
Category: Capital
Type: SH01
Capital : 1,999 GBP
Date: 2011-06-10
Documents
Resolution
Date: 31 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 31 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 30 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Aug 2011
Action Date: 21 Jun 2011
Category: Capital
Type: SH01
Capital : 10,470 GBP
Date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 10 Jun 2011
Category: Capital
Type: SH01
Capital : 2,141 GBP
Date: 2011-06-10
Documents
Capital allotment shares
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-10
Capital : 1,941 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Strachwitz Hamilton
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Strachwitz Hamilton
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Count Nicholas George Christopher Strachwitz Hamilton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Richard Grunfeld
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Naomi Alexandra Grunfeld
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/06/08\gbp si 941@1=941\gbp ic 1000/1941\
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/08
Documents
Resolution
Date: 15 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 22 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from milsted langdon winchester house, deane gate avenue, taunton somerset TA1 2UH
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/09/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CROOME FARM CROOME D'ABITOT,WORCESTER,WR8 9DW
Number: | 07737665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11559998 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBEI HOUSE 17 BEACON WAY,SOUTHAMPTON,SO31 7GL
Number: | 03333225 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 02732657 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 07432963 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STATION PARADE,BUCKHURST HILL,IG9 6EU
Number: | 06671022 |
Status: | ACTIVE |
Category: | Private Limited Company |