NELSONCROOM LIMITED

N307 Vox Studios N307 Vox Studios, London, SE11 5JH, England
StatusACTIVE
Company No.03924989
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

NELSONCROOM LIMITED is an active private limited company with number 03924989. It was incorporated 24 years, 3 months, 4 days ago, on 14 February 2000. The company address is N307 Vox Studios N307 Vox Studios, London, SE11 5JH, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 14 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-14

Capital : 163,384 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-14

Officer name: Mr Dan Ferrandino

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of director termination with name

Date: 25 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Zoe Louise Bailey

Documents

View document PDF

Second filing of director termination with name

Date: 25 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Halliday Croom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-14

Psc name: Cow Corner Investments (No.3) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Nelson

Cessation date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: Margaret Gail Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Halliday Croom

Termination date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Stewart Laurence Cass

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Louise Bailey

Termination date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Feb 2020

Category: Address

Type: AD02

New address: N307 Vox Studios 1-45 Durham Street London SE11 5JH

Old address: Unit 307 Westminster Square 1-45 Durham Street London SE11 5JH England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Capital : 160,384.00 GBP

Date: 2019-08-20

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Bailey

Change date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Zoe Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Short

Termination date: 2018-04-25

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2018

Category: Address

Type: AD02

New address: Unit 307 Westminster Square 1-45 Durham Street London SE11 5JH

Old address: Unit 307 Westminster Square 1-45 Durham Street London SE11 5JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2018

Category: Address

Type: AD02

New address: Unit 307 Westminster Square 1-45 Durham Street London SE11 5JH

Old address: Studio 5 27a Pembridge Villas London W11 3EP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Kedgerley Walters

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Margaret Gail Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jarvis

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Christine Campbell

Termination date: 2017-10-25

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2017

Category: Address

Type: AD02

New address: Studio 5 27a Pembridge Villas London W11 3EP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH01

Capital : 159,384 GBP

Date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

New address: N307 Vox Studios Durham Street London SE11 5JH

Old address: N307 Westminster Business Square 1-45 Durham Street London SE11 5JH

Change date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Short

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 157,434 GBP

Date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Anthony Short

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Argon House Argon Mews Fulham Broadway London SW6 1BJ

Change date: 2011-10-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Oct 2011

Action Date: 14 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-14

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Walters

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gill

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robin Jarvis

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scase

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: N307 Westminster Business Square 1-45 Durham Street London SE11 5JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stewart Laurence Cass

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alan Peter Nelson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si 7288@1=7288 £ ic 150000/157288

Documents

View document PDF

Resolution

Date: 26 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COFRA G.B. LIMITED

MICHELIN HOUSE, FOURTH FLOOR,LONDON,SW3 6RD

Number:01110590
Status:ACTIVE
Category:Private Limited Company

FARM CARE SUSSEX LIMITED

AVENUE HOUSE,CHICHESTER,PO19 1ES

Number:08128303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORN HILL ESTATES LIMITED

ST MARY'S HOUSE HORN HILL ROAD,BANBURY,OX17 3EU

Number:05996229
Status:ACTIVE
Category:Private Limited Company

MMSG MEDICAL LTD

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:09834272
Status:ACTIVE
Category:Private Limited Company

PENNINGTON DENTAL CARE LIMITED

PENNINGTON HOUSE,KENILWORTH,CV8 1LY

Number:07079845
Status:ACTIVE
Category:Private Limited Company

RCC SOFTWARE CONSULTANCY LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10830787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source