NERVE PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 04238853 |
Category | Private Limited Company |
Incorporated | 21 Jun 2001 |
Age | 22 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months |
SUMMARY
NERVE PRODUCTIONS LTD is an dissolved private limited company with number 04238853. It was incorporated 22 years, 11 months, 13 days ago, on 21 June 2001 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is 13 Albion Drive 13 Albion Drive, Greater London, E8 4LX.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 03 Oct 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Hill
Termination date: 2021-09-20
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Hill
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type dormant
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
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: 26 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: unit 3 3 glebe road hackney london E8 4BD
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 26 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/05/03
Documents
Accounts with accounts type dormant
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 11/09/01 from: unit 3 3 glebe road hackeny london E8 4BD
Documents
Legacy
Date: 20 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 20/07/01 from: 5 sherwood street london W1V 7RA
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EMILY THORNTON SCHOOL OF DANCE LIMITED
BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD
Number: | 10149958 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 GREEN STREET,ENFIELD,EN3 7SJ
Number: | 10173193 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND CRANE HIRE (IOW) LIMITED
COMERS MILL,NEWPORT,PO30 5LY
Number: | 06424728 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BRIDGEWAY, PORTSMOUTH ROAD,,SOUTHAMPTON,SO19 7PE
Number: | 11931719 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MOUNDFIELD ROAD,,N16 6TD
Number: | 05110599 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB
Number: | 07418181 |
Status: | ACTIVE |
Category: | Private Limited Company |