NERVE PRODUCTIONS LTD

13 Albion Drive 13 Albion Drive, Greater London, E8 4LX
StatusDISSOLVED
Company No.04238853
CategoryPrivate Limited Company
Incorporated21 Jun 2001
Age22 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/05/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMILY THORNTON SCHOOL OF DANCE LIMITED

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:10149958
Status:ACTIVE
Category:Private Limited Company

HPIRA LIMITED

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

ORBIS MARITIME LTD

1 THE BRIDGEWAY, PORTSMOUTH ROAD,,SOUTHAMPTON,SO19 7PE

Number:11931719
Status:ACTIVE
Category:Private Limited Company

PRIMEBRIDGE LTD

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

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