NEOARTISTS STUDIOS COMMUNITY INTEREST COMPANY

30 Corporation Chambers 30 Corporation Chambers, Bolton, BL1 2AN, Lancashire
StatusACTIVE
Company No.06690215
Category
Incorporated05 Sep 2008
Age15 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEOARTISTS STUDIOS COMMUNITY INTEREST COMPANY is an active with number 06690215. It was incorporated 15 years, 8 months, 12 days ago, on 05 September 2008. The company address is 30 Corporation Chambers 30 Corporation Chambers, Bolton, BL1 2AN, Lancashire.



Company Fillings

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Young

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Richard Andrew Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Smith

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Young

Termination date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Jason Anthony Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-09

Officer name: Ms Louise Stephanie Garman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Barbara Parker

Termination date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Alexander Young

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jessica Jones

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-30

Officer name: Jason Anthony Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Barbara Parker

Appointment date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Mr Alexander Young

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Jessica Jones

Appointment date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-26

Officer name: Alison Elizabeth Timmins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-26

Officer name: Thaleia Kavvada

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Anthony Simpson

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Gerard Paul Young

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Ms Alison Elizabeth Timmins

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thaleia Kavvada

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Julie Levy

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Paul Young

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Levy

Appointment date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Carolyn Mary Bannister

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Fisher

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hargreaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: , 3 Wyndham Avenue, Bolton, Lancashire, BL3 4LQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hardman

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Fisher

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Susan Hargreaves

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Mary Bannister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Anthony Simpson

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Lisa Margret Moore

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Christine Patricia Hardman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason simpson / 01/08/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart rose

Documents

View document PDF

Incorporation community interest company

Date: 05 Sep 2008

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BESTPORT CAPITAL FUND LP

42 UPPER BERKELEY STREET,LONDON,W1H 5QL

Number:LP017899
Status:ACTIVE
Category:Limited Partnership

CORE PSYCHOLOGY (DERBY) THERAPISTS LIMITED

DURHAM TEES VALLEY BUSINESS CENTRE,STOCKTON-ON-TEES,TS19 0GD

Number:11648444
Status:ACTIVE
Category:Private Limited Company

GRACIE BARRA TAMWORTH LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11104697
Status:ACTIVE
Category:Private Limited Company

IMPACT RETAIL SYSTEMS LTD

123 CARNEY HALL,NEWRY,BT34 1GA

Number:NI625464
Status:ACTIVE
Category:Private Limited Company

LIKELY LTD

3RD FLOOR WILLOW HOUSE,LONDON,EC2A 4NA

Number:07490259
Status:ACTIVE
Category:Private Limited Company

MAHAN FOODS INDUSTRIES LIMITED

2 CONCEPT HOUSE,LONDON,NW10 7AW

Number:11156625
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