THE ARTISTS OF NARNIA LIMITED
Status | ACTIVE |
Company No. | 07292256 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE ARTISTS OF NARNIA LIMITED is an active private limited company with number 07292256. It was incorporated 13 years, 11 months, 9 days ago, on 22 June 2010. The company address is 8 Blandfield Road, London, SW12 8BG.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Notification of a person with significant control
Date: 01 Aug 2022
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Alexander Dowse
Notification date: 2019-04-01
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Christian Alexander Dowse
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Richard James Everall
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
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
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Everall
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Alison Lance Hughes
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Capital allotment shares
Date: 20 Jul 2011
Action Date: 23 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Alison Lance Hughes
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Everall
Documents
Some Companies
93 NORTH ROAD,CWMBRAN,NP44 2LJ
Number: | 09725284 |
Status: | ACTIVE |
Category: | Private Limited Company |
DA POWER ENGINEERING SERVICES LIMITED
45 WOODFORD ROAD,BURTON LATIMER,NN15 5UX
Number: | 10989038 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GARDEN DRIVE,HEBBURN,NE31 1LU
Number: | 04246417 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FOOTBALL ACADEMY LIMITED
THE GARDEN HOUSE HIGH STREET,STAMFORD,PE9 2LP
Number: | 09914152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11288644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN'S INTERNATIONAL SCHOOL LIMITED
NARROW QUAY HOUSE,BRISTOL,BS1 4QA
Number: | 07999804 |
Status: | ACTIVE |
Category: | Private Limited Company |