NODS & VOLLEYS ENTERTAINMENT LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.09838293
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

NODS & VOLLEYS ENTERTAINMENT LIMITED is an active private limited company with number 09838293. It was incorporated 8 years, 7 months ago, on 22 October 2015. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: 100 the Fable 261C City Road London EC1V 1AP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Mr Thomas Neil Markham

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Fullam

Change date: 2018-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Neil Markham

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mr Robert James Fullam

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Robert James Fullam

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 165.16 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 160.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 158.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 155.25 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 153.39 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 150.5 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 148.64 GBP

Date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 146.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 143.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 142.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Capital : 139.2 GBP

Date: 2017-03-06

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 136.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 129.26 GBP

Date: 2016-10-21

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-21

Capital : 128.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 128.27 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 126.98 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 125.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 125.69 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 117.94 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 116.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 114.06 GBP

Date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Old address: 404 Chalmers House York Road London SW11 3QT England

New address: 100 the Fable 261C City Road London EC1V 1AP

Change date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Capital : 111.47 GBP

Date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Robert James Fullam

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Thomas Neil Markham

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-18

Capital : 105.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-18

Capital : 105.85 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Markham

Change date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr Robert James Fullam

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr Stefan Peter Choynowski

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-16

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 29.99 GBP

Date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: 198 Highbury Stadium Square London N5 1FD United Kingdom

New address: 404 Chalmers House York Road London SW11 3QT

Documents

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOR GOD ALONE LTD

BROADWAY HOUSE,OLDHAM,OL8 3AH

Number:08366531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL HIGH PERFORMANCE SOLUTIONS LTD

KINGSTOLL OAST MAIDSTONE ROAD,TONBRIDGE,TN12 7HA

Number:09137012
Status:ACTIVE
Category:Private Limited Company

K H CLAIMS MANAGEMENT LIMITED

LAVAL HOUSE GREAT WEST ROAD,BRENTFORD,TW8 0GL

Number:03199851
Status:ACTIVE
Category:Private Limited Company

KC CONTROLS SERVICE LLP

17 BELL CENTRE,CRAWLEY,RH10 9FZ

Number:OC351119
Status:ACTIVE
Category:Limited Liability Partnership

MULHOLLAND & DOHERTY LIMITED

9TH FLOOR,BELFAST,BT2 7GP

Number:NI045133
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE CLOTHING LIMITED

UNIT 9 WHEEL FORGE WAY,TRAFFORD PARK,M17 1EH

Number:03048427
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