NOMADS MEDIA CIC

Unit 1 141-143 King Street, London, W6 9JG, England
StatusACTIVE
Company No.10426320
Category
Incorporated13 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 2 months, 8 days

SUMMARY

NOMADS MEDIA CIC is an active with number 10426320. It was incorporated 7 years, 7 months, 15 days ago, on 13 October 2016 and it was dissolved 6 years, 2 months, 8 days ago, on 20 March 2018. The company address is Unit 1 141-143 King Street, London, W6 9JG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-17

Psc name: Hoda Nur

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoda Nur

Termination date: 2023-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hoda Nur

Notification date: 2023-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-10

Officer name: Hoda Nur

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nomads media LTD\certificate issued on 30/03/23

Documents

View document PDF

Change of name community interest company

Date: 30 Mar 2023

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 30 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 28 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2021

Category: Address

Type: AD03

New address: 141-143 King Street London W6 9JG

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2021

Category: Address

Type: AD02

New address: 141-143 King Street London W6 9JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 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: 05 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Mariam Mohamed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: Unit 1 141-143 King Street London W6 9JG

Old address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W10 6RA England

Change date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W6 6RA England

New address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W10 6RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: Market Approach Off Lime Grove Shepherds Bush London W12 8DD

New address: 323-327 Unit 6 Ivebury Court 323-327 Latimer Road London Greater London W6 6RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Old address: 20 Dawes Road Fulham London Greater London SW6 7EN

New address: Market Approach Off Lime Grove Shepherds Bush London W12 8DD

Change date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Miss Mariam Mohamed

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

New address: 20 Dawes Road Fulham London Greater London SW6 7EN

Old address: 20 Dawes Road Fulham Greater London SW6 2NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE United Kingdom

Change date: 2019-06-04

New address: 20 Dawes Road Fulham Greater London SW6 2NZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Administrative restoration company

Date: 08 Apr 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGON LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11626738
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY PROPERTY INCENTIVES LIMITED

2 THORESBY,TAMWORTH,B79 7SQ

Number:11088364
Status:ACTIVE
Category:Private Limited Company

LISCARROLL LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10281288
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MHM (M&E) SERVICES LTD

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:11545588
Status:ACTIVE
Category:Private Limited Company

P V PROJECTS TRUSTEES LIMITED

GROSVENOR COURT AMPFIELD HILL,ROMSEY,SO51 9BD

Number:09919548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAMELL ENTERPRISES LIMITED

4 CLARKE STREET,BOLTON,BL1 4HP

Number:11456503
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