NOMADS MEDIA CIC
Status | ACTIVE |
Company No. | 10426320 |
Category | |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 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
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
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
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
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
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
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
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
Change of name community interest company
Date: 30 Mar 2023
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 30 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 08 Apr 2019
Category: Restoration
Type: RT01
Documents
Some Companies
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 |
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) |
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 11545588 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR COURT AMPFIELD HILL,ROMSEY,SO51 9BD
Number: | 09919548 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 CLARKE STREET,BOLTON,BL1 4HP
Number: | 11456503 |
Status: | ACTIVE |
Category: | Private Limited Company |