UKBizDB.co.uk

COMMIT NO NUISANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commit No Nuisance Limited. The company was founded 26 years ago and was given the registration number 03398867. The firm's registered office is in LONDON. You can find them at 3rd Floor 20 Bedford Street, Covent Garden, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:COMMIT NO NUISANCE LIMITED
Company Number:03398867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:3rd Floor 20 Bedford Street, Covent Garden, London, WC2E 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF

Secretary01 July 1998Active
2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF

Director01 July 1998Active
24, Cainhoe Road, Clophill, Bedford, England, MK45 4AQ

Director01 July 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 July 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 July 1997Active

People with Significant Control

Mr Guy Sydney Osborne Rippon
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:2 Glenfield House, Philips Road, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graham Frederick Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:24, Cainhoe Road, Bedford, England, MK45 4AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Guy Sydney Osborne Rippon
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Frederick Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:40 Steppingley Road, Flitwick, United Kingdom, MK45 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.