UKBizDB.co.uk

NEWLUX MANAGEMENT LIMITED

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

This company is commonly known as Newlux Management Limited. The company was founded 4 years ago and was given the registration number 12308207. The firm's registered office is in LONDON. You can find them at 32 Garibaldi Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:NEWLUX MANAGEMENT LIMITED
Company Number:12308207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:32 Garibaldi Street, London, England, SE18 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, White Rock Road, Paignton, England, TQ4 7FU

Director02 February 2021Active
163, Winchmorehill Road, London, England, N14 6AR

Director11 November 2019Active
168, Walm Lane, London, England, NW2 3AX

Director17 January 2020Active
Werks Central, Middle Street, 15-17, Brighton, England, BN1 1AL

Director03 January 2021Active
45, Leucha Road, London, England, E17 7LJ

Director22 February 2021Active
32, Garibaldi Street, London, England, SE18 1DE

Director11 November 2019Active
32, Garibaldi Street, London, England, SE18 1DE

Director14 December 2020Active
88 Martindale Avenue, Martindale Avenue, London, England, E16 3AB

Director24 April 2020Active

People with Significant Control

Mr Jaun-Pierre Gareth Muller
Notified on:02 February 2021
Status:Active
Date of birth:January 1998
Nationality:British,South African
Country of residence:England
Address:27, White Rock Road, Paignton, England, TQ4 7FU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam Demetri
Notified on:08 October 2020
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:163, Winchmore Hill Road, London, England, N14 6AR
Nature of control:
  • Significant influence or control as firm
Mr Adam Demetri
Notified on:08 October 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:163, Winchmore Hill Road, London, England, N14 6AR
Nature of control:
  • Significant influence or control as firm
Miss Spencer Ruby Taylor
Notified on:01 July 2020
Status:Active
Date of birth:October 1998
Nationality:British,American
Country of residence:England
Address:88 Martindale Avenue, Martindale Avenue, London, England, E16 3AB
Nature of control:
  • Significant influence or control
Mr Fabian Amit Gaba
Notified on:14 May 2020
Status:Active
Date of birth:September 1993
Nationality:Austrian
Country of residence:England
Address:168, Walm Lane, London, England, NW2 3AX
Nature of control:
  • Significant influence or control as firm
Mr Jaun-Pierre Gareth Muller
Notified on:11 November 2019
Status:Active
Date of birth:January 1998
Nationality:British,South African
Country of residence:England
Address:32, Garibaldi Street, London, England, SE18 1DE
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-27Address

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

Download
2023-08-27Dissolution

Dissolution application strike off company.

Download
2023-08-27Address

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

Download
2023-08-04Address

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

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-10-13Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Address

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

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.