This company is commonly known as Nfts Enterprises Ltd. The company was founded 44 years ago and was given the registration number 01431773. The firm's registered office is in BEACONSFIELD. You can find them at Beaconsfield Film Studios, Station Road, Beaconsfield, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | NFTS ENTERPRISES LTD |
---|---|---|
Company Number | : | 01431773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1979 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaconsfield Film Studios, Station Road, Beaconsfield, HP9 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaconsfield Film Studios, Station Road, Beaconsfield, HP9 1LG | Director | 04 January 2016 | Active |
70 Corbins Lane, South Harrow, Harrow, HA2 8EJ | Director | - | Active |
11 King Henrys Road, London, NW3 3QP | Secretary | 13 March 1996 | Active |
22 Redding Drive, Amersham, HP6 5PX | Secretary | 25 September 1996 | Active |
Hawthorne Cottage Bank Road, Penn, High Wycombe, HP10 8LA | Secretary | - | Active |
3 Ashbourne Grove, Chiswick, London, W4 2JH | Secretary | 30 August 2005 | Active |
Wardington Lodge, Wardington, Banbury, OX17 1SE | Director | 09 June 1993 | Active |
10 Ceylon Road, London, W14 0PY | Director | 01 November 1993 | Active |
Leigh House High Street, Leigh, Tonbridge, TN11 8RH | Director | - | Active |
19 Grindstone Crescent, Knaphill, Woking, GU21 2RZ | Director | 14 December 1994 | Active |
19 Cranbury Road, London, SW6 2NS | Director | - | Active |
14 Bolingbroke Grove, London, SW11 6EP | Director | - | Active |
93 Talbot Road, London, W2 5JW | Director | - | Active |
Annington Old Farm House, Steyning, BN44 3WB | Director | - | Active |
2 Bank Street, Inverkeithing, KY11 1LR | Director | - | Active |
6 York Buildings, London, WC2N 6JN | Director | - | Active |
1 Priory Close, Totteridge, London, England, N20 8BB | Director | 29 April 1996 | Active |
Briarcroft 4 Briar Walk, London, SW15 6UD | Director | - | Active |
11 Great Western Terrace, Glasgow, G12 0UP | Director | - | Active |
108 Fentiman Road, London, SW8 1QA | Director | - | Active |
16 East Heath Road, London, NW3 1AL | Director | - | Active |
10a Wellburn Road, Hampstead, London, NW3 5QT | Director | 09 June 1993 | Active |
13 Queens Gate Place Mews, London, SW7 5BT | Director | - | Active |
15 Shirlock Road, London, NW3 2HR | Director | 16 December 1992 | Active |
9 Willow Road, London, NW3 1TJ | Director | 29 April 1996 | Active |
3 Boston Gardens, Chiswick, London, W4 2QJ | Director | 29 April 1996 | Active |
3 Boston Gardens, Chiswick, London, W4 2QJ | Director | - | Active |
115 Blenheim Crescent, London, W11 2EQ | Director | 29 April 1996 | Active |
11,Kingsbridge Road, London, W10 6PU | Director | 10 March 1993 | Active |
89 Park Road, Chiswick, London, W4 3ER | Director | - | Active |
Newhouse, Mersham, Ashford, TN25 6NQ | Director | - | Active |
Barrymore 6 High Street, Wargrave, RG10 8HY | Director | 14 December 1994 | Active |
Bonifacio Lodge 13 Wandle Road, London, SW17 7DL | Director | 01 November 1993 | Active |
Apartment 3s 430 East 57th Street, New York, Usa, NY 10022 | Director | 16 December 1992 | Active |
12 Maes Y Coed, The Knapp, Barry, CF62 6SZ | Director | - | Active |
The National Film And Television School | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beaconsfield Studios, Station Road, Beaconsfield, England, HP9 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Termination secretary company with name termination date. | Download |
2014-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.