This company is commonly known as Ninja Tune Limited. The company was founded 21 years ago and was given the registration number 04770301. The firm's registered office is in LONDON. You can find them at 41 Great Portland Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | NINJA TUNE LIMITED |
---|---|---|
Company Number | : | 04770301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Great Portland Street, London, United Kingdom, W1W 7LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Hartland Road, London, England, NW18DB | Director | 20 May 2003 | Active |
41 Great Portland Street, London, United Kingdom, W1W 7LA | Director | 01 September 2017 | Active |
40 Little Bornes, London, United Kingdom, SE21 8SE | Director | 20 May 2003 | Active |
199, Albion Road, London, N16 9JU | Director | 20 May 2003 | Active |
40 Little Bornes, London, United Kingdom, SE21 8SE | Secretary | 20 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 19 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 19 May 2003 | Active |
Ninja Tune Holdings Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41 Great Portland Street, London, United Kingdom, W1W 7LA |
Nature of control | : |
|
Mr Jonathan Richard More | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Little Bornes, London, United Kingdom, SE21 8SE |
Nature of control | : |
|
Mr Matthew Cohn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Hartland Road, London, England, NW1 8DB |
Nature of control | : |
|
Mr Peter Noel Quicke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 199 Albion Road, London, England, N16 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.