UKBizDB.co.uk

NINJA TUNE LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:41 Great Portland Street, London, United Kingdom, W1W 7LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Hartland Road, London, England, NW18DB

Director20 May 2003Active
41 Great Portland Street, London, United Kingdom, W1W 7LA

Director01 September 2017Active
40 Little Bornes, London, United Kingdom, SE21 8SE

Director20 May 2003Active
199, Albion Road, London, N16 9JU

Director20 May 2003Active
40 Little Bornes, London, United Kingdom, SE21 8SE

Secretary20 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-08-11Address

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

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Address

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

Download

Copyright © 2024. All rights reserved.