UKBizDB.co.uk

NMG NOTTINGHAM LTD

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

This company is commonly known as Nmg Nottingham Ltd. The company was founded 9 years ago and was given the registration number 09290613. The firm's registered office is in NOTTINGHAM. You can find them at Backlit Alfred House 2nd Floor, Ashley Street, Nottingham, Nottinghamshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NMG NOTTINGHAM LTD
Company Number:09290613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Backlit Alfred House 2nd Floor, Ashley Street, Nottingham, Nottinghamshire, NG3 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred House, Ashley Street, Nottingham, NG3 1JG

Director31 October 2014Active
Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU

Director20 June 2023Active
Primary, 33 Seely Road, Nottingham, England, NG7 1NU

Director31 October 2015Active
Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU

Director10 October 2023Active
Primary, 33 Seely Road, Nottingham, Uk, NG7 1NU

Director31 October 2014Active
Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU

Director01 July 2016Active
Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU

Director14 April 2022Active
One Thoresby Street, Pennyfoot Street, Sneinton, Nottingham, England, NG1 1AJ

Director31 October 2014Active

People with Significant Control

Ms Sophie Mackfall
Notified on:30 June 2022
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tristan Alexander Hessing
Notified on:01 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:1 Thoresby St, 1 Thoresby Street, Nottingham, England, NG1 1AJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dexter Prior
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Alfred House, Ashley Street, Nottingham, England, NG3 1JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Joseph Chesney
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Niki James Russell
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Primary, 33 Seely Road, Nottingham, United Kingdom, NG7 1NU
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-02-25Address

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

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.