UKBizDB.co.uk

NOEL COWARD LIMITED

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

This company is commonly known as Noel Coward Limited. The company was founded 24 years ago and was given the registration number 03840294. The firm's registered office is in . You can find them at 27 Mortimer Street, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NOEL COWARD LIMITED
Company Number:03840294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:27 Mortimer Street, London, W1T 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Mortimer Street, London, W1T 3BL

Secretary13 September 1999Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director05 March 2015Active
Flat E, 50 Warwick Square, London, United Kingdom, SW1V 2AJ

Director25 September 2001Active
9, Oak Tree Close, Regent's Place, Kingsborough Manor, Eastchurch, Kent, United Kingdom, ME12 4JY

Director16 December 2006Active
29, Waldemar Avenue, Hellesdon, Norwich, NR6 6TB

Director30 June 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 September 1999Active
120 East Road, London, N1 6AA

Nominee Director13 September 1999Active
Magnolia House, Station Road, Halesworth, IP19 8BZ

Director13 September 1999Active
29 Waldemar Avenue, Norwich, NR6 6TB

Director25 September 2001Active
7 Argyll Mansions, Hammersmith Road, London, W14 8QG

Director16 December 2006Active
Ansford Park Barn Ansford Park, Castle Cary, BA7 7JJ

Director06 October 1999Active
4 Parkside, Vanbrugh Fields, London, SE3 7QQ

Director15 April 2009Active

People with Significant Control

Stephen Greenman
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:9, Oak Tree Close, Regent's Place, Eastchurch, England, ME12 4JY
Nature of control:
  • Significant influence or control
Robert Stanhope Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:England
Address:Flat E, 50 Warwick Square, London, England, SW1V 2AJ
Nature of control:
  • Significant influence or control

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-28Dissolution

Dissolution application strike off company.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Change person director company with change date.

Download
2015-03-30Officers

Change person director company with change date.

Download
2015-03-30Officers

Termination director company with name termination date.

Download
2015-03-05Officers

Appoint person director company with name date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.