Warning: file_put_contents(c/6903251dd55b060389a5abeb3be2a78a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nomadic Films Ltd, SE1 8RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOMADIC FILMS LTD

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

This company is commonly known as Nomadic Films Ltd. The company was founded 16 years ago and was given the registration number 06486445. The firm's registered office is in LONDON. You can find them at 9.17, Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOMADIC FILMS LTD
Company Number:06486445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9.17, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Tredegar Square, London, United Kingdom, E3 5AE

Secretary28 January 2008Active
40, Tredegar Square, London, United Kingdom, E3 5AE

Director28 January 2008Active
Flat 2, 16, Western Elms Avenue, Reading, England, RG30 2AN

Director24 March 2015Active
Flat 4e, 3, London Road, London, England, SE1 6JZ

Director24 March 2015Active

People with Significant Control

Mr Andrea George Kleanthous
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:40, Tredegar Square, London, United Kingdom, E3 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jorien Eva Klaver
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:Dutch
Country of residence:United Kingdom
Address:40, Tredegar Square, London, United Kingdom, E3 5AE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Gazette

Gazette dissolved liquidation.

Download
2023-12-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation disclaimer notice.

Download
2021-04-12Address

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

Download
2021-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Address

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

Download
2016-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2016-10-14Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.