This company is commonly known as Ns Jersey Finance Limited. The company was founded 13 years ago and was given the registration number 07611297. The firm's registered office is in LONDON. You can find them at 10 Lower Thames Street, , London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | NS JERSEY FINANCE LIMITED |
---|---|---|
Company Number | : | 07611297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Thames Street, London, EC3R 6EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lower Thames Street, London, United Kingdom, EC3R 6EN | Secretary | 28 April 2011 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 28 April 2011 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 28 April 2011 | Active |
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX | Corporate Secretary | 20 April 2011 | Active |
PO BOX 48, Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, JE4 8NX | Director | 20 April 2011 | Active |
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX | Director | 20 April 2011 | Active |
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX | Director | 20 April 2011 | Active |
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX | Director | 20 April 2011 | Active |
Northern & Shell Plc | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Portland Media Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Mr Richard Clive Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 10, Lower Thames Street, London, EC3R 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-06-24 | Document replacement | Second filing of form with form type. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Capital | Capital allotment shares. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.