UKBizDB.co.uk

NS JERSEY FINANCE LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:10 Lower Thames Street, London, EC3R 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lower Thames Street, London, United Kingdom, EC3R 6EN

Secretary28 April 2011Active
10, Lower Thames Street, London, United Kingdom, EC3R 6EN

Director28 April 2011Active
10, Lower Thames Street, London, United Kingdom, EC3R 6EN

Director28 April 2011Active
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX

Corporate Secretary20 April 2011Active
PO BOX 48, Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, JE4 8NX

Director20 April 2011Active
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX

Director20 April 2011Active
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX

Director20 April 2011Active
PO BOX 48 Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Jersey, Channel Islands, JE4 8NX

Director20 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-06-24Document replacement

Second filing of form with form type.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Capital

Capital allotment shares.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.