This company is commonly known as Stuart Nelhams Films Ltd. The company was founded 10 years ago and was given the registration number 08872739. The firm's registered office is in CHESHAM. You can find them at 16 Station Road, , Chesham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STUART NELHAMS FILMS LTD |
---|---|---|
Company Number | : | 08872739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Station Road, Chesham, Buckinghamshire, United Kingdom, HP5 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourbon Court, Nightingales Corner, Little Chalfont, England, HP7 9QS | Director | 03 February 2014 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 24 March 2014 | Active |
Mr Stuart Matthew Nelhams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-14 | Dissolution | Dissolution application strike off company. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Change corporate secretary company with change date. | Download |
2017-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-08-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.