This company is commonly known as Unmissable Ltd. The company was founded 24 years ago and was given the registration number 03855362. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNMISSABLE LTD |
---|---|---|
Company Number | : | 03855362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regina House, 124 Finchley Road, London, NW3 5JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB | Secretary | 13 October 2011 | Active |
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB | Director | 13 October 2011 | Active |
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB | Director | 13 October 2011 | Active |
9 Holgrave Close, High Legh, Knutsford, WA16 6TX | Secretary | 08 October 1999 | Active |
81 St Marks Crescent, Maidenhead, SL6 5DQ | Secretary | 20 May 2009 | Active |
261 Richmond Road, Twickenham, TW1 2NN | Secretary | 22 January 2003 | Active |
95a Saltram Crescent, London, W9 3JS | Secretary | 11 October 1999 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 20 March 2000 | Active |
8 Broadhurst Close, Richmond, TW10 6HU | Director | 20 March 2000 | Active |
36 Lytton Grove, London, SW15 2HB | Director | 02 June 2003 | Active |
Unit 12, Deane House Studios, Greenwood Place, London, United Kingdom, NW5 1LB | Director | 14 June 2007 | Active |
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL | Director | 19 March 2002 | Active |
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP | Director | 12 November 2003 | Active |
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP | Director | 20 March 2000 | Active |
Flat 2 Blandford Court, Brondesbury Park, London, NW6 7BP | Director | 11 October 1999 | Active |
12 Idmiston Road, London, SE27 9HG | Director | 13 November 2002 | Active |
261 Richmond Road, Twickenham, TW1 2NN | Director | 14 June 2007 | Active |
9 Holgrave Close, High Legh, Knutsford, WA16 6TX | Director | 08 October 1999 | Active |
Flat 5, 100-102 Sutherland Avenue, London, W9 2QR | Director | 20 March 2000 | Active |
95a Saltram Crescent, London, W9 3JS | Director | 20 March 2000 | Active |
Ndl Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type small. | Download |
2014-05-20 | Officers | Termination director company with name. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Officers | Change person director company with change date. | Download |
2014-04-28 | Officers | Change person director company with change date. | Download |
2014-04-28 | Officers | Change person secretary company with change date. | Download |
2014-04-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.