NEW MONEY ENTERTAINMENT LIMITED

07801423: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07801423
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

NEW MONEY ENTERTAINMENT LIMITED is an active private limited company with number 07801423. It was incorporated 12 years, 9 months, 1 day ago, on 07 October 2011. The company address is 07801423: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: RP05

Change date: 2021-11-23

Default address: PO Box 4385, 07801423: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis Snelman

Cessation date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Snelman

Termination date: 2021-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Nicholi Alexander Salves

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-21

Psc name: Mr Nicholi Alexander Salves

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marvin Edward Herbert

Termination date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marvin Edward Herbert

Cessation date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-21

Old address: The Old Bus Station 401 Elder Gate Milton Keynes MK9 1LR England

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marvin Edward Herbert

Appointment date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marvin Edward Herbert

Notification date: 2018-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 25 Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes MK19 7HQ

New address: The Old Bus Station 401 Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholi Alexander Salves

Appointment date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onor Elee Aluwoade

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Unit 20 Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes MK19 7HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: Unit 20 Cuckoo Hill Farm Castlethorpe Rd Hanslope MK19 6DL England

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPANEL RAW DATABASE GIE

TNS HOUSE,LONDON,W5 1UA

Number:FC019267
Status:ACTIVE
Category:Other company type

GIOVANNI DELESANDRO LIMITED

64 DULVERTON DRIVE,MILTON KEYNES,MK4 1JA

Number:11817897
Status:ACTIVE
Category:Private Limited Company

N.L.P. SUPPORT LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:09366326
Status:ACTIVE
Category:Private Limited Company

PREMIER EYE CLINIC AND LASER CENTRE LIMITED

DARNALLAN HOUSE,STIRLING,FK9 4PE

Number:SC544448
Status:ACTIVE
Category:Private Limited Company

RACUN LIMITED

149 VICTORIA ROAD WEST,THORNTON CLEVELEYS,FY5 3LB

Number:11386752
Status:ACTIVE
Category:Private Limited Company

STUDIO ABA LIMITED

OCEANA HOUSE,SOUTHAMPTON,SO15 1GA

Number:07645338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source