NOSEBLEED INTERACTIVE LIMITED

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusACTIVE
Company No.08087501
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

NOSEBLEED INTERACTIVE LIMITED is an active private limited company with number 08087501. It was incorporated 12 years, 28 days ago, on 29 May 2012. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2024

Action Date: 08 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-08

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Andreas Christopher Firnigl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Preston Park House South Road Brighton BN1 6SB England

New address: Preston Park House South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

Old address: 6th Floor Bamburgh House Market Street Newcastle upon Tyne NE1 6BH United Kingdom

New address: Preston Park House South Road Brighton BN1 6SB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 113.315 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: Unit 18 I8 Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL

New address: 6th Floor Bamburgh House Market Street Newcastle upon Tyne NE1 6BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Elizabeth Firnigl

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Danielle Elizabeth Firnigl

Appointment date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT PACKAGING SOLUTIONS LTD

GROVE WORKS BATTERSEA ROAD,STOCKPORT,SK4 3EA

Number:04419905
Status:ACTIVE
Category:Private Limited Company

KALITASHA LTD

DUNDAS HOUSE,EDINBURGH,EH22 3FB

Number:SC460665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCQUADE POLISHING LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:06007349
Status:ACTIVE
Category:Private Limited Company

PEARL PRODUCTS HOLDINGS LIMITED

PEARL HOUSE 2 ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:02597988
Status:ACTIVE
Category:Private Limited Company

RAYANNE GROUP LTD

CONSTRUCTION HOUSE UNIT B GROUND FLOOR OFFICE,CARDIFF,CF10 5FE

Number:11689327
Status:ACTIVE
Category:Private Limited Company

ST JOHN SMITH & CO (HAMPTON) LIMITED

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:05565473
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