NICK SCOTT MEDIA LIMITED

171 Homesdale Road, Bromley, BR1 2QL, Kent
StatusACTIVE
Company No.08119639
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age12 years, 12 days
JurisdictionEngland Wales

SUMMARY

NICK SCOTT MEDIA LIMITED is an active private limited company with number 08119639. It was incorporated 12 years, 12 days ago, on 26 June 2012. The company address is 171 Homesdale Road, Bromley, BR1 2QL, Kent.



Company Fillings

Change to a person with significant control

Date: 28 May 2024

Action Date: 06 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-06

Psc name: Mr Baljinder Singh Saran

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarwarinder Saran

Termination date: 2024-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-24

Psc name: Mr Baljinder Singh Saran

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2021

Action Date: 22 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-22

Old address: 68 Lombard Street London EC3V 9LJ

New address: 171 Homesdale Road Bromley Kent BR1 2QL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baljinder Saran

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarwarinder Saran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: 124 Marlborough Lane London London SE7 7DG England

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL IS MENDED LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11053024
Status:ACTIVE
Category:Private Limited Company

AMELAND LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:06002634
Status:ACTIVE
Category:Private Limited Company

AMZY RECORDS LIMITED

24 CHARTER AVENUE,ILFORD,IG2 7AA

Number:11170212
Status:ACTIVE
Category:Private Limited Company

FOOTINGS DIRECT DEVELOPMENTS LIMITED

7 MERIDEN COURT,CLACTON ON SEA,CO15 4XH

Number:07792499
Status:ACTIVE
Category:Private Limited Company

NTR-WPL 1 LTD

PINSENT MASONS THE SOLOIST,BELFAST,BT1 3LP

Number:NI620289
Status:ACTIVE
Category:Private Limited Company
Number:CE008363
Status:ACTIVE
Category:Charitable Incorporated Organisation

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