NEUROMANCER FILM DEVELOPMENTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-01 View Report
Address. Old address: Suite 10 23 Oak Hill Grove Surbiton KT6 6DU England. New address: Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU. Change date: 2021-05-10. 2021-05-10 View Report
Address. Old address: 10 Coda Studio 189 Munster Road London SW6 6AW England. Change date: 2021-05-06. New address: Suite 10 23 Oak Hill Grove Surbiton KT6 6DU. 2021-05-06 View Report
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-05 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-12-01 View Report
Address. New address: 10 Coda Studio 189 Munster Road London SW6 6AW. Change date: 2020-04-02. Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Officers. Officer name: Mr Leslie Grant Bradley. Change date: 2018-06-26. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type total exemption small. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Document replacement. Made up date: 2015-11-01. Form type: AR01. 2015-12-22 View Report
Resolution. Description: Resolutions. 2015-12-10 View Report
Capital. Capital allotment shares. 2015-11-20 View Report
Capital. Capital allotment shares. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Officers. Change date: 2015-11-01. Officer name: Mr Leslie Grant Bradley. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Address. Change date: 2015-09-07. New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Old address: , 37 Warren Street, London, W1T 6AD. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Appointment date: 2014-10-08. Officer name: Mr Michael Patrick Ryan. 2014-10-08 View Report
Officers. Officer name: Mr Fredrik Jan Hedman. Change date: 2014-07-18. 2014-08-11 View Report
Officers. Officer name: Mr Leslie Grant Bradley. Change date: 2014-03-20. 2014-03-24 View Report
Capital. Date: 2013-11-01. 2014-02-03 View Report
Resolution. Description: Resolutions. 2014-01-16 View Report
Incorporation. Incorporation company. 2013-11-01 View Report