Active
Company Information for EVOLVE NPD LIMITED
UNIT B3 WEST 12 STUDIOS, ASKEW CRESCENT, LONDON, W12 9DP,
|
Company Registration Number
04266032
Private Limited Company
Active |
Company Name | |
---|---|
EVOLVE NPD LIMITED | |
Legal Registered Office | |
UNIT B3 WEST 12 STUDIOS ASKEW CRESCENT LONDON W12 9DP Other companies in W12 | |
Company Number | 04266032 | |
---|---|---|
Company ID Number | 04266032 | |
Date formed | 2001-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 13:02:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVOLVE NPD PTY LTD | QLD 4132 | Dissolved | Company formed on the 2015-04-30 |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN QUIGLEY |
||
PETER ANDREW CARTLIDGE |
||
TIMOTHY ANDREW ROWE |
||
LUCAS JONATHAN TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANDREW CARTLIDGE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHER BERRY COURT FARM LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1973-04-17 | Liquidation | |
OBSOLESCENT TECHNOLOGY LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
ECHOMANY LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2005-07-01 | In Administration | |
PLAY ON DESIGN LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
WAT NOW LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
CRACKERBELLA VENTURES LTD | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
YELLOW BRICK MEDIA LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-26 | Dissolved 2015-02-10 | |
PRODUCT KNOWHOW LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1994-12-09 | Dissolved 2015-05-05 | |
IMPRESSIVE IDEAS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1998-02-10 | Active | |
COURTCROFT PROPERTIES LTD. | Company Secretary | 2004-02-25 | CURRENT | 1945-02-02 | Active | |
ASQUE LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
ASQUE LTD | Director | 2011-02-09 | CURRENT | 2010-11-29 | Active | |
WAT NOW LIMITED | Director | 2011-02-01 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
FUSE LONDON LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active | |
ASQUE LTD | Director | 2011-11-04 | CURRENT | 2010-11-29 | Active | |
FUSE LONDON LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Andrew Rowe on 2012-07-31 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Andrew Rowe on 2011-01-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM UNIT B3 WEST 12 STUDIOS ASKEW CRESCENT LONDON W12 9DP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM THE STUDIO PALFREY PLACE LONDON SW8 1AR UNITED KINGDOM | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROWE / 20/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM C/O HENLEY ACCOUNTING CHILTERN HOUSE 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT UK | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CEDAR COURT 9-11 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O HENLEY ACCOUNTING SERVICES CEDAR COURT 9-11 FAIRMILE HENLEY ON THAMES OXON RG9 2JR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/08/02-31/10/03 £ SI 1000@1=1000 £ IC 1/1001 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: HENLEY ACCOUNTING SERVICES 30A HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LEONARD SERLIN | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | CHRISTOPHER JOSEPH CRABTREE TAYLOR, CHRISTOPHER CHARLES WIGGS AND FAIRMOUNT TRUSTEES SERVICESLIMITED AS TRUSTEES OF THE C&C PENSION FUND | |
RENT DEPOSIT DEED | Satisfied | THE VAUXHALL TRUST |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVOLVE NPD LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EVOLVE NPD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |