Active
Company Information for NO MAGNOLIA PRODUCTIONS LIMITED
SUITE 8, 57 HIGH STREET, IBSTOCK, LEICESTERSHIRE, LE67 6LH,
|
Company Registration Number
06583207
Private Limited Company
Active |
Company Name | ||
---|---|---|
NO MAGNOLIA PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
SUITE 8 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 06583207 | |
---|---|---|
Company ID Number | 06583207 | |
Date formed | 2008-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 16:13:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW PHILIP EDWARD GIBBS |
Company Secretary | ||
MATTHEW PHILIP EDWARD GIBBS |
Director | ||
PP SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Nicholas Harry Hill as a person with significant control on 2023-05-28 | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ERICA AIMES-HILL | |
CH01 | Director's details changed for Mr Nicholas Harry Hill on 2022-05-28 | |
PSC04 | Change of details for Mr Nicholas Harry Hill as a person with significant control on 2022-05-28 | |
AD04 | Register(s) moved to registered office address Suite 8 57 High Street Ibstock Leicestershire LE67 6LH | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/22 FROM Suite B6, Swan House Bosworth Hall Estate the Park Nuneaton Leicestershire CV13 0LJ England | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom to Swan House the Park Market Bosworth Nuneaton CV13 0LJ | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/03/21 STATEMENT OF CAPITAL GBP 2.67 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE ERICA AIMES-HILL | |
PSC04 | Change of details for Mr Nicholas Harry Hill as a person with significant control on 2019-09-19 | |
CH01 | Director's details changed for Mr Nicholas Harry Hill on 2019-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH | |
AD02 | Register inspection address changed to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH | |
PSC04 | Change of details for Mr Nicholas Harry Hill as a person with significant control on 2020-03-29 | |
CH01 | Director's details changed for Mr Nicholas Hill on 2020-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Suite 2 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/19 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1.67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1.67 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBBS | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-26 GBP 1.67 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2016-04-26 | |
RES13 | SUB-DIVISION OF 2 ORDINARY SHARES 26/04/2016 | |
RES01 | ADOPT ARTICLES 26/04/2016 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 3 Wesley Gate Queens Road Reading Berks RG1 4AP | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 05/01/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH UNITED KINGDOM | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HILL / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP EDWARD GIBBS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP EDWARD GIBBS / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR AND SECRETARY APPOINTED MATTHEW PHILIP EDWARD GIBBS | |
CERTNM | COMPANY NAME CHANGED RAINJAM LIMITED CERTIFICATE ISSUED ON 03/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ UNITED KINGDOM | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 02/05/2009 | |
ELRES | S386 DISP APP AUDS 02/05/2008 | |
ELRES | S252 DISP LAYING ACC 02/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS HILL / 14/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ALASTAIR HARTUP ANTHONY SHEPHERD CHRISTOPHER SCOTT |
|
|
|
|
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 NO MAGNOLIA PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as NO MAGNOLIA PRODUCTIONS 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. |