Active
Company Information for NOMAD EDITING COMPANY, LTD
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
06644752
Private Limited Company
Active |
Company Name | |
---|---|
NOMAD EDITING COMPANY, LTD | |
Legal Registered Office | |
C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in SL8 | |
Company Number | 06644752 | |
---|---|---|
Company ID Number | 06644752 | |
Date formed | 2008-07-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB938726677 |
Last Datalog update: | 2023-08-06 08:58:54 |
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 | ||
---|---|---|---|---|
NOMAD EDITING COMPANY INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SCOTT ALEXANDER CARLETON |
||
SCOTT ALEXANDER CARLETON |
||
OLIVIA JOHNSON |
||
GLENN MICHAEL MARTIN |
||
JOHN STEVEN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS AQUINAS MULDOON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
Director's details changed for Mr Martin John Goodwin on 2021-12-14 | ||
Director's details changed for Mr Martin John Goodwin on 2021-12-14 | ||
Director's details changed for Olivia Johnson on 2021-12-14 | ||
Director's details changed for Olivia Johnson on 2021-12-14 | ||
Director's details changed for Mr Glenn Michael Martin on 2021-12-14 | ||
Director's details changed for Mr Glenn Michael Martin on 2021-12-14 | ||
Director's details changed for Mr Scott Alexander Carleton on 2021-12-14 | ||
Director's details changed for Mr Scott Alexander Carleton on 2021-12-14 | ||
Director's details changed for Mr John Steven Murray on 2021-12-14 | ||
Director's details changed for Mr John Steven Murray on 2021-12-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR SCOTT ALEXANDER CARLETON on 2021-12-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR SCOTT ALEXANDER CARLETON on 2021-12-14 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SCOTT ALEXANDER CARLETON on 2021-12-14 | |
CH01 | Director's details changed for Mr Martin John Goodwin on 2021-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Glenn Michael Martin on 2020-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Steven Murray on 2020-07-16 | |
RP04AP01 | Second filing of director appointment of Martin John Goodwin | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-27 GBP 3.80 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 23/07/19 | |
SH01 | 05/07/19 STATEMENT OF CAPITAL GBP 4.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN GOODIN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 20/09/18 STATEMENT OF CAPITAL GBP 4 | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-14 GBP 3.80 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 03/10/18 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS AQUINAS MULDOON | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN MURRAY / 01/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN MURRAY / 01/06/2017 | |
SH02 | Sub-division of shares on 2017-05-01 | |
SH08 | Change of share class name or designation | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED OLIVIA JOHNSON | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/12/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL MARTIN / 14/07/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL MARTIN / 14/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL MARTIN / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN MURRAY / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER CARLETON / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AQUINAS MULDOON / 14/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
225 | CURRSHO FROM 31/07/2009 TO 30/06/2009 | |
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 |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 16,666 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 410,010 |
Creditors Due Within One Year | 2012-12-31 | £ 1,066,918 |
Creditors Due Within One Year | 2012-12-31 | £ 1,066,918 |
Creditors Due Within One Year | 2012-06-30 | £ 878,102 |
Provisions For Liabilities Charges | 2013-12-31 | £ 30,665 |
Provisions For Liabilities Charges | 2012-12-31 | £ 6,325 |
Provisions For Liabilities Charges | 2012-12-31 | £ 6,325 |
Provisions For Liabilities Charges | 2012-06-30 | £ 8,564 |
Creditors and other liabilities
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 NOMAD EDITING COMPANY, LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,714,855 |
Cash Bank In Hand | 2012-12-31 | £ 1,580,755 |
Cash Bank In Hand | 2012-12-31 | £ 1,580,755 |
Cash Bank In Hand | 2012-06-30 | £ 1,200,679 |
Current Assets | 2013-12-31 | £ 2,004,875 |
Current Assets | 2012-12-31 | £ 2,947,746 |
Current Assets | 2012-12-31 | £ 2,947,746 |
Current Assets | 2012-06-30 | £ 2,327,679 |
Debtors | 2013-12-31 | £ 290,020 |
Debtors | 2012-12-31 | £ 1,366,991 |
Debtors | 2012-12-31 | £ 1,366,991 |
Debtors | 2012-06-30 | £ 1,127,000 |
Secured Debts | 2013-12-31 | £ 116,667 |
Shareholder Funds | 2013-12-31 | £ 2,083,358 |
Shareholder Funds | 2012-12-31 | £ 1,902,002 |
Shareholder Funds | 2012-12-31 | £ 1,902,002 |
Shareholder Funds | 2012-06-30 | £ 1,476,697 |
Tangible Fixed Assets | 2013-12-31 | £ 535,824 |
Tangible Fixed Assets | 2012-12-31 | £ 27,499 |
Tangible Fixed Assets | 2012-12-31 | £ 27,499 |
Tangible Fixed Assets | 2012-06-30 | £ 35,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as NOMAD EDITING COMPANY, LTD 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. |