Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents SECRETARY APPOINTED MS DEBORAH PARKER |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEENA JAMES |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SPADEMAN |
2023-01-11 |
update statutory_documents SECRETARY APPOINTED MRS SHEENA JAMES |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN LOVELL |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIELSEN DESIGN GMBH |
2022-03-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2022 |
2022-03-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NIEMANN |
2022-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
UNITED KINGDOM |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-07 |
insert company_previous_name NIELSEN & BAINBRIDGE LIMITED |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update name NIELSEN & BAINBRIDGE LIMITED => NIELSEN DESIGN LIMITED |
2021-01-29 |
update statutory_documents COMPANY NAME CHANGED NIELSEN & BAINBRIDGE LIMITED
CERTIFICATE ISSUED ON 29/01/21 |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMIR GANDHI |
2021-01-20 |
update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 2685057 |
2021-01-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_outstanding 2 => 0 |
2020-07-07 |
update num_mort_satisfied 2 => 4 |
2020-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-06-07 |
delete sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2020-06-07 |
insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment |
2020-06-07 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
2020-02-09 |
update statutory_documents DIRECTOR APPOINTED MR SAMIR GANDHI |
2020-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2020-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SLATER |
2020-02-07 |
update statutory_documents SECRETARY APPOINTED MR KEVIN JAMES LOVELL |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BURDETT |
2019-10-07 |
update account_category SMALL => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SPADEMAN |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON |
2019-03-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
YORK HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0FQ
UNITED KINGDOM |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
2018-08-09 |
update account_category FULL => SMALL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 06/04/2018 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-02-11 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-01-15 |
update statutory_documents 30/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LANMOR HOUSE 370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX
UNITED KINGDOM |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-09 |
update statutory_documents 30/12/14 FULL LIST |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 11/08/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 27-30 TRADEWINDS, DISS BUSINESS PARK SANDY LANE DISS NORFOLK UNITED KINGDOM IP22 4GT |
2014-02-07 |
insert address 27-30 TRADEWINDS, DISS BUSINESS PARK SANDY LANE DISS NORFOLK IP22 4GT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-22 |
update statutory_documents 30/12/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-25 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-02-05 |
update statutory_documents 30/12/12 FULL LIST |
2013-02-05 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 2684957 |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED SCOTT ROBERT SLATER |
2012-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KROLL |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-13 |
update statutory_documents 30/12/11 FULL LIST |
2012-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 30/12/2011 |
2012-01-05 |
update statutory_documents SECRETARY APPOINTED SARAH JANE BURDETT |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CARDY |
2011-11-17 |
update statutory_documents SECRETARY APPOINTED STEPHEN CARDY |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHILPA SHAH |
2011-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2011-01-05 |
update statutory_documents 30/12/10 FULL LIST |
2011-01-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
UNIT 1 FROGMORE ESTATE
ACTON LANE
LONDON
NW10 7NQ |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-07 |
update statutory_documents 30/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 30/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KROLL / 30/12/2009 |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KROLL / 30/12/2008 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/08 |
2008-04-11 |
update statutory_documents ALTER MEMORANDUM 27/03/2008 |
2008-04-11 |
update statutory_documents GBP NC 1000/2000000
27/03/2008 |
2008-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-07 |
update statutory_documents SECRETARY RESIGNED |
2007-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-08 |
update statutory_documents S 394 COMPANIES ACT |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-13 |
update statutory_documents SECRETARY RESIGNED |
2001-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
UNIT 7 FROGMORE ESTATE
ACTON LANE
LONDON
NW10 7NE |
2000-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents SECRETARY RESIGNED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-26 |
update statutory_documents ALTER MEM AND ARTS 12/01/99 |
1999-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/99 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-18 |
update statutory_documents SECRETARY RESIGNED |
1998-12-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |