Company NameNFPR Ltd
DirectorNicola Jayne Frost
Company StatusActive
Company Number04799146
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameNicola Jayne Frost
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Causeway Farndale
Kirkbymoorside
York
YO62 7LH
Secretary NameCalvin Frost
NationalityBritish
StatusCurrent
Appointed15 March 2004(9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressChiverstone
1 The Hollies
Barnt Green
Birmingham
B45 8GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameQuadrex Design Limited (Corporation)
StatusResigned
Appointed14 August 2003(2 months after company formation)
Appointment Duration7 months (resigned 15 March 2004)
Correspondence Address13 Albemarle Street
London
W1S 4HJ

Contact

Websitewww.nfpr.co.uk

Location

Registered AddressFlat 203
5 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,768
Cash£40,121
Current Liabilities£20,672

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
31 August 2023Secretary's details changed for Calvin Frost on 20 August 2023 (1 page)
17 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
8 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
16 March 2022Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England to Flat 203 5 Anglers Lane London NW5 3DG on 16 March 2022 (1 page)
7 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 October 2019Change of details for Ms Nicola Jayne Frost as a person with significant control on 29 October 2019 (2 pages)
3 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 July 2017Notification of Nicola Jayne Frost as a person with significant control on 12 June 2017 (2 pages)
10 July 2017Notification of Nicola Jayne Frost as a person with significant control on 12 June 2017 (2 pages)
22 June 2017Registered office address changed from 38 High Road South Woodford London E18 2QL to Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 38 High Road South Woodford London E18 2QL to Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH on 22 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Director's details changed for Nicola Jayne Frost on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Nicola Jayne Frost on 1 May 2016 (2 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
13 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
9 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 9 April 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Long Causeway Farndale Kirkbymoorside North Yorkshire YO62 7LH England on 13 March 2012 (1 page)
7 October 2011Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Flat 410 Seven High Holborn London WC1V 6DR on 7 October 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 13/06/09; full list of members (3 pages)
20 July 2009Return made up to 13/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2008Return made up to 13/06/08; full list of members (3 pages)
4 August 2008Return made up to 13/06/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 13/06/07; full list of members (2 pages)
17 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 13/06/06; full list of members (2 pages)
7 July 2006Return made up to 13/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 13/06/05; full list of members (6 pages)
19 July 2005Return made up to 13/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Return made up to 13/06/04; full list of members (6 pages)
9 July 2004Return made up to 13/06/04; full list of members (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
1 September 2003Memorandum and Articles of Association (12 pages)
1 September 2003Memorandum and Articles of Association (12 pages)
26 August 2003Registered office changed on 26/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 August 2003Registered office changed on 26/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
19 August 2003Company name changed milkai promotions LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed milkai promotions LIMITED\certificate issued on 19/08/03 (2 pages)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)