Pirbright
Woking
Surrey
GU24 0NA
Director Name | Mr Neil Martin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Chris Banks |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Events |
Country of Residence | England |
Correspondence Address | Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Secretary Name | Mr Jakob Reilly |
---|---|
Status | Current |
Appointed | 15 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Philip Michael Ingman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holland Park Mews London W11 3SS |
Director Name | Mr Martin John Steele |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Amwell Lodge Cautherly Lane, Great Amwell Ware Hertfordshire SG12 9SN |
Secretary Name | Mr Martin John Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Amwell Lodge Cautherly Lane, Great Amwell Ware Hertfordshire SG12 9SN |
Director Name | Ms Jennine Robertson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
Website | nmpmanagement.co.uk |
---|---|
Telephone | 01372 361004 |
Telephone region | Esher |
Registered Address | 8 Blenheim Court Brook Way Leatherhead KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Jit Pension Scheme 33.33% Ordinary |
---|---|
3 at £1 | Spedition Services LTD 33.33% Ordinary |
1 at £1 | Nmp Live LTD 11.11% Ordinary |
1 at £1 | Pcm Assets 11.11% Ordinary |
1 at £1 | Rivanet LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,391 |
Cash | £7,780 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
5 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
13 February 2023 | Registered office address changed from C/O Nmp Live Limited Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 8 Blenheim Court Brook Way Leatherhead KT22 7NA on 13 February 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 May 2020 | Appointment of Mr Jakob Reilly as a secretary on 15 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr Chris Banks as a director on 15 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
7 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 June 2014 | Termination of appointment of Jennine Robertson as a director (1 page) |
3 June 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
3 June 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
3 June 2014 | Termination of appointment of Jennine Robertson as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Registered office address changed from Bakersgate Cottage Ash Road Pirbright Woking Surrey GU24 0NA on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Bakersgate Cottage Ash Road Pirbright Woking Surrey GU24 0NA on 23 May 2011 (1 page) |
15 April 2011 | Appointment of Mr Neil Martin as a director (2 pages) |
15 April 2011 | Appointment of Mr Neil Martin as a director (2 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Ms Jennine Robertson as a director (2 pages) |
7 February 2011 | Appointment of Ms Jennine Robertson as a director (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 July 2010 | Appointment of Mr Peter James Hurman as a director (3 pages) |
7 July 2010 | Termination of appointment of Philip Ingman as a director (2 pages) |
7 July 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Philip Ingman as a director (2 pages) |
7 July 2010 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of Mr Peter James Hurman as a director (3 pages) |
7 July 2010 | Termination of appointment of Martin Steele as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Martin Steele as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Martin Steele as a director (2 pages) |
7 July 2010 | Termination of appointment of Martin Steele as a director (2 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 March 2009 | Director's change of particulars / philip ingman / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / philip ingman / 05/03/2009 (1 page) |
6 October 2008 | Director's change of particulars / philip ingman / 02/10/2008 (1 page) |
6 October 2008 | Director's change of particulars / philip ingman / 02/10/2008 (1 page) |
20 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: the old bank house 13 london street chertsey surrey KT16 8AP (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: the old bank house 13 london street chertsey surrey KT16 8AP (1 page) |
16 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
16 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
26 January 2007 | Incorporation (24 pages) |
26 January 2007 | Incorporation (24 pages) |