Company NameNMP Box Office Promotions Limited
Company StatusDissolved
Company Number07223676
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Robert Banks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address8 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Neil Martin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Nmp Live LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (4 pages)
30 April 2014Application to strike the company off the register (4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
(4 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
(4 pages)
11 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Christopher Robert Banks on 16 May 2012 (3 pages)
12 June 2012Director's details changed for Mr Christopher Robert Banks on 16 May 2012 (3 pages)
12 June 2012Director's details changed for Mr Neil Martin on 16 May 2012 (3 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Neil Martin on 16 May 2012 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 April 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
16 April 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
14 April 2010Incorporation (22 pages)
14 April 2010Incorporation (22 pages)