London
SW20 0RH
Director Name | Mr Nimrod Arpad Hegedus |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269-A Coombe Lane Coombe Lane London SW20 0RH |
Director Name | Mr Nimrod Arpad Hegedus |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 30, 272 Kensington High Street London W8 6ND |
Director Name | Mr Edward Nguyen Hung Le |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 30, 272 Kensington High Street London W8 6ND |
Secretary Name | Mr Aid Mehmetaj |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 30, 272 Kensington High Street London W8 6ND |
Director Name | Mr Aid Mehmetaj |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 30, 272 Kensington High Street London W8 6ND |
Registered Address | 269a Coombe Lane London SW20 0RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 July 2022 | Change of name notice (2 pages) |
20 July 2022 | Company name changed netfix LTD\certificate issued on 20/07/22
|
11 May 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
1 February 2021 | Resolutions
|
30 January 2021 | Change of details for Mr Robert Walter as a person with significant control on 3 May 2019 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
2 March 2020 | Current accounting period extended from 26 February 2020 to 31 March 2020 (1 page) |
2 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 26 February 2019 (5 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 26 February 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 26 February 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
3 March 2017 | Registered office address changed from Suite 30, 272 Kensington High Street London W8 6nd England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Suite 30, 272 Kensington High Street London W8 6nd England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from , Suite 30, 272 Kensington High Street, London, W8 6nd, England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
5 February 2017 | Termination of appointment of Aid Mehmetaj as a secretary on 2 February 2017 (1 page) |
5 February 2017 | Termination of appointment of Aid Mehmetaj as a secretary on 2 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
31 October 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 January 2016 | Termination of appointment of Edward Nguyen Hung Le as a director on 4 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Edward Nguyen Hung Le as a director on 4 December 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Aid Mehmetaj as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Aid Mehmetaj as a director on 11 May 2015 (1 page) |
16 March 2015 | Termination of appointment of Nimrod Arpad Hegedus as a director on 15 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Aid Mehmetaj as a director on 15 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Aid Mehmetaj as a director on 15 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Nimrod Arpad Hegedus as a director on 15 March 2015 (1 page) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|