Company NameNelas Awards Ltd
DirectorDaniel Erskine
Company StatusActive - Proposal to Strike off
Company Number11495611
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing

Directors

Director NameMr Daniel Erskine
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2018(3 days after company formation)
Appointment Duration5 years, 7 months
RolePresident Of Nelas Awards
Country of ResidenceEngland
Correspondence Address5 The Ridgeway
London
NW9 0UB
Secretary NameMrs Georgina Erskine Nartey
StatusCurrent
Appointed26 July 2022(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address5 The Ridgeway
London
NW9 0UB
Director NameMrs Nnenna Ani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(same day as company formation)
RolePresident Of Nelas Awards
Country of ResidenceUnited Kingdom
Correspondence Address5 The Ridgeway
London
NW9 0UB

Location

Registered Address5 The Ridgeway
London
NW9 0UB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2022 (1 year, 8 months ago)
Next Return Due14 August 2023 (overdue)

Filing History

15 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 August 2022Appointment of Mrs Georgina Erskine Nartey as a secretary on 26 July 2022 (2 pages)
23 August 2022Termination of appointment of Nnenna Ani as a director on 9 February 2022 (1 page)
23 August 2022Cessation of Nnenna Ani as a person with significant control on 9 February 2022 (1 page)
29 June 2022Registered office address changed from 167 Gladesmore Road London N15 6TJ United Kingdom to 5 the Ridgeway London NW9 0UB on 29 June 2022 (1 page)
29 June 2022Elect to keep the directors' residential address register information on the public register (1 page)
29 June 2022Director's details changed for Mr Daniel Erskine on 8 June 2022 (2 pages)
29 June 2022Change of details for Mr Daniel Erskine as a person with significant control on 1 August 2018 (2 pages)
13 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 February 2022Appointment of Mr Daniel Erskine as a director on 4 August 2018 (2 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
11 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page)
20 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
16 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 200
(3 pages)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)