NORTHSIX EUROPE LIMITED

06483938
STUDIO 3, ROCHELLE, ROBSON HOUSE 24 CLUB ROW LONDON UNITED KINGDOM E2 7EY

Documents

Documents
Date Category Description Pages
30 May 2024 mortgage Registration of a charge 93 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 officers Change of particulars for corporate director (Together Group Studios Limited) 1 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2023 mortgage Registration of a charge 70 Buy now
08 Nov 2023 mortgage Registration of a charge 9 Buy now
02 Nov 2023 mortgage Registration of a charge 28 Buy now
28 Sep 2023 accounts Annual Accounts 29 Buy now
25 Jul 2023 resolution Resolution 2 Buy now
25 Jul 2023 incorporation Memorandum Articles 28 Buy now
20 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2023 officers Appointment of corporate director (Together Group Ventures & Projects Limited) 2 Buy now
17 Jul 2023 officers Appointment of corporate director (Together Group Studios Limited) 2 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 28 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2022 officers Change of particulars for director (Mr Oliver Hicks) 2 Buy now
07 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2022 officers Appointment of secretary (Mrs Nicola Hames) 2 Buy now
26 Jan 2022 accounts Annual Accounts 32 Buy now
24 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 accounts Amended Accounts 25 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Oliver Hicks) 2 Buy now
22 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2019 accounts Annual Accounts 9 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 9 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Oliver Hicks) 2 Buy now
06 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 9 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 mortgage Registration of a charge 13 Buy now
30 Oct 2015 accounts Annual Accounts 9 Buy now
21 Aug 2015 officers Change of particulars for director (Mr Oliver Hicks) 2 Buy now
06 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
11 Oct 2010 accounts Annual Accounts 8 Buy now
19 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Apr 2010 officers Termination of appointment of director (Vanessa Hodge) 1 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 officers Director's change of particulars / vanessa hodge / 13/02/2009 1 Buy now
09 Feb 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
06 Feb 2009 officers Appointment terminated secretary nancy housham 1 Buy now
02 Dec 2008 officers Appointment terminated director nancy housham 1 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU 1 Buy now
25 Jan 2008 incorporation Incorporation Company 15 Buy now