Advanced company searchLink opens in new window

N & M PROMOTIONS LIMITED

Company number 02776053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2016 2.24B Administrator's progress report to 14 September 2016
26 Sep 2016 2.35B Notice of move from Administration to Dissolution on 14 September 2016
19 May 2016 2.16B Statement of affairs with form 2.14B
28 Apr 2016 2.24B Administrator's progress report to 17 March 2016
15 Dec 2015 2.23B Result of meeting of creditors
24 Nov 2015 2.17B Statement of administrator's proposal
05 Oct 2015 AD01 Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015
01 Oct 2015 2.12B Appointment of an administrator
04 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 April 2014
04 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/14
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
30 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/14
30 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/14
20 Nov 2014 MR04 Satisfaction of charge 3 in full
20 Nov 2014 MR04 Satisfaction of charge 2 in full
06 Oct 2014 MR01 Registration of charge 027760530004, created on 30 September 2014
07 Jul 2014 CERTNM Company name changed delta music LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
07 Jul 2014 CONNOT Change of name notice
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250,000
07 Jan 2014 CH01 Director's details changed for Mr Laurence John Adams on 1 December 2013
24 Dec 2013 AA Accounts made up to 30 April 2013
14 Jan 2013 AD02 Register inspection address has been changed from 140 London Road Guildford Surrey GU1 1UW
04 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 222 Cray Avenue Orpington Kent Br5 3P2 United Kingdom on 3 January 2013