Advanced company searchLink opens in new window

NEULION, LIMITED

Company number 04887821

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)
06 Jul 2016 CH01 Director's details changed for Roy Evan Reichbach on 3 June 2016
05 Jul 2016 AD01 Registered office address changed from 1st Floor 21-22 Warwick Street London W1B 5NE United Kingdom to 2nd Floor 69 Wilson Street London EC2A 2BB on 5 July 2016
30 Jun 2016 TM02 Termination of appointment of Roy Evan Reichbach as a secretary on 3 June 2016
22 Jun 2016 AP01 Appointment of Nancy Li as a director on 3 June 2016
22 Jun 2016 TM01 Termination of appointment of Arthur John Mccarthy as a director on 3 June 2016
22 Jun 2016 AP03 Appointment of Stacey Sabo as a secretary on 3 June 2016
12 Apr 2016 AD01 Registered office address changed from 34 Warple Way London W3 0RG to 1st Floor 21-22 Warwick Street London W1B 5NE on 12 April 2016
17 Dec 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 219.52
26 Nov 2015 TM01 Termination of appointment of Gordon Scott Paterson as a director on 4 June 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 219.52
01 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 219.52
01 Oct 2014 CH01 Director's details changed for Roy Evan Reichbach on 2 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Arthur John Mccarthy on 2 September 2014
01 Oct 2014 CH03 Secretary's details changed for Roy Evan Reichbach on 2 September 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 CERTNM Company name changed cycling television LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
01 Oct 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 219.52
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders