Advanced company searchLink opens in new window

NEXTUP COMEDY LTD

Company number 09940291

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)
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 172.8558
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 170.4748
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 168.4549
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 163.9102
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 161.5292
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2020
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 159.1482
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2020.
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 156.7815
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2020
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 156.0672
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2020
11 Nov 2019 TM01 Termination of appointment of Stuart Snaith as a director on 10 November 2019
11 Nov 2019 TM01 Termination of appointment of David Kenneth Cavey as a director on 10 November 2019
16 Oct 2019 AP02 Appointment of Velocity Corporate Directors Limited as a director on 14 October 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 150.8911
10 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement/issue new allotment/company business 05/07/2019
10 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 150.8911
20 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 150.5699
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 150.4018
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 141.4431
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2020.
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 141.345
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
11 Jan 2019 PSC07 Cessation of Daniel Harry Max Berg as a person with significant control on 20 November 2018
11 Jan 2019 PSC07 Cessation of Sarah Louise Mary Bennett as a person with significant control on 20 November 2018
27 Nov 2018 CH01 Director's details changed for Mrs Sarah Louise Mary Bennett on 27 November 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 139.8369