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 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 139.8369
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 October 2018
  • GBP 138.9544
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 28/06/2018
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2018 SH02 Sub-division of shares on 28 June 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 133.38
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 28/06/2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 128.2
11 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 128.08
10 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 122.8
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
19 Jan 2018 PSC01 Notification of Sarah Louise Mary Bennett as a person with significant control on 6 April 2016
18 Jan 2018 PSC01 Notification of Daniel Harry Max Berg as a person with significant control on 6 April 2016
14 Dec 2017 AD01 Registered office address changed from 3 C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 14 December 2017
07 Nov 2017 AD01 Registered office address changed from PO Box W1H 6EF C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England to 3 C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 7 November 2017
23 Oct 2017 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to PO Box W1H 6EF C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 23 October 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 117.5
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
13 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 30 April 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 104.22