Neomam Studios Ltd was registered on 24 August 2012. There are 5 directors listed as Ashton, Amy, Ashton, Danny, Navarro, Gisele, Addy, Jonathan Matthew, Irving, Ian for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Amy | 15 June 2014 | - | 1 |
ASHTON, Danny | 24 August 2012 | - | 1 |
NAVARRO, Gisele | 17 April 2017 | - | 1 |
ADDY, Jonathan Matthew | 15 June 2014 | 17 April 2015 | 1 |
IRVING, Ian | 24 August 2012 | 11 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 16 September 2020 | |
CH01 - Change of particulars for director | 16 September 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CH01 - Change of particulars for director | 07 October 2019 | |
CH01 - Change of particulars for director | 07 October 2019 | |
PSC04 - N/A | 01 October 2019 | |
PSC04 - N/A | 01 October 2019 | |
CH01 - Change of particulars for director | 30 September 2019 | |
CH01 - Change of particulars for director | 25 September 2019 | |
CH01 - Change of particulars for director | 25 September 2019 | |
CH01 - Change of particulars for director | 25 September 2019 | |
PSC04 - N/A | 25 September 2019 | |
PSC04 - N/A | 25 September 2019 | |
PSC04 - N/A | 18 September 2019 | |
AAMD - Amended Accounts | 06 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 22 May 2019 | |
RESOLUTIONS - N/A | 10 September 2018 | |
AD01 - Change of registered office address | 08 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 06 September 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 June 2017 | |
AA - Annual Accounts | 18 April 2017 | |
SH06 - Notice of cancellation of shares | 05 October 2016 | |
SH03 - Return of purchase of own shares | 12 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 15 September 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
TM01 - Termination of appointment of director | 28 December 2014 | |
SH06 - Notice of cancellation of shares | 03 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AR01 - Annual Return | 10 October 2013 | |
CERTNM - Change of name certificate | 03 October 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
NEWINC - New incorporation documents | 24 August 2012 |