About

Registered Number: 08190412
Date of Incorporation: 24/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 60 Windsor Avenue, London, SW19 2RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.