About

Registered Number: 05746519
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

Having been setup in 2006, Neon Collective Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the company are listed as Childs, Clare, Heffernan, Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Clare 18 March 2006 - 1
HEFFERNAN, Marc 22 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 25 April 2019
AD01 - Change of registered office address 08 April 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 September 2008
CERTNM - Change of name certificate 20 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363s - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
CERTNM - Change of name certificate 03 October 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.