About

Registered Number: 07916829
Date of Incorporation: 19/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: ENDEMOL UK LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London, W14 0EE,

 

Newincco 1151 Ltd was founded on 19 January 2012 and are based in London. There are 2 directors listed for Newincco 1151 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYE, Holly Moon 17 May 2012 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Andrew Philip 27 February 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 October 2016
AUD - Auditor's letter of resignation 22 August 2016
AUD - Auditor's letter of resignation 16 August 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 02 March 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA01 - Change of accounting reference date 27 August 2015
AD01 - Change of registered office address 27 August 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 15 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2015
RP04 - N/A 27 March 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
RP04 - N/A 31 October 2013
AR01 - Annual Return 10 May 2013
AA01 - Change of accounting reference date 31 January 2013
AP01 - Appointment of director 27 June 2012
RESOLUTIONS - N/A 22 June 2012
RESOLUTIONS - N/A 22 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AD01 - Change of registered office address 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 02 March 2012
NEWINC - New incorporation documents 19 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.