About

Registered Number: 05877349
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 19 Mitchell Point Ensign Way, Hamble, Southampton, SO31 4RF,

 

Nightlife Clubs Ltd was founded on 14 July 2006. We don't know the number of employees at the business. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Christopher Wingate 14 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MARGRAVE, William Dawson 09 November 2006 10 December 2009 1
NIGHTLIFE (NOTTINGHAM) LIMITED 14 July 2006 09 November 2006 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA01 - Change of accounting reference date 01 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 April 2019
PSC05 - N/A 15 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 08 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 April 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 August 2010
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
287 - Change in situation or address of Registered Office 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.