Founded in 2012, Nine23 Ltd have registered office in Southampton, it's status at Companies House is "Active". The business has 6 directors listed as Jesson, Bruce Ed, Mckean, Stuart Colvin, Murrey, Geoffrey Darren, Davis, Nicholas Justin, Lenaghan, Chris, Service, Matthew Arron.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSON, Bruce Ed | 12 January 2015 | - | 1 |
MCKEAN, Stuart Colvin | 26 June 2012 | - | 1 |
DAVIS, Nicholas Justin | 26 June 2012 | 15 July 2013 | 1 |
LENAGHAN, Chris | 01 July 2016 | 14 June 2017 | 1 |
SERVICE, Matthew Arron | 01 December 2013 | 08 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURREY, Geoffrey Darren | 26 June 2012 | 16 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 03 April 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 27 November 2017 | |
RP04SH01 - N/A | 25 October 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
CS01 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
SH01 - Return of Allotment of shares | 09 March 2017 | |
RESOLUTIONS - N/A | 06 March 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AD01 - Change of registered office address | 20 March 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 March 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
SH01 - Return of Allotment of shares | 28 February 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AD01 - Change of registered office address | 22 August 2013 | |
RESOLUTIONS - N/A | 19 August 2013 | |
SH06 - Notice of cancellation of shares | 19 August 2013 | |
SH03 - Return of purchase of own shares | 19 August 2013 | |
TM02 - Termination of appointment of secretary | 29 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AD01 - Change of registered office address | 17 October 2012 | |
AD01 - Change of registered office address | 13 September 2012 | |
NEWINC - New incorporation documents | 26 June 2012 |