About

Registered Number: 05930378
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Mirefoot, Burneside, Kendal, Cumbria, LA8 9AB,

 

Notting Hill Editions Ltd was registered on 11 September 2006 with its registered office in Kendal, Cumbria. Kremer, Kim Madeleine, Keegan, Paul, Kremer, David Lytton, Kremer, Tom are listed as directors of this company. We don't currently know the number of employees at Notting Hill Editions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREMER, Kim Madeleine 12 September 2012 - 1
KEEGAN, Paul 11 September 2006 04 May 2013 1
KREMER, David Lytton 12 September 2012 01 September 2018 1
KREMER, Tom 11 September 2006 24 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 19 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 17 April 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 27 September 2017
CH01 - Change of particulars for director 22 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 25 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 March 2011
SH01 - Return of Allotment of shares 18 January 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
CERTNM - Change of name certificate 17 April 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.