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.
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 |
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 |