About

Registered Number: 07014006
Date of Incorporation: 09/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

 

Established in 2009, Project Nvm Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Bryce, James Kirk, Arrowsmith, James Vaughan, Mellor, Christopher are listed as the directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYCE, James Kirk 31 March 2018 - 1
ARROWSMITH, James Vaughan 09 September 2009 03 December 2009 1
MELLOR, Christopher 03 December 2009 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 25 September 2018
TM02 - Termination of appointment of secretary 06 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 21 August 2015
RESOLUTIONS - N/A 29 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2015
SH19 - Statement of capital 29 January 2015
CAP-SS - N/A 29 January 2015
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 25 June 2014
MISC - Miscellaneous document 14 May 2014
AUD - Auditor's letter of resignation 30 April 2014
CH01 - Change of particulars for director 22 January 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 21 August 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
SH03 - Return of purchase of own shares 01 May 2013
SH03 - Return of purchase of own shares 01 May 2013
SH03 - Return of purchase of own shares 01 May 2013
SH03 - Return of purchase of own shares 01 May 2013
SH03 - Return of purchase of own shares 01 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 22 September 2010
RESOLUTIONS - N/A 03 February 2010
AA01 - Change of accounting reference date 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2010
AP03 - Appointment of secretary 05 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.