About

Registered Number: 05405592
Date of Incorporation: 29/03/2005 (19 years ago)
Company Status: Active
Registered Address: 8 The Plain, Thornbury, Bristol, BS35 2AG

 

Having been setup in 2005, Yume Nishikigoi Ltd have registered office in Thornbury in Bristol, it's status at Companies House is "Active". The current directors of this company are listed as Snaden, Elisa Jane, Welch, Kenneth Reginald George, Officium Lima Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SNADEN, Elisa Jane 29 March 2005 29 September 2009 1
WELCH, Kenneth Reginald George 01 April 2014 14 April 2015 1
OFFICIUM LIMA LIMITED 29 September 2009 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 December 2015
TM02 - Termination of appointment of secretary 03 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 28 May 2015
AP01 - Appointment of director 11 May 2015
AR01 - Annual Return 14 April 2015
AP04 - Appointment of corporate secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AA - Annual Accounts 26 November 2014
TM02 - Termination of appointment of secretary 14 August 2014
AP03 - Appointment of secretary 14 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 April 2013
CH04 - Change of particulars for corporate secretary 27 March 2013
CH01 - Change of particulars for director 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 04 August 2011
CH04 - Change of particulars for corporate secretary 04 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 June 2010
SH01 - Return of Allotment of shares 20 April 2010
TM02 - Termination of appointment of secretary 24 November 2009
AP04 - Appointment of corporate secretary 24 November 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.