Thornwood
Epping
Essex
CM16 6TH
Secretary Name | Cynthia Cecile Bronzite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 2005) |
Role | Consultant |
Correspondence Address | 66 Stradbroke Grove Ilford Essex IG5 0DW |
Secretary Name | Clive Bernard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2011) |
Role | Motion Graphic Designer |
Correspondence Address | 1 Roland Mews Stepney Green London E1 3JT |
Secretary Name | Mr Alan Bronzite |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2020) |
Role | Company Director |
Correspondence Address | 66 Stradbroke Grove Ilford Essex IG5 0DW |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | www.nuvotech.co.uk/ |
---|---|
Telephone | 0800 0488628 |
Telephone region | Freephone |
Registered Address | Brickfield House High Road Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,765 |
Cash | £2,962 |
Current Liabilities | £10,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
7 November 1999 | Delivered on: 13 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
9 June 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 January 2021 | Director's details changed for Mr Daniel Saul Bronzite on 17 January 2021 (2 pages) |
17 January 2021 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Brickfield House High Road Thornwood Epping Essex CM16 6th on 17 January 2021 (1 page) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 February 2020 | Registered office address changed from 66 Stradbroke Grove Ilford Essex IG5 0DW to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2020 (1 page) |
8 February 2020 | Termination of appointment of Alan Bronzite as a secretary on 8 February 2020 (1 page) |
8 February 2020 | Director's details changed for Mr Daniel Saul Bronzite on 6 February 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 June 2018 | Satisfaction of charge 1 in full (1 page) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 December 2011 | Termination of appointment of Clive Davis as a secretary (1 page) |
2 December 2011 | Appointment of Mr Alan Bronzite as a secretary (1 page) |
2 December 2011 | Termination of appointment of Clive Davis as a secretary (1 page) |
2 December 2011 | Appointment of Mr Alan Bronzite as a secretary (1 page) |
2 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
23 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 March 2010 | Company name changed darc productions LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed darc productions LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
22 October 2009 | Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
8 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members
|
6 November 2000 | Return made up to 21/10/00; full list of members
|
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
28 October 1999 | Director resigned (1 page) |
21 October 1999 | Incorporation (10 pages) |
21 October 1999 | Incorporation (10 pages) |