Company NameNotting Hill Ventures Limited
DirectorCarolyn Durand
Company StatusActive
Company Number09720919
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 8 months ago)
Previous NameAspire Advisors Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Director

Director NameMs Carolyn Durand
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

1 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
22 June 2022Administrative restoration application (3 pages)
19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
1 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
3 December 2020Director's details changed for Ms Carolyn Durand on 1 September 2018 (2 pages)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 May 2020Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
4 May 2020Registered office address changed from 28 Walpole Street London SW3 4QS England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 4 May 2020 (1 page)
22 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
18 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 April 2018Registered office address changed from 5a Kensington Park Road London W11 3BY United Kingdom to 28 Walpole Street London SW3 4QS on 27 April 2018 (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 September 2015Company name changed aspire advisors LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 September 2015Company name changed aspire advisors LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)