NMP 2020 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNMP 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06441767
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NMP 2020 LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is NMP 2020 LIMITED located?

    Registered Office Address
    30 Saville Road
    W4 5HG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NMP 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SHEPHARD GROUP LIMITEDJan 10, 2008Jan 10, 2008
    RAM (119) LIMITEDNov 30, 2007Nov 30, 2007

    What are the latest accounts for NMP 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NMP 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2020

    RES15

    Satisfaction of charge 064417670004 in full

    1 pagesMR04

    Satisfaction of charge 064417670005 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Registration of charge 064417670005, created on Dec 29, 2018

    27 pagesMR01

    Registration of charge 064417670004, created on Dec 29, 2018

    26 pagesMR01

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 21, 2018

    6 pagesSH02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 21/03/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from 268 Bath Road Slough Buckinghamshire SL1 4DX to 30 Saville Road London W4 5HG on Dec 16, 2015

    1 pagesAD01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Mar 01, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006

    Director's details changed for Nicholas Martin Prest on Sep 01, 2015

    2 pagesCH01
    Annotations
    DateAnnotation
    Mar 01, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 25, 2014

    Statement of capital on Dec 25, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of NMP 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREST, Nicholas Martin
    NP25
    Director
    NP25
    Great BritainBritish36518090006
    GILES, Alexander Roy
    603 Dakota Building
    Deal's Gateway
    SE13 7QE London
    Secretary
    603 Dakota Building
    Deal's Gateway
    SE13 7QE London
    British62004100004
    VAN DER LANDE, Charles
    Willow Lodge
    Streamleaze
    BS40 8SE Bristol
    Secretary
    Willow Lodge
    Streamleaze
    BS40 8SE Bristol
    British123942520001
    GILES, Alexander Roy
    603 Dakota Building
    Deal's Gateway
    SE13 7QE London
    Director
    603 Dakota Building
    Deal's Gateway
    SE13 7QE London
    EnglandBritish62004100004
    MILKINS, Jason Royston
    Bryanston Hill Lane
    Tickenham
    BS21 6QZ Bristol
    Director
    Bryanston Hill Lane
    Tickenham
    BS21 6QZ Bristol
    British93069930001

    Who are the persons with significant control of NMP 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nicholas Martin Prest
    Llandogo
    NP25 4TH Monmouth
    Pilstone House
    Wales
    Apr 06, 2016
    Llandogo
    NP25 4TH Monmouth
    Pilstone House
    Wales
    No
    Nationality: British
    Country of Residence: Great Britain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NMP 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 29, 2018
    Delivered On Jan 11, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clementine Joy Chasey Prest
    Transactions
    • Jan 11, 2019Registration of a charge (MR01)
    • Aug 06, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 29, 2018
    Delivered On Jan 11, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Frederick Alan George Prest
    Transactions
    • Jan 11, 2019Registration of a charge (MR01)
    • Aug 06, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On May 08, 2009
    Delivered On May 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the debenture holder on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Alexander Giles
    Transactions
    • May 12, 2009Registration of a charge (395)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 08, 2009
    Delivered On May 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the debenture holder on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Nicholas Prest
    Transactions
    • May 12, 2009Registration of a charge (395)
    Debenture
    Created On Jan 08, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as ram (119) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Jun 12, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0