NMP 2020 LIMITED
Overview
| Company Name | NMP 2020 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06441767 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NMP 2020 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SHEPHARD GROUP LIMITED | Jan 10, 2008 | Jan 10, 2008 |
| RAM (119) LIMITED | Nov 30, 2007 | Nov 30, 2007 |
What are the latest accounts for NMP 2020 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NMP 2020 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 064417670004 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 064417670005 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||||||
Registration of charge 064417670005, created on Dec 29, 2018 | 27 pages | MR01 | ||||||||||||||||||
Registration of charge 064417670004, created on Dec 29, 2018 | 26 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Mar 21, 2018 | 6 pages | SH02 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||||||
Registered office address changed from 268 Bath Road Slough Buckinghamshire SL1 4DX to 30 Saville Road London W4 5HG on Dec 16, 2015 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Nicholas Martin Prest on Sep 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of NMP 2020 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PREST, Nicholas Martin | Director | NP25 | Great Britain | British | 36518090006 | |||||
| GILES, Alexander Roy | Secretary | 603 Dakota Building Deal's Gateway SE13 7QE London | British | 62004100004 | ||||||
| VAN DER LANDE, Charles | Secretary | Willow Lodge Streamleaze BS40 8SE Bristol | British | 123942520001 | ||||||
| GILES, Alexander Roy | Director | 603 Dakota Building Deal's Gateway SE13 7QE London | England | British | 62004100004 | |||||
| MILKINS, Jason Royston | Director | Bryanston Hill Lane Tickenham BS21 6QZ Bristol | British | 93069930001 |
Who are the persons with significant control of NMP 2020 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nicholas Martin Prest | Apr 06, 2016 | Llandogo NP25 4TH Monmouth Pilstone House Wales | No |
Nationality: British Country of Residence: Great Britain | |||
Natures of Control
| |||
Does NMP 2020 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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