-
NO NATION LIMITED - GROUND FLOOR, 19 NEW ROAD, BRIGHTON, United Kingdom
Company Information
- Company registration number
- 05967864
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- GROUND FLOOR
- 19 NEW ROAD
- BRIGHTON
- BN1 1UF GROUND FLOOR, 19 NEW ROAD, BRIGHTON, BN1 1UF UK
Management
- Managing Directors
- GUY ERIK JOHN MORLEY
- Company secretaries
- GUY ERIK JOHN MORLEY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-10-16
- Age Of Company 2006-10-16 17 years
- SIC/NACE
- 93290 - Other amusement and recreation activities not elsewhere classified
Ownership
- Beneficial Owners
- -
- Mr Guy Erik John Morley
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2013-01-01
-
NO NATION LIMITED Company Description
- NO NATION LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05967864. Its current trading status is "live". It was registered 2006-10-16. It has declared SIC or NACE codes as "93290 - Other amusement and recreation activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2013-01-01.It can be contacted at Ground Floor .
Get NO NATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: No Nation Limited - GROUND FLOOR, 19 NEW ROAD, BRIGHTON, United Kingdom
- 2006-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NO NATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
PSC'S CHANGE OF PARTICULARS / MR GUY ERIK JOHN MORLEY / 21/07/2017 (2017-12-15) - PSC04
-
CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES (2017-01-13) - CS01
-
FIRST GAZETTE (2017-10-03) - GAZ1
-
DISS40 (DISS40(SOAD)) (2017-10-14) - DISS40
-
CESSATION OF PENNY JANE KING AS A PSC (2017-12-15) - PSC07
-
31/10/16 TOTAL EXEMPTION FULL (2017-10-31) - AA
-
APPOINTMENT TERMINATED, DIRECTOR PENNY KING (2017-10-18) - TM01
keyboard_arrow_right 2016
-
31/10/15 TOTAL EXEMPTION SMALL (2016-08-30) - AA
-
SECRETARY APPOINTED MR GUY ERIK JOHN MORLEY (2016-05-19) - AP03
-
APPOINTMENT TERMINATED, SECRETARY THOMAS SWEET (2016-05-19) - TM02
-
01/01/16 FULL LIST (2016-02-19) - AR01
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MRS PENELOPE JANE KING (2015-01-27) - AP01
-
01/01/15 FULL LIST (2015-01-28) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-08-28) - AA
keyboard_arrow_right 2014
-
01/01/14 FULL LIST (2014-01-29) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER SWEET / 29/01/2014 (2014-01-29) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ERIK JOHN MORLEY / 29/01/2014 (2014-01-29) - CH01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-31) - AA
keyboard_arrow_right 2013
-
31/10/12 TOTAL EXEMPTION SMALL (2013-07-31) - AA
-
01/01/13 FULL LIST (2013-01-08) - AR01
keyboard_arrow_right 2012
-
31/10/11 TOTAL EXEMPTION SMALL (2012-07-31) - AA
-
15/01/12 FULL LIST (2012-02-08) - AR01
keyboard_arrow_right 2011
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-28) - AA
-
01/01/11 FULL LIST (2011-01-31) - AR01
keyboard_arrow_right 2010
-
15/01/10 FULL LIST (2010-02-10) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER SWEET / 31/12/2009 (2010-01-29) - CH03
-
31/10/09 TOTAL EXEMPTION SMALL (2010-07-17) - AA
keyboard_arrow_right 2009
-
16/10/09 FULL LIST (2009-11-24) - AR01
-
REGISTERED OFFICE CHANGED ON 01/09/2009 FROM (2009-09-01) - 287
-
31/10/08 TOTAL EXEMPTION SMALL (2009-08-30) - AA
-
REGISTERED OFFICE CHANGED ON 04/06/2009 FROM (2009-06-04) - 287
-
RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS (2009-03-02) - 363a
keyboard_arrow_right 2008
-
DIRECTOR'S CHANGE OF PARTICULARS / GUY MORLEY / 30/09/2008 (2008-10-21) - 288c
-
31/10/07 TOTAL EXEMPTION SMALL (2008-10-24) - AA
-
RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS (2008-10-21) - 363a
-
APPOINTMENT TERMINATED SECRETARY CAROLINE MARTIN (2008-11-26) - 288b
-
SECRETARY APPOINTED THOMAS ALEXANDER SWEET (2008-11-26) - 288a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS (2007-11-12) - 363a
-
NEW SECRETARY APPOINTED (2007-08-31) - 288a
-
SECRETARY RESIGNED (2007-08-31) - 288b
keyboard_arrow_right 2006
-
AD 16/10/06--------- (2006-11-09) - 88(2)R
-
NEW SECRETARY APPOINTED (2006-11-09) - 288a
-
NEW DIRECTOR APPOINTED (2006-11-09) - 288a
-
SECRETARY RESIGNED (2006-10-16) - 288b
-
INCORPORATION DOCUMENTS (2006-10-16) - NEWINC
-
DIRECTOR RESIGNED (2006-10-16) - 288b