Download leads from Nexok and grow your business. Find out more

37 Adventures Limited

Documents

Total Documents62
Total Pages399

Filing History

3 June 2020Confirmation statement made on 21 May 2020 with updates
24 February 2020Total exemption full accounts made up to 31 May 2019
24 May 2019Confirmation statement made on 21 May 2019 with updates
30 April 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 30 April 2019
30 April 2019Director's details changed for Alexandria Angela Bean on 30 April 2019
30 April 2019Director's details changed for Mr Nicholas Fraser Worthington on 30 April 2019
30 April 2019Change of details for Mr Nicholas Fraser Worthington as a person with significant control on 30 April 2019
1 March 2019Director's details changed for Mr Nicholas Fraser Worthington on 6 April 2016
26 February 2019Micro company accounts made up to 31 May 2018
28 May 2018Confirmation statement made on 21 May 2018 with no updates
7 March 2018Micro company accounts made up to 31 May 2017
21 June 2017Confirmation statement made on 21 May 2017 with updates
21 June 2017Confirmation statement made on 21 May 2017 with updates
7 March 2017Total exemption small company accounts made up to 31 May 2016
7 March 2017Total exemption small company accounts made up to 31 May 2016
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
3 March 2016Total exemption small company accounts made up to 31 May 2015
3 March 2016Total exemption small company accounts made up to 31 May 2015
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
11 March 2015Total exemption small company accounts made up to 31 May 2014
11 March 2015Total exemption small company accounts made up to 31 May 2014
13 October 2014Appointment of Alexandria Angela Bean as a director on 16 September 2014
13 October 2014Appointment of Alexandria Angela Bean as a director on 16 September 2014
2 October 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014
2 October 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014
2 October 2014Company name changed numbers music management LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
2 October 2014Company name changed numbers music management LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
2 October 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
4 March 2014Total exemption full accounts made up to 31 May 2013
4 March 2014Total exemption full accounts made up to 31 May 2013
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
5 March 2013Total exemption full accounts made up to 31 May 2012
5 March 2013Total exemption full accounts made up to 31 May 2012
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
28 February 2012Total exemption full accounts made up to 31 May 2011
28 February 2012Total exemption full accounts made up to 31 May 2011
11 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
11 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
7 February 2011Total exemption full accounts made up to 31 May 2010
7 February 2011Total exemption full accounts made up to 31 May 2010
22 November 2010Director's details changed for Nicholas Worthington on 19 October 2010
22 November 2010Director's details changed for Nicholas Worthington on 19 October 2010
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
22 June 2010Statement of capital following an allotment of shares on 21 May 2009
  • GBP 100
22 June 2010Statement of capital following an allotment of shares on 21 May 2009
  • GBP 100
27 May 2009Registered office changed on 27/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
27 May 2009Director appointed nicholas fraser worthington
27 May 2009Registered office changed on 27/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
27 May 2009Director appointed nicholas fraser worthington
26 May 2009Appointment terminated secretary london law secretarial LIMITED
26 May 2009Appointment terminated director john cowdry
26 May 2009Appointment terminated secretary london law secretarial LIMITED
26 May 2009Appointment terminated director john cowdry
21 May 2009Incorporation
21 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing