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

New City Agenda Limited

Documents

Total Documents67
Total Pages187

Filing History

6 October 2020Total exemption full accounts made up to 30 September 2019
24 May 2020Confirmation statement made on 21 May 2020 with no updates
28 June 2019Total exemption full accounts made up to 30 September 2018
17 June 2019Registered office address changed from PO Box 4385 08076833: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 17 June 2019
4 June 2019Notification of a person with significant control statement
3 June 2019Termination of appointment of Thomas Georg John Tugendhat as a director on 31 May 2019
3 June 2019Confirmation statement made on 21 May 2019 with no updates
2 May 2019Registered office address changed to PO Box 4385, 08076833: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019
27 June 2018Total exemption full accounts made up to 30 September 2017
27 May 2018Confirmation statement made on 21 May 2018 with no updates
1 December 2017Director's details changed for Mr Thomas Georg John Tugendhat on 1 December 2017
1 December 2017Director's details changed for Mr Thomas Georg John Tugendhat on 1 December 2017
20 November 2017Appointment of Lord Clive Richard Hollick as a director on 20 November 2017
20 November 2017Appointment of Mrs Kirsty Ann Blackman as a director on 20 November 2017
20 November 2017Appointment of Mr Thomas Georg John Tugendhat as a director on 20 November 2017
20 November 2017Appointment of Lord Clive Richard Hollick as a director on 20 November 2017
20 November 2017Appointment of Mr Thomas Georg John Tugendhat as a director on 20 November 2017
20 November 2017Appointment of Mrs Kirsty Ann Blackman as a director on 20 November 2017
17 September 2017Cessation of Robin James Ward as a person with significant control on 1 September 2017
17 September 2017Cessation of Robin James Ward as a person with significant control on 1 September 2017
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
6 June 2017Confirmation statement made on 21 May 2017 with updates
6 June 2017Confirmation statement made on 21 May 2017 with updates
2 March 2017Appointment of Mr Robin James Ward as a secretary on 28 February 2017
2 March 2017Appointment of Mr Robin James Ward as a secretary on 28 February 2017
1 August 2016Termination of appointment of David Michael Davis as a director on 14 July 2016
1 August 2016Termination of appointment of Andrew John Reading as a secretary on 14 July 2016
1 August 2016Termination of appointment of David Michael Davis as a director on 14 July 2016
1 August 2016Termination of appointment of Andrew John Reading as a secretary on 14 July 2016
5 July 2016Total exemption small company accounts made up to 30 September 2015
5 July 2016Total exemption small company accounts made up to 30 September 2015
13 June 2016Annual return made up to 21 May 2016 no member list
13 June 2016Annual return made up to 21 May 2016 no member list
10 June 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 10 June 2016
10 June 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 10 June 2016
2 June 2015Annual return made up to 21 May 2015 no member list
2 June 2015Annual return made up to 21 May 2015 no member list
30 December 2014Total exemption small company accounts made up to 30 September 2014
30 December 2014Total exemption small company accounts made up to 30 September 2014
22 May 2014Annual return made up to 21 May 2014 no member list
22 May 2014Annual return made up to 21 May 2014 no member list
13 February 2014Appointment of Lord John Kevin Sharkey as a director on 12 February 2014
13 February 2014Appointment of Lord John Kevin Sharkey as a director on 12 February 2014
13 February 2014Appointment of Mr Andrew John Reading as a secretary on 13 February 2014
13 February 2014Appointment of Mr Andrew John Reading as a secretary on 13 February 2014
30 January 2014Appointment of Mr David Michael Davis as a director on 21 January 2014
30 January 2014Appointment of Mr David Michael Davis as a director on 21 January 2014
15 January 2014Company name changed new city network (london) LIMITED\certificate issued on 15/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-14
15 January 2014Company name changed new city network (london) LIMITED\certificate issued on 15/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-14
6 December 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 6 December 2013
6 December 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 6 December 2013
6 December 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 6 December 2013
29 November 2013Total exemption small company accounts made up to 30 September 2013
29 November 2013Total exemption small company accounts made up to 30 September 2013
29 October 2013Termination of appointment of Stephen Trevor Beer as a director on 29 October 2013
29 October 2013Termination of appointment of Stephen Trevor Beer as a director on 29 October 2013
13 June 2013Annual return made up to 21 May 2013 no member list
13 June 2013Annual return made up to 21 May 2013 no member list
12 June 2013Termination of appointment of Alan Hunter Macdougall as a director on 21 May 2013
12 June 2013Termination of appointment of Alan Hunter Macdougall as a director on 21 May 2013
3 June 2013Current accounting period extended from 31 May 2013 to 30 September 2013
3 June 2013Current accounting period extended from 31 May 2013 to 30 September 2013
24 May 2013Registered office address changed from 33 Mildenhall Road London E5 0RT England on 24 May 2013
24 May 2013Registered office address changed from 33 Mildenhall Road London E5 0RT England on 24 May 2013
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed