Active
Company Information for NELSON BOSTOCK GROUP LIMITED
7-11 LEXINGTON STREET, LONDON, W1F 9AF,
|
Company Registration Number
02143374
Private Limited Company
Active |
Company Name | ||
---|---|---|
NELSON BOSTOCK GROUP LIMITED | ||
Legal Registered Office | ||
7-11 LEXINGTON STREET LONDON W1F 9AF Other companies in W1F | ||
Previous Names | ||
|
Company Number | 02143374 | |
---|---|---|
Company ID Number | 02143374 | |
Date formed | 1987-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 01:52:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA ALEXANDRA WALKER |
||
TIMOTHY JAMES JUSTIN BONNET |
||
NICHOLAS ANDREW CLARK |
||
IAIN FRASER FERGUSON |
||
KATHRYN LOUISE HERRICK |
||
BRUCE EWEN MCLACHLAN |
||
SARAH BETHAN SHILLING |
||
LUCY REBECCA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RISHMA SHAH |
Director | ||
BARRIE CHRISTOPHER BRIEN |
Director | ||
CITY GROUP PLC |
Company Secretary | ||
LEE CLIFFORD NUGENT |
Director | ||
FRANKIE OLIVER |
Director | ||
PHILIPPE EDWARD BOBROFF |
Director | ||
MARTIN JAMES BOSTOCK |
Director | ||
DONALD HUNTER ELGIE |
Director | ||
SIMON GLAZER |
Director | ||
CHRIS TALAGO |
Director | ||
GEORGE ANDREW COLEMAN |
Director | ||
PAUL DAVID HILDREW |
Director | ||
LISA CLARE ALLEN |
Director | ||
TERRI FELLOWES |
Director | ||
ROGER STUART NELSON |
Director | ||
TIMOTHY BUCKLER ALDERSON |
Director | ||
MARTIN JAMES BOSTOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNLIMITED GROUP SOLUTIONS LTD | Director | 2017-06-19 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
UNLIMITED GROUP UNITED LTD | Director | 2017-03-29 | CURRENT | 2014-11-20 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2012-01-09 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2012-01-09 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2012-01-09 | CURRENT | 1994-10-19 | Active | |
CRESTON CONNECTIONS LIMITED | Director | 2012-01-09 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2012-01-09 | CURRENT | 1991-08-12 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2012-01-09 | CURRENT | 1977-10-04 | Active | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
EMERY MCLAVEN ORR LIMITED | Director | 2017-12-19 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2017-12-19 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
UNLIMITED GROUP UNITED LTD | Director | 2017-12-19 | CURRENT | 2014-11-20 | Active | |
ICM RESEARCH LIMITED | Director | 2017-12-19 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2017-12-19 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2017-12-19 | CURRENT | 1991-08-12 | Active | |
WALNUT UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2017-12-19 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
HOW SPLENDID LIMITED | Director | 2017-09-28 | CURRENT | 2003-03-10 | Active | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
DIGITAL UNLIMITED GROUP LTD | Director | 2016-02-18 | CURRENT | 1925-12-19 | Active | |
FIRST BASE COMMUNICATIONS LIMITED | Director | 2018-05-04 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Active | |
UNLIMITED GROUP UNITED LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PLASTIC INTERACTIVE LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-04-18 | |
FACE COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
PAN CONSULTING LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
MSTS LTD. | Director | 2014-07-01 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
VITARIS LIMITED | Director | 2014-07-01 | CURRENT | 1982-03-15 | Dissolved 2016-06-21 | |
RED DOOR COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-12-27 | |
PAN COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
JOHN BOWLER ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 1977-08-26 | Dissolved 2017-04-18 | |
PAN ADVERTISING LIMITED | Director | 2014-07-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DIGITAL UNLIMITED GROUP LTD | Director | 2014-07-01 | CURRENT | 1925-12-19 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2014-07-01 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
ICM RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2014-07-01 | CURRENT | 1991-08-12 | Active | |
WALNUT UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2014-07-01 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Digital Unlimited Group Ltd as a person with significant control on 2023-11-30 | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021433740011 | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW CLARK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Olivia Alexandra Walker on 2020-04-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE EWEN MCLACHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL | |
AP01 | DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY REBECCA WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BETHAN SHILLING | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER FERGUSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AD02 | Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISHMA SHAH | |
PSC05 | PSC'S CHANGE OF PARTICULARS / CRESTON PLC / 20/07/2017 | |
PSC05 | CHANGE OF PARTICULARS FOR A PSC | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021433740011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021433740010 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 263.72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
AP01 | DIRECTOR APPOINTED MS SARAH BETHAN SHILLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016 | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE NUGENT | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 263.72 | |
AR01 | 30/11/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RISHMA SHAH / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA WATSON / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKIE OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BOBROFF | |
AP01 | DIRECTOR APPOINTED RISHMA SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOSTOCK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021433740010 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 263.72 | |
AR01 | 30/11/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED KATHRYN LOUISE HERRICK | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 263.72 | |
AR01 | 30/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 01/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW CLARK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 04/01/2013 | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE OLIVER / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOSTOCK / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EDWARD BOBROFF / 30/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLAZER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR TIM BONNET | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 30/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR BRUCE EWAN MCLACHLAN | |
RES01 | ALTER ARTICLES 21/01/2011 | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | COMPANY NAME CHANGED NELSON,BOSTOCK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE OLIVER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLAZER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOSTOCK / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EDWARD BOBROFF / 30/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRIS TALAGO | |
288a | DIRECTOR APPOINTED CHRIS TALAGO | |
288a | DIRECTOR APPOINTED FRANKIE OLIVER | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE COLEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HILDREW | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ING (UK) PROPERTY NOMINEE (NO 1) LIMITED AND ING (UK) PROPERTY NOMINEE (NO 2) LIMITED | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | BARCLAYS BANK PLC | |
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THE SCOTTISH PROVIDENT INSTITUTION | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
NELSON BOSTOCK GROUP LIMITED owns 1 domain names.
nelsonbostock.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as NELSON BOSTOCK GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
09011200 | Decaffeinated coffee (excl. roasted) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85258030 | Digital cameras | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85258030 | Digital cameras | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85334090 | Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) | |||
91051100 | Alarm clocks, electrically operated | |||
91051900 | Alarm clocks (excl. electrically operated) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |