Company number 01100167
Status Active
Incorporation Date 6 March 1973
Company Type Private Limited Company
Address 121 LIVERY STREET, BIRMINGHAM, ENGLAND, B3 1RS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 51-63 Smallbrook Queensway Birmingham B5 4HX to 121 Livery Street Birmingham B3 1RS on 17 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NIGHTSCENE LIMITED are www.nightscene.co.uk, and www.nightscene.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and twelve months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.5 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightscene Limited is a Private Limited Company.
The company registration number is 01100167. Nightscene Limited has been working since 06 March 1973.
The present status of the company is Active. The registered address of Nightscene Limited is 121 Livery Street Birmingham England B3 1rs. The company`s financial liabilities are £391.56k. It is £-32.42k against last year. The cash in hand is £357.49k. It is £187.34k against last year. And the total assets are £401.64k, which is £182.46k against last year. GEOGHEGAN, Jacinta Mary Ann is a Secretary of the company. TRACEY, Wayne Peter is a Director of the company. Secretary BERROW, Terence has been resigned. Secretary DANIEL, Ingrid has been resigned. Director ALLEYNE, Wilfred Khali Sheer has been resigned. Director BERROW, Peter has been resigned. Director BERROW, Raymond Peter has been resigned. Director BERROW, Terence has been resigned. Director DANIEL, Gary has been resigned. Director DANIEL, Ingrid has been resigned. The company operates in "Public houses and bars".
nightscene Key Finiance
LIABILITIES
£391.56k
-8%
CASH
£357.49k
+110%
TOTAL ASSETS
£401.64k
+83%
All Financial Figures
Current Directors
Resigned Directors
Director
DANIEL, Gary
Resigned: 03 October 2001
Appointed Date: 20 April 1999
64 years old
Director
DANIEL, Ingrid
Resigned: 24 May 2002
Appointed Date: 05 March 2002
66 years old
Persons With Significant Control
Mr Wayne Peter Tracey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
NIGHTSCENE LIMITED Events
17 Feb 2017
Registered office address changed from 51-63 Smallbrook Queensway Birmingham B5 4HX to 121 Livery Street Birmingham B3 1RS on 17 February 2017
17 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
28 May 1987
Full accounts made up to 31 March 1986
02 Apr 1987
Return made up to 31/12/86; full list of members
13 May 1986
Return made up to 31/12/85; full list of members
09 Apr 1973
Memorandum of association
06 Mar 1973
Certificate of incorporation
12 August 2009
Mortgage
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 105 high street brockmoor brierley hill…
10 November 2008
Mortgage
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 105 high street brockmoor brierley hill west midlands.
25 November 1996
Rent security deposit deed
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: The Scottish Metropolitan Property PLC
Description: The deposit of £40,000 together with any interest credited…
28 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied
on 24 April 1999
Persons entitled: Lloyds Bank PLC
Description: L/Hold 29 paradise street birmingham west midlands.