Company number 08600279
Status Active
Incorporation Date 8 July 2013
Company Type Private Limited Company
Address 49 MANOR ROAD, MITCHAM, SURREY, CR4 1JG
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
GBP 100
. The most likely internet sites of NICOLA DIBB ASSOCIATES LTD are www.nicoladibbassociates.co.uk, and www.nicola-dibb-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Nicola Dibb Associates Ltd is a Private Limited Company.
The company registration number is 08600279. Nicola Dibb Associates Ltd has been working since 08 July 2013.
The present status of the company is Active. The registered address of Nicola Dibb Associates Ltd is 49 Manor Road Mitcham Surrey Cr4 1jg. . DIBB, Nicola Jayne is a Director of the company. Director COWAN, Graham Michael has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Media representation services".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Nicola Jayne Dibb
Notified on: 8 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more
NICOLA DIBB ASSOCIATES LTD Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jul 2016
Confirmation statement made on 8 July 2016 with updates
06 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
26 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
23 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 8 more events
22 Apr 2014
Appointment of Mr Graham Michael Cowan as a director
01 Apr 2014
First Gazette notice for compulsory strike-off
20 Nov 2013
Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom on 20 November 2013
08 Jul 2013
Termination of appointment of Graham Cowan as a director
08 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)