Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NB SIGN COMPANY LIMITED
Company Information for

THE NB SIGN COMPANY LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
05995983
Private Limited Company
Liquidation

Company Overview

About The Nb Sign Company Ltd
THE NB SIGN COMPANY LIMITED was founded on 2006-11-13 and has its registered office in London. The organisation's status is listed as "Liquidation". The Nb Sign Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE NB SIGN COMPANY LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in EN6
 
Filing Information
Company Number 05995983
Company ID Number 05995983
Date formed 2006-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 25/03/2016
Latest return 13/11/2014
Return next due 11/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 08:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NB SIGN COMPANY LIMITED
The accountancy firm based at this address is C T ANDREWS & CO LIMITED
Is this data useful to you?
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.

Company Officers of THE NB SIGN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANNE BRUNT
Company Secretary 2006-11-13
NIGEL EDWARD ROBERT BRUNT
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MANTEL SECRETARIES LIMITED
Company Secretary 2006-11-13 2006-11-13
MANTEL NOMINEES LIMITED
Director 2006-11-13 2006-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE BRUNT TITCHFIELD GROUP LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Dissolved 2018-09-18
NIGEL EDWARD ROBERT BRUNT A SOCK LTD Director 2013-08-14 CURRENT 2012-06-11 Dissolved 2015-04-28
NIGEL EDWARD ROBERT BRUNT TCP CONSTRUCTION LIMITED Director 2013-06-07 CURRENT 2011-07-15 Liquidation
NIGEL EDWARD ROBERT BRUNT TITCHFIELD GROUP LIMITED Director 2006-11-13 CURRENT 2006-11-13 Dissolved 2018-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-23
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 37 Sun Street London EC2M 2PL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 37 Sun Street London EC2M 2PL
2018-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-23
2018-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-23
2017-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-23
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM Media House Sopers Road Cuffley Hertfordshire EN6 4RY
2016-06-084.20Volunatary liquidation statement of affairs with form 4.19
2016-06-08600Appointment of a voluntary liquidator
2016-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-24
2016-03-24DISS16(SOAS)Compulsory strike-off action has been suspended
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Carbone House Carbone Hill Cuffley Herts EN6 4PL
2014-06-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AA01Previous accounting period shortened from 26/06/13 TO 25/06/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY United Kingdom
2013-06-20AA01Previous accounting period shortened from 27/06/12 TO 26/06/12
2013-03-21AA01Previous accounting period shortened from 28/06/12 TO 27/06/12
2013-01-24AR0113/11/12 ANNUAL RETURN FULL LIST
2013-01-24AD02Register inspection address changed from Po Box Po Box 698 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 69-85 Tabernacle Street Po Box 698 London EC2A 4RR
2012-10-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AA01Previous accounting period shortened from 29/06/11 TO 28/06/11
2012-03-30AA01Previous accounting period shortened from 30/06/11 TO 29/06/11
2012-02-02AR0113/11/11 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD ROBERT BRUNT / 12/11/2011
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE BRUNT / 12/11/2011
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-23AR0113/11/10 FULL LIST
2010-06-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-29AR0113/11/09 FULL LIST
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD ROBERT BRUNT / 10/11/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE BRUNT / 10/11/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUNT / 01/08/2009
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / CAROL BRUNT / 01/08/2009
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BLUNT / 08/12/2008
2008-07-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-03-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2006-11-29288bSECRETARY RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to THE NB SIGN COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-27
Resolutions for Winding-up2016-05-27
Meetings of Creditors2016-05-17
Fines / Sanctions
No fines or sanctions have been issued against THE NB SIGN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NB SIGN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE NB SIGN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NB SIGN COMPANY LIMITED
Trademarks
We have not found any records of THE NB SIGN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NB SIGN COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as THE NB SIGN COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where THE NB SIGN COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NB SIGN COMPANY LIMITEDEvent Date2016-05-24
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Kaysia Heedram
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE NB SIGN COMPANY LIMITEDEvent Date2016-05-24
At a General Meeting of the above-named Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 24 May 2016 the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash, of Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Kaysia Heedram Nigel Brunt , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NB SIGN COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NB SIGN COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.