Edinburgh
EH2 1DF
Scotland
Director Name | Mr Simon (Spike) Allibone |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1997(same day as company formation) |
Role | Event Manager |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Mrs Anya Allibone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Creative Producer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Anya Allibone |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(19 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Anya Allibone |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(19 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Peter Maughan |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Event Manager |
Correspondence Address | 1 Duke Street Princes Risborough HP27 0AT |
Secretary Name | Mr Simon (Spike) Allibone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Event Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Bavelaw Gardens Balerno Midlothian EH14 7AB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.nighttrain.co.uk |
---|
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,913 |
Cash | £1,232 |
Current Liabilities | £25,424 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 July 2022 (9 months ago) |
---|---|
Next Return Due | 16 July 2023 (3 months, 2 weeks from now) |
26 April 2000 | Delivered on: 9 May 2000 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 January 2022 | Secretary's details changed for Mrs Anya Allibone on 10 January 2022 (1 page) |
---|---|
10 January 2022 | Director's details changed for Mr Simon (Spike) Allibone on 10 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mrs Anya Allibone on 10 January 2022 (2 pages) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
10 October 2020 | Director's details changed for Mr Simon Allibone on 10 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 October 2016 | Appointment of Mrs Anya Allibone as a director on 1 August 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Anya Allibone as a director on 1 August 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 March 2011 | Registered office address changed from Night Train Productions Unit 27 Dumbryden Industrial Estate Edinburgh Midlothian EH14 2AB on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Night Train Productions Unit 27 Dumbryden Industrial Estate Edinburgh Midlothian EH14 2AB on 17 March 2011 (1 page) |
8 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Simon Allibone on 18 July 2010 (2 pages) |
8 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Simon Allibone on 18 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 11 dublin street lane south edinburgh EH1 3PX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 11 dublin street lane south edinburgh EH1 3PX (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: lachie mackintosh 4 drummond place edinburgh EH3 6PH (1 page) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: lachie mackintosh 4 drummond place edinburgh EH3 6PH (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members
|
29 July 2004 | Return made up to 18/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 July 2003 | Return made up to 18/07/03; full list of members
|
24 July 2003 | Return made up to 18/07/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
8 March 2002 | Return made up to 18/07/01; full list of members (7 pages) |
8 March 2002 | Ad 01/08/00-18/07/01 £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 March 2002 | Return made up to 18/07/01; full list of members (7 pages) |
8 March 2002 | Ad 01/08/00-18/07/01 £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 208 morrison streeet edinburgh EH3 8TA (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 208 morrison streeet edinburgh EH3 8TA (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 September 2000 | Return made up to 18/07/00; full list of members
|
5 September 2000 | Return made up to 18/07/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 May 2000 | Partic of mort/charge * (6 pages) |
9 May 2000 | Partic of mort/charge * (6 pages) |
22 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
18 July 1997 | Incorporation (18 pages) |
18 July 1997 | Incorporation (18 pages) |