Background WavePink WaveYellow Wave

NATURAL NYLON ENTERTAINMENT LIMITED (03177325)

NATURAL NYLON ENTERTAINMENT LIMITED (03177325) is an active UK company. incorporated on 25 March 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NATURAL NYLON ENTERTAINMENT LIMITED has been registered for 30 years. Current directors include ADAMS, John Bradley Garth.

Company Number
03177325
Status
active
Type
ltd
Incorporated
25 March 1996
Age
30 years
Address
98 South Hill Park, London, NW3 2SN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ADAMS, John Bradley Garth
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL NYLON ENTERTAINMENT LIMITED

NATURAL NYLON ENTERTAINMENT LIMITED is an active company incorporated on 25 March 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NATURAL NYLON ENTERTAINMENT LIMITED was registered 30 years ago.(SIC: 90020)

Status

active

Active since 30 years ago

Company No

03177325

LTD Company

Age

30 Years

Incorporated 25 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

98 South Hill Park London, NW3 2SN,

Previous Addresses

C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 16 May 2012To: 21 September 2022
98 South Hill Park London NW3 2SN United Kingdom
From: 11 April 2012To: 16 May 2012
2-3 Duck Lane London W1F 0HX
From: 25 March 1996To: 11 April 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ADAMS, John Bradley Garth

Active
98 South Hill Park, LondonNW3 2SN
Born April 1955
Director
Appointed 14 Nov 1996

BRYANT, Damon Robert

Resigned
Home Farm Barn Remenham Lane, Henley On ThamesRG9 2LS
Secretary
Appointed 25 Mar 1996
Resigned 09 May 2000

GOLDBERG, Simon Michael

Resigned
100 Hamilton Terrace, LondonNW3 9US
Secretary
Appointed 09 May 2000
Resigned 06 Dec 2002

STANBROOK, Diane

Resigned
55 Portland Road, LondonW11 4LJ
Secretary
Appointed 09 Jan 2003
Resigned 03 Mar 2004

WARD HOLMES, Brigitte Emma

Resigned
South Hill Park, LondonNW3 2SJ
Secretary
Appointed 04 Mar 2004
Resigned 06 Sept 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Mar 1996
Resigned 25 Mar 1996

BRYANT, Damon Robert

Resigned
Home Farm Barn Remenham Lane, Henley On ThamesRG9 2LS
Born May 1966
Director
Appointed 28 Jun 1999
Resigned 12 Mar 2002

CARROLL, Vivienne

Resigned
Home Farm Barn Remenham Lane, Henley On ThamesRG9 2LS
Born January 1965
Director
Appointed 25 Mar 1996
Resigned 28 Jun 1999

FROST, Sadie Liza

Resigned
33 Steel's Road, LondonNW3 4RG
Born June 1965
Director
Appointed 12 Nov 2001
Resigned 02 Oct 2002

LAW, David Jude

Resigned
106 Maida Vale, LondonW9 1PS
Born December 1972
Director
Appointed 25 Mar 1996
Resigned 02 Oct 2002

LOADER, Kevin

Resigned
123 Highbury New Park, LondonN5 2HG
Born November 1956
Director
Appointed 12 Nov 2001
Resigned 18 Jul 2002

MCGREGOR, Ewan

Resigned
10 Carlton Hill, LondonNW8 0JY
Born March 1971
Director
Appointed 12 Nov 2001
Resigned 26 Apr 2002

MILLER, Anthony Jonathan

Resigned
104 Teignmouth Road, LondonNW2 4DY
Born February 1960
Director
Appointed 28 Sept 1998
Resigned 28 Jun 2002

MILLER, Jonathan Lee

Resigned
14b Highbury Terrace Mews, LondonN5 1UT
Born November 1972
Director
Appointed 12 Nov 2001
Resigned 27 Nov 2002

PERTWEE, Sean Carl

Resigned
210 Liverpool Road, LondonN1 1LE
Born June 1964
Director
Appointed 12 Nov 2001
Resigned 27 Nov 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Mar 1996
Resigned 25 Mar 1996

Persons with significant control

1

Mr John Bradley Garth Adams

Active
South Hill Park, LondonNW3 2SN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
22 April 2002
403aParticulars of Charge Subject to s859A
Legacy
22 April 2002
403aParticulars of Charge Subject to s859A
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
287Change of Registered Office
Legacy
25 November 1996
88(2)R88(2)R
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
25 March 1996
NEWINCIncorporation