Background WavePink WaveYellow Wave

NPPG (04620347)

NPPG (04620347) is an active UK company. incorporated on 18 December 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NPPG has been registered for 23 years. Current directors include BENN, Chloe Elizabeth, CHRISTIANSEN, Nanna, GOODING, Nigel and 2 others.

Company Number
04620347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2002
Age
23 years
Address
Boundary House Boston Road, London, W7 2QE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BENN, Chloe Elizabeth, CHRISTIANSEN, Nanna, GOODING, Nigel, SANDERSON, Paul, TOMLIN, Stephen Richard
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPPG

NPPG is an active company incorporated on 18 December 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NPPG was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04620347

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Boundary House Boston Road Hanwell London, W7 2QE,

Previous Addresses

, C/O Profile Productions Ltd 69-75 Boston Manor Road, Brentford, TW8 9JJ, United Kingdom
From: 20 July 2022To: 7 June 2023
, 69-75 Boston Manor Road Brentford, Middlesex, TW8 9JJ, England
From: 4 October 2017To: 20 July 2022
, 38 Myrtle Drive, Burwell, Cambridge, CB25 0AJ
From: 22 August 2011To: 4 October 2017
, the Medical School Uttoxeter Road, Derby, DE22 3DT, England
From: 19 November 2010To: 22 August 2011
, No 1 st. Pauls Square, Liverpool, Merseyside, L3 9SJ
From: 18 December 2002To: 19 November 2010
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PROFILE PRODUCTIONS LTD

Active
Boston Road, LondonW7 2QE
Corporate secretary
Appointed 18 Jul 2017

BENN, Chloe Elizabeth

Active
Boston Road, LondonW7 2QE
Born April 1978
Director
Appointed 08 Jan 2024

CHRISTIANSEN, Nanna

Active
Boston Road, LondonW7 2QE
Born October 1974
Director
Appointed 06 Dec 2022

GOODING, Nigel

Active
Boston Road, LondonW7 2QE
Born June 1971
Director
Appointed 18 Aug 2011

SANDERSON, Paul

Active
Boston Road, LondonW7 2QE
Born December 1967
Director
Appointed 29 Sept 2023

TOMLIN, Stephen Richard

Active
Boston Road, LondonW7 2QE
Born July 1967
Director
Appointed 10 Mar 2009

GOODING, Nigel

Resigned
Myrtle Drive, CambridgeCB25 0AJ
Secretary
Appointed 18 Aug 2011
Resigned 18 Jul 2017

ST PAULS SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 18 Dec 2002
Resigned 18 Aug 2011

CONROY, Sharon

Resigned
4 Corbridge Grove, DerbyDE23 3UL
Born June 1962
Director
Appointed 06 Feb 2003
Resigned 18 Jul 2011

COSTELLO, Ian

Resigned
1 Fenby Close, HorshamRH13 6RP
Born September 1963
Director
Appointed 18 Dec 2002
Resigned 07 Apr 2009

DALE, Philip Andrew

Resigned
Myrtle Drive, CambridgeCB25 0AJ
Born March 1957
Director
Appointed 10 Mar 2009
Resigned 31 Dec 2016

GIBSON, Alastair William

Resigned
30 Ravens Wood, BoltonBL1 5TL
Born June 1959
Director
Appointed 06 Feb 2003
Resigned 07 Apr 2009

MEE, Abigail Ruth

Resigned
Boston Road, LondonW7 2QE
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 29 Sept 2023

MOWBRAY, Diana Jane

Resigned
69-75 Boston Manor Road, BrentfordTW8 9JJ
Born August 1969
Director
Appointed 16 Nov 2010
Resigned 06 Dec 2022

TIMMINS, John Gilbert

Resigned
48 Chapelfield Way, RotherhamS61 2TL
Born March 1949
Director
Appointed 18 Dec 2002
Resigned 07 Apr 2009

WALLACE, James

Resigned
Forehouse Road, KilbarchanPA10 2PS
Born July 1951
Director
Appointed 10 Mar 2009
Resigned 12 Nov 2011
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 June 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Move Registers To Sail Company With New Address
13 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
287Change of Registered Office
Legacy
8 April 2003
288cChange of Particulars
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Incorporation Company
18 December 2002
NEWINCIncorporation