Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The NB Sign Company Limited
The NB Sign Company Limited is a dissolved company incorporated on 13 November 2006 with the registered office located in London, Greater London. The NB Sign Company Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 March 2020
(5 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05995983
Private limited company
Age
19 years
Incorporated
13 November 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The NB Sign Company Limited
Contact
Update Details
Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Same address for the past
6 years
Companies in EC1Y 8NA
Telephone
Unreported
Email
Unreported
Website
Titchfieldgroup.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Nigel Edward Robert Brunt
Director • Manager • British • Lives in England • Born in May 1967
Carol Anne Brunt
Secretary • British • Born in Nov 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Titchfield Media Limited
Nigel Edward Robert Brunt is a mutual person.
Active
Titchfield Group Ltd
Nigel Edward Robert Brunt is a mutual person.
Active
Enfield Property Management Limited
Nigel Edward Robert Brunt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
£54.02K
Decreased by £99.45K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.75M
Increased by £582.39K (+27%)
Total Liabilities
-£1.81M
Increased by £739.68K (+69%)
Net Assets
£942.72K
Decreased by £157.3K (-14%)
Debt Ratio (%)
66%
Increased by 16.47% (+33%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Mar 2020
Registered Address Changed
6 Years Ago on 14 Mar 2019
Registered Address Changed
9 Years Ago on 6 Jul 2016
Voluntary Liquidator Appointed
9 Years Ago on 8 Jun 2016
Compulsory Strike-Off Suspended
9 Years Ago on 24 Mar 2016
Compulsory Gazette Notice
9 Years Ago on 9 Feb 2016
Small Accounts Submitted
10 Years Ago on 13 Apr 2015
Confirmation Submitted
10 Years Ago on 13 Nov 2014
Registered Address Changed
11 Years Ago on 13 Aug 2014
Small Accounts Submitted
11 Years Ago on 25 Jun 2014
Get Alerts
Get Credit Report
Discover The NB Sign Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Mar 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Dec 2019
Liquidators' statement of receipts and payments to 23 May 2019
Submitted on 16 Aug 2019
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 March 2019
Submitted on 14 Mar 2019
Liquidators' statement of receipts and payments to 23 May 2018
Submitted on 19 Nov 2018
Liquidators' statement of receipts and payments to 23 May 2017
Submitted on 29 Jun 2017
Registered office address changed from Media House Sopers Road Cuffley Hertfordshire EN6 4RY to 37 Sun Street London EC2M 2PL on 6 July 2016
Submitted on 6 Jul 2016
Statement of affairs with form 4.19
Submitted on 8 Jun 2016
Appointment of a voluntary liquidator
Submitted on 8 Jun 2016
Resolutions
Submitted on 8 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs