Company NameNikon Projects Limited
DirectorsYvonne Hampson and Grant Tuohy
Company StatusActive
Company Number03506083
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameMr Darren Tuohy
StatusCurrent
Appointed09 May 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address19-21 Crawford Street
Unit 285
London
W1H 1BU
Director NameMrs Yvonne Hampson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Unit 285
London
W1H 1BU
Director NameMr Grant Tuohy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 285
London
W1H 1PJ
Director NameJack Hoy
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address20 Homebush House
Kings Head Hill
London
E4 7PW
Secretary NameJulie Behennah
NationalityBritish
StatusResigned
Appointed19 August 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address64 Sellincourt Road
Tooting
London
SW17 9RY
Director NameJohn Colin Tuohy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2004)
RoleCo Director
Correspondence Address48 Hasker Street
London
SW3 2LQ
Director NameGrant Tuohy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 285
London
W1H 1PJ
Secretary NameGrant Tuohy
NationalityBritish
StatusResigned
Appointed21 January 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Percival Road
Enfield
Middlesex
EN1 1QT
Director NameMr Darren Tuohy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 285
London
W1H 1PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameWestworld Communications Ltd (Corporation)
StatusResigned
Appointed17 January 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2013)
Correspondence Address19-21 Crawford Street
Suite 285
Marylebone
London
W1H 1PJ

Location

Registered Address19-21 Crawford Street
Unit 285
London
W1H 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

99 at £1Westworld Communications LTD
99.00%
Ordinary
1 at £1Grant John Tuohy
1.00%
Ordinary

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

27 March 2023Total exemption full accounts made up to 28 June 2022 (6 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 28 June 2021 (6 pages)
16 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
11 February 2022Amended total exemption full accounts made up to 28 June 2020 (4 pages)
31 January 2022Director's details changed for Mr Grant John Tuohy on 18 January 2022 (2 pages)
23 July 2021Accounts for a dormant company made up to 28 June 2020 (2 pages)
26 April 2021Previous accounting period shortened from 28 August 2020 to 28 June 2020 (1 page)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 28 August 2019 (2 pages)
8 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 28 August 2018 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 October 2018Previous accounting period extended from 28 February 2018 to 28 August 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (3 pages)
16 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Termination of appointment of Darren Tuohy as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Mr Grant John Tuohy as a director on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Darren Tuohy as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Mr Grant John Tuohy as a director on 1 February 2017 (2 pages)
19 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
5 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
10 December 2015Appointment of Mrs Yvonne Hampson as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Yvonne Hampson as a director on 10 December 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
9 May 2013Appointment of Mr Darren Tuohy as a secretary (1 page)
9 May 2013Appointment of Mr Darren Tuohy as a director (2 pages)
9 May 2013Termination of appointment of Grant Tuohy as a director (1 page)
9 May 2013Termination of appointment of Grant Tuohy as a secretary (1 page)
9 May 2013Termination of appointment of Grant Tuohy as a director (1 page)
9 May 2013Termination of appointment of Westworld Communications Ltd as a director (1 page)
9 May 2013Appointment of Mr Darren Tuohy as a secretary (1 page)
9 May 2013Appointment of Mr Darren Tuohy as a director (2 pages)
9 May 2013Termination of appointment of Westworld Communications Ltd as a director (1 page)
9 May 2013Termination of appointment of Grant Tuohy as a secretary (1 page)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Westworld Communictions Ltd on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Westworld Communictions Ltd on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Westworld Communictions Ltd on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Grant Tuohy on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Grant Tuohy on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Grant Tuohy on 1 October 2009 (2 pages)
26 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 06/02/07; full list of members (2 pages)
8 March 2007Registered office changed on 08/03/07 from: suite 285 84 marylebone high street london W1M 3DE (1 page)
8 March 2007Registered office changed on 08/03/07 from: suite 285 84 marylebone high street london W1M 3DE (1 page)
8 March 2007Return made up to 06/02/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 March 2006Return made up to 06/02/06; full list of members (2 pages)
3 March 2006Return made up to 06/02/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 February 2005Return made up to 06/02/05; full list of members (2 pages)
25 February 2005Return made up to 06/02/05; full list of members (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2003Return made up to 06/02/03; full list of members (7 pages)
9 February 2003Return made up to 06/02/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
9 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
11 February 2000Return made up to 06/02/00; full list of members (6 pages)
11 February 2000Ad 06/01/00--------- £ si 98@1 (2 pages)
11 February 2000Ad 06/01/00--------- £ si 98@1 (2 pages)
11 February 2000Return made up to 06/02/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1999Return made up to 06/02/99; full list of members (6 pages)
31 March 1999Return made up to 06/02/99; full list of members (6 pages)
21 September 1998Director resigned (4 pages)
21 September 1998New secretary appointed (4 pages)
21 September 1998Registered office changed on 21/09/98 from: 48 hasker street london SW3 2LQ (2 pages)
21 September 1998New secretary appointed (4 pages)
21 September 1998Director resigned (4 pages)
21 September 1998New director appointed (4 pages)
21 September 1998Secretary resigned (4 pages)
21 September 1998New director appointed (4 pages)
21 September 1998Secretary resigned (4 pages)
21 September 1998Registered office changed on 21/09/98 from: 48 hasker street london SW3 2LQ (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1998Incorporation (14 pages)
6 February 1998Incorporation (14 pages)