Company NameNicked Films Limited
Company StatusDissolved
Company Number04149226
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Canham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceAustralia
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameAbigail Ozora Canham
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenickedfilms.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Canham
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£4,083
Current Liabilities£15,797

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
28 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
22 February 2019Total exemption full accounts made up to 30 November 2017 (6 pages)
31 January 2019Director's details changed for Nicholas Canham on 31 January 2019 (2 pages)
31 January 2019Change of details for Mr Nicholas Canham as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 November 2018Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
9 March 2017Director's details changed for Nicholas Canham on 9 March 2017 (2 pages)
9 March 2017Secretary's details changed for Abigail Ozora Canham on 9 March 2017 (1 page)
9 March 2017Secretary's details changed for Abigail Ozora Canham on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 March 2017Director's details changed for Nicholas Canham on 9 March 2017 (2 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 March 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
7 March 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
28 January 2016Director's details changed for Nicholas Canham on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Nicholas Canham on 28 January 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2009Secretary's change of particulars / abigail canham / 12/12/2008 (1 page)
18 February 2009Director's change of particulars / nicholas canham / 12/12/2008 (1 page)
18 February 2009Director's change of particulars / nicholas canham / 12/12/2008 (1 page)
18 February 2009Secretary's change of particulars / abigail canham / 12/12/2008 (1 page)
11 February 2009Director's change of particulars / nicholas canham / 29/01/2009 (1 page)
11 February 2009Director's change of particulars / nicholas canham / 29/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 August 2008Return made up to 29/01/08; full list of members (3 pages)
18 August 2008Return made up to 29/01/08; full list of members (3 pages)
18 August 2008Return made up to 29/01/07; full list of members (3 pages)
18 August 2008Return made up to 29/01/07; full list of members (3 pages)
11 August 2008Secretary's change of particulars / abigail simpson / 28/07/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from 2 longdene house hedgehog lane haslemere surrey GU27 2PH (1 page)
11 August 2008Secretary's change of particulars / abigail simpson / 28/07/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from 2 longdene house hedgehog lane haslemere surrey GU27 2PH (1 page)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 October 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
12 October 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 June 2004Return made up to 29/01/04; full list of members (6 pages)
22 June 2004Return made up to 29/01/04; full list of members (6 pages)
22 October 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 April 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
29 January 2001Incorporation (20 pages)
29 January 2001Incorporation (20 pages)