Company NameNick Meek Ltd
DirectorNicholas Johnathan Meek
Company StatusActive
Company Number04685914
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Nicholas Johnathan Meek
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 2c Quebec Wharf
315 Kingsland Road
London
E8 4DL
Secretary NameMs Martha Christian Victoria Tullberg
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 2c Quebec Wharf
315 Kingsland Road
London
E8 4DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neek Meek
100.00%
Ordinary

Financials

Year2014
Net Worth£388,201
Cash£203,250
Current Liabilities£147,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Charges

1 November 2005Delivered on: 12 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 9, 16 andrews road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 May 2022Registered office address changed from Unit 103 Northside Studios 16-29 Andrews Road London E8 4QF England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 5 May 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Registered office address changed from Unit 2C Quebec Wharf 315 Kingsland Road Hackney London E8 4DL England to Unit 103 Northside Studios 16-29 Andrews Road London E8 4QF on 6 August 2018 (1 page)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Satisfaction of charge 1 in full (2 pages)
25 May 2017Satisfaction of charge 1 in full (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Registered office address changed from Unit 103 Northside Studios 16-29 Andrews Road London E8 4QF to Unit 2C Quebec Wharf 315 Kingsland Road Hackney London E8 4DL on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Unit 103 Northside Studios 16-29 Andrews Road London E8 4QF to Unit 2C Quebec Wharf 315 Kingsland Road Hackney London E8 4DL on 4 August 2016 (1 page)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Director's details changed for Mr Nicholas Johnathan Meek on 1 October 2009 (2 pages)
8 May 2015Director's details changed for Mr Nicholas Johnathan Meek on 1 October 2009 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Director's details changed for Nicholas Jonathan Meek on 1 October 2009 (2 pages)
8 May 2015Director's details changed for Nicholas Jonathan Meek on 1 October 2009 (2 pages)
8 May 2015Director's details changed for Nicholas Jonathan Meek on 1 October 2009 (2 pages)
8 May 2015Director's details changed for Mr Nicholas Johnathan Meek on 1 October 2009 (2 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Director's details changed for Nicholas Jonathan Meek on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Nicholas Jonathan Meek on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Nicholas Jonathan Meek on 1 January 2011 (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 July 2009Return made up to 04/03/09; full list of members (2 pages)
3 July 2009Return made up to 04/03/09; full list of members (2 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 August 2008Return made up to 04/03/08; no change of members (6 pages)
1 August 2008Return made up to 04/03/08; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 March 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 January 2006Registered office changed on 19/01/06 from: unit 2C quebec wharf 315 kingsland road london E8 4DL (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit 2C quebec wharf 315 kingsland road london E8 4DL (1 page)
12 November 2005Particulars of mortgage/charge (5 pages)
12 November 2005Particulars of mortgage/charge (5 pages)
29 July 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/05
(6 pages)
29 July 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/05
(6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
9 March 2004Return made up to 04/03/04; full list of members (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (1 page)
12 April 2003New secretary appointed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)