Muswell Hill
London
N10 2JX
Director Name | Stuart Charles Douglas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | 6347 Rodgerton Drive Los Angeles California 90068 |
Secretary Name | Jonathan Frank Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Donovan Avenue Muswell Hill London N10 2JX |
Director Name | Richard John Martin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lodge Lower Moushill Lane Milford Surrey GU8 5EA |
Director Name | Ms Elizabeth Jane Murphy |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brayfield Terrace London N1 1HZ |
Website | www.niceshirtfilms.com/ |
---|---|
Telephone | 020 72558100 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £530,399 |
Cash | £222,884 |
Current Liabilities | £1,121,788 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 August 2019 | Termination of appointment of Elizabeth Jane Murphy as a director on 23 April 2019 (1 page) |
12 August 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
22 May 2019 | Resolutions
|
22 May 2019 | Purchase of own shares. (3 pages) |
22 May 2019 | Cancellation of shares. Statement of capital on 11 April 2019
|
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
28 June 2018 | Cancellation of shares. Statement of capital on 18 June 2018
|
28 June 2018 | Notification of Richard John Martin as a person with significant control on 18 June 2018 (2 pages) |
28 June 2018 | Purchase of own shares. (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Director's details changed for Stuart Charles Douglas on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Stuart Charles Douglas as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Stuart Charles Douglas as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Stuart Charles Douglas on 5 July 2017 (2 pages) |
4 July 2017 | Notification of Jonathan Frank Hollis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jonathan Frank Hollis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Stuart Charles Douglas as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Stuart Charles Douglas as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 July 2016 | Director's details changed for Ms Elizabeth Jane Murphy on 29 March 2016 (2 pages) |
12 July 2016 | Director's details changed for Ms Elizabeth Jane Murphy on 29 March 2016 (2 pages) |
8 June 2016 | Appointment of Ms Elizabeth Jane Murphy as a director on 29 March 2016 (2 pages) |
8 June 2016 | Appointment of Ms Elizabeth Jane Murphy as a director on 29 March 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Resolutions
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 October 2012 | Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Richard Martin on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Martin on 3 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Martin on 3 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 66 wigmore street london W1U 2SB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 66 wigmore street london W1U 2SB (1 page) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
28 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
28 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 November 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
30 June 2004 | Incorporation (9 pages) |
30 June 2004 | Incorporation (9 pages) |