Company NameNice Shirt Films Limited
Company StatusActive
Company Number05166200
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Frank Hollis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address24 Donovan Avenue
Muswell Hill
London
N10 2JX
Director NameStuart Charles Douglas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address6347 Rodgerton Drive
Los Angeles
California
90068
Secretary NameJonathan Frank Hollis
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Donovan Avenue
Muswell Hill
London
N10 2JX
Director NameRichard John Martin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(2 months after company formation)
Appointment Duration19 years, 7 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge Lower Moushill Lane
Milford
Surrey
GU8 5EA
Director NameMs Elizabeth Jane Murphy
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2016(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brayfield Terrace
London
N1 1HZ

Contact

Websitewww.niceshirtfilms.com/
Telephone020 72558100
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£530,399
Cash£222,884
Current Liabilities£1,121,788

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 May 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 August 2019Termination of appointment of Elizabeth Jane Murphy as a director on 23 April 2019 (1 page)
12 August 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
22 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2019Purchase of own shares. (3 pages)
22 May 2019Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 54
(4 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
28 June 2018Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 60.00
(4 pages)
28 June 2018Notification of Richard John Martin as a person with significant control on 18 June 2018 (2 pages)
28 June 2018Purchase of own shares. (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Director's details changed for Stuart Charles Douglas on 5 July 2017 (2 pages)
5 July 2017Change of details for Stuart Charles Douglas as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Stuart Charles Douglas as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Stuart Charles Douglas on 5 July 2017 (2 pages)
4 July 2017Notification of Jonathan Frank Hollis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Jonathan Frank Hollis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stuart Charles Douglas as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stuart Charles Douglas as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
12 July 2016Director's details changed for Ms Elizabeth Jane Murphy on 29 March 2016 (2 pages)
12 July 2016Director's details changed for Ms Elizabeth Jane Murphy on 29 March 2016 (2 pages)
8 June 2016Appointment of Ms Elizabeth Jane Murphy as a director on 29 March 2016 (2 pages)
8 June 2016Appointment of Ms Elizabeth Jane Murphy as a director on 29 March 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages)
3 October 2012Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages)
3 October 2012Director's details changed for Stuart Charles Douglas on 1 September 2012 (2 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Richard Martin on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Richard Martin on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Richard Martin on 3 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Registered office changed on 06/08/2009 from 66 wigmore street london W1U 2SB (1 page)
6 August 2009Registered office changed on 06/08/2009 from 66 wigmore street london W1U 2SB (1 page)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 30/06/07; full list of members (3 pages)
31 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
28 September 2006Return made up to 30/06/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
28 September 2006Return made up to 30/06/06; full list of members (3 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
2 November 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
30 June 2004Incorporation (9 pages)
30 June 2004Incorporation (9 pages)