London
W11 2JR
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2008) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2017 | Liquidators' statement of receipts and payments to 1 October 2017 (28 pages) |
---|---|
7 December 2016 | Liquidators' statement of receipts and payments to 1 October 2016 (12 pages) |
26 October 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 October 2015 (2 pages) |
20 October 2015 | Appointment of a voluntary liquidator (1 page) |
20 October 2015 | Declaration of solvency (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 29 September 2014 Statement of capital on 2014-10-28
|
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 29 September 2012 (3 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 October 2011 | Annual return made up to 29 September 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Director's details changed for Charles Michael Bunce on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Charles Michael Bunce on 6 September 2010 (2 pages) |
29 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Appointment terminated secretary jayne good (1 page) |
28 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 October 2005 | Secretary resigned (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 March 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (1 page) |
18 March 2005 | Company name changed nice productions LIMITED\certificate issued on 18/03/05 (2 pages) |
29 September 2004 | Incorporation (20 pages) |