Company NameNorthsix Europe Limited
Company StatusActive
Company Number06483938
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Oliver Samuel Rawle Hicks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStudio 3, Rochelle Robson House
24 Club Row
London
E2 7EY
Secretary NameMrs Nicola Hames
StatusCurrent
Appointed27 January 2022(14 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressStudio 3, Rochelle, Robson House 24 Club Row
London
E2 7EY
Director NameTogether Group Studios Limited (Corporation)
StatusCurrent
Appointed11 April 2023(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
Correspondence AddressNorth Suite Third Floor
32/34 Great Marlborough Street
London
W1F 7JB
Director NameTogether Group Ventures & Projects Limited (Corporation)
StatusCurrent
Appointed11 April 2023(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
Correspondence AddressVenture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameVanessa Hodge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Nottingham Place
London
W1U 5NH
Director NameNancy Housham
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleProducer
Correspondence Address63 Keslake Road
London
NW6 6DH
Secretary NameNancy Housham
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 Keslake Road
London
NW6 6DH

Contact

Websitewww.northsix.net
Telephone028 70381296
Telephone regionNorthern Ireland

Location

Registered AddressStudio 3, Rochelle, Robson House
24 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2013
Net Worth£285,479
Cash£196,446

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

29 December 2015Delivered on: 13 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 June 2010Delivered on: 19 June 2010
Satisfied on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Oliver Hicks on 12 August 2019 (2 pages)
22 January 2020Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 12 August 2019 (2 pages)
15 December 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
14 August 2019Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 (1 page)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
6 February 2018Change of details for Mr Oliver Samuel Rawle Hicks as a person with significant control on 2 October 2017 (2 pages)
6 February 2018Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 6 February 2018 (1 page)
6 February 2018Director's details changed for Mr Oliver Hicks on 2 October 2017 (2 pages)
6 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
13 January 2016Registration of charge 064839380002, created on 29 December 2015 (13 pages)
13 January 2016Registration of charge 064839380002, created on 29 December 2015 (13 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 August 2015Director's details changed for Mr Oliver Hicks on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Oliver Hicks on 21 August 2015 (2 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
10 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 10 December 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 28 November 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2011 (2 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Termination of appointment of Vanessa Hodge as a director (1 page)
29 April 2010Termination of appointment of Vanessa Hodge as a director (1 page)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Director's change of particulars / vanessa hodge / 13/02/2009 (1 page)
23 February 2009Director's change of particulars / vanessa hodge / 13/02/2009 (1 page)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
6 February 2009Appointment terminated secretary nancy housham (1 page)
6 February 2009Appointment terminated secretary nancy housham (1 page)
2 December 2008Appointment terminated director nancy housham (1 page)
2 December 2008Appointment terminated director nancy housham (1 page)
1 November 2008Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU (1 page)
1 November 2008Registered office changed on 01/11/2008 from 34 southdean gardens london SW19 6NU (1 page)
25 January 2008Incorporation (15 pages)
25 January 2008Incorporation (15 pages)