Company NameIT's Nice That Limited
Company StatusActive
Company Number06606436
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Jeffrey Ellermeyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMichael Ryan Honey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameStephen Orion Tait
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMr William Finch Hudson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Secretary NameDemelza Josephine Hill
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Humphrey Court Battersea High Street
London
SW11 3JA
Director NameMr Alexander John Bec
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2022)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP

Contact

Websitewww.itsnicethat.com/
Telephone020 77395222
Telephone regionLondon

Location

Registered AddressThe Hudsonbec Group
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Hudsonbec Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,739
Cash£39,242
Current Liabilities£95,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages)
1 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 July 2023Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
19 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2023Memorandum and Articles of Association (12 pages)
16 January 2023Memorandum and Articles of Association (11 pages)
2 December 2022Appointment of Mr Wade Donald Milne as a secretary on 1 October 2022 (2 pages)
28 November 2022Second filing for the appointment of Mr Michael Ryan Honey as a director (3 pages)
28 November 2022Second filing for the appointment of Mr Stephen Orion Tait as a director (3 pages)
24 November 2022Termination of appointment of William Finch Hudson as a director on 1 October 2022 (1 page)
24 November 2022Appointment of Mr Stephen Orion as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/22
(3 pages)
24 November 2022Termination of appointment of Alexander John Bec as a director on 1 October 2022 (1 page)
24 November 2022Appointment of Mr Michael Ryan as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/22
(3 pages)
24 November 2022Appointment of Mr Robert Jeffrey Ellermeyer as a director on 1 October 2022 (2 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 17 May 2022 (1 page)
25 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
28 April 2021Registered office address changed from 21 Downham Road London N1 5AA to Unit 1 25 Downham Road London N1 5AA on 28 April 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(3 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(3 pages)
1 May 2014Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
10 August 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
19 July 2011Director's details changed for Mr Alexander John Bec on 30 May 2011 (2 pages)
19 July 2011Director's details changed for Mr William Finch Hudson on 30 May 2011 (2 pages)
19 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
19 July 2011Director's details changed for Mr William Finch Hudson on 30 May 2011 (2 pages)
19 July 2011Director's details changed for Mr Alexander John Bec on 30 May 2011 (2 pages)
19 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
4 April 2011Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr William Finch Hudson on 30 May 2010 (2 pages)
16 July 2010Director's details changed for Mr Alexander John Bec on 30 May 2010 (2 pages)
16 July 2010Director's details changed for Mr Alexander John Bec on 30 May 2010 (2 pages)
16 July 2010Director's details changed for Mr William Finch Hudson on 30 May 2010 (2 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Alex John Bec on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Alex John Bec on 31 March 2010 (2 pages)
24 March 2010Registered office address changed from 93a Rivington Street London EC2A 3AY United Kingdom on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 93a Rivington Street London EC2A 3AY United Kingdom on 24 March 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 July 2009Appointment terminated secretary demelza hill (1 page)
25 July 2009Appointment terminated secretary demelza hill (1 page)
23 June 2009Return made up to 30/05/09; full list of members; amend (7 pages)
23 June 2009Return made up to 30/05/09; full list of members; amend (7 pages)
23 June 2009Ad 15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 June 2009Ad 15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 13 humphrey court battersea high street london SW11 3JA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 13 humphrey court battersea high street london SW11 3JA (1 page)
6 February 2009Director appointed mr alex bec (1 page)
6 February 2009Director appointed mr alex bec (1 page)
30 May 2008Incorporation (17 pages)
30 May 2008Incorporation (17 pages)