Company NameMr Nice Productions Limited
Company StatusDissolved
Company Number06738581
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Luc Roeg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address32 Tavistock Street
London
WC2E 7PB
Director NameMr Michael Christian Grant Robinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence Address32 Tavistock Street
London
WC2E 7PB
Secretary NameMichael Robinson
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Tavistock Street
London
WC2E 7PB

Location

Registered Address4th Floor
Imperial House, 15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Luc Roeg
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,071
Current Liabilities£1,071

Accounts

Latest Accounts30 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
4 February 2013Total exemption full accounts made up to 30 October 2012 (8 pages)
4 February 2013Total exemption full accounts made up to 30 October 2011 (9 pages)
4 February 2013Total exemption full accounts made up to 30 October 2011 (9 pages)
4 February 2013Total exemption full accounts made up to 30 October 2012 (8 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 January 2012Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages)
6 January 2012Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages)
6 January 2012Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Michael Robinson on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Michael Robinson on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages)
5 January 2012Director's details changed for Michael Robinson on 1 November 2010 (2 pages)
1 July 2011Total exemption full accounts made up to 30 October 2010 (8 pages)
1 July 2011Total exemption full accounts made up to 30 October 2010 (8 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
19 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Previous accounting period shortened from 31 October 2009 to 30 April 2009 (1 page)
5 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 October 2009Previous accounting period shortened from 31 October 2009 to 30 April 2009 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2009Ad 20/02/09\gbp si 9@1=9\gbp ic 1/10\ (3 pages)
13 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2009Ad 20/02/09\gbp si 9@1=9\gbp ic 1/10\ (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 16 (15 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 16 (15 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from, alliots chartered accoutants, 4TH floor imperial house, 15 kingsway, london, WC2B 6UN (1 page)
19 February 2009Registered office changed on 19/02/2009 from, alliots chartered accoutants, 4TH floor imperial house, 15 kingsway, london, WC2B 6UN (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 January 2009Resolutions
  • RES13 ‐ Company business,company ssecretary to make necessary arrangements for documents to be filed at companies house. 06/01/2009
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Resolutions
  • RES13 ‐ Company business,company ssecretary to make necessary arrangements for documents to be filed at companies house. 06/01/2009
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 October 2008Incorporation (8 pages)
31 October 2008Incorporation (8 pages)