Company NameNissen Richards Studio Limited
DirectorsPippa Victoria Nissen and James Michael Richards
Company StatusActive
Company Number07138133
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Previous NamePippa Nissen Studio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Pippa Victoria Nissen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Waterhouse 8 Orsman Road
London
N1 5QJ
Director NameMr James Michael Richards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Waterhouse 8 Orsman Road
London
N1 5QJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.nissenrichardsstudio.com/
Telephone020 78708899
Telephone regionLondon

Location

Registered AddressUnit 5 & 6 Waterhouse 8 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1James Michael Richards
50.00%
Ordinary
50 at £1Pippa Victoria Nissen
50.00%
Ordinary

Financials

Year2014
Net Worth£6,417
Cash£28,790
Current Liabilities£72,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 12 November 2010
Persons entitled: The Mayor and Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,379.38.
Outstanding

Filing History

7 February 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Director's details changed for Mr James Michael Richards on 24 October 2017 (2 pages)
12 December 2017Director's details changed for Mr James Michael Richards on 24 October 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Registered office address changed from Unit 3 Waterhouse 8 Orsman Road London N1 5QJ to Unit 5 & 6 Waterhouse 8 Orsman Road London N1 5QJ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Unit 3 Waterhouse 8 Orsman Road London N1 5QJ to Unit 5 & 6 Waterhouse 8 Orsman Road London N1 5QJ on 11 July 2016 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
4 January 2012Company name changed pippa nissen studio LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed pippa nissen studio LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 June 2011Appointment of Mr James Michael Richards as a director (2 pages)
14 June 2011Appointment of Mr James Michael Richards as a director (2 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 November 2010 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 February 2010Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 17 February 2010 (1 page)
17 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 February 2010Appointment of Ms Pippa Victoria Nissen as a director (2 pages)
5 February 2010Appointment of Ms Pippa Victoria Nissen as a director (2 pages)
29 January 2010Termination of appointment of Laurence Adams as a director (1 page)
29 January 2010Termination of appointment of Laurence Adams as a director (1 page)
27 January 2010Incorporation (46 pages)
27 January 2010Incorporation (46 pages)