London
N1 5QJ
Director Name | Mr James Michael Richards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 & 6 Waterhouse 8 Orsman Road London N1 5QJ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | www.nissenrichardsstudio.com/ |
---|---|
Telephone | 020 78708899 |
Telephone region | London |
Registered Address | Unit 5 & 6 Waterhouse 8 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | James Michael Richards 50.00% Ordinary |
---|---|
50 at £1 | Pippa Victoria Nissen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,417 |
Cash | £28,790 |
Current Liabilities | £72,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 November 2010 | Delivered 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 |
---|
7 February 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Director's details changed for Mr James Michael Richards on 24 October 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr James Michael Richards on 24 October 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Company name changed pippa nissen studio LTD\certificate issued on 04/01/12
|
4 January 2012 | Company name changed pippa nissen studio LTD\certificate issued on 04/01/12
|
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 June 2011 | Appointment of Mr James Michael Richards as a director (2 pages) |
14 June 2011 | Appointment of Mr James Michael Richards as a director (2 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 November 2010 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
17 February 2010 | Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 February 2010 | Appointment of Ms Pippa Victoria Nissen as a director (2 pages) |
5 February 2010 | Appointment of Ms Pippa Victoria Nissen as a director (2 pages) |
29 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
29 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
27 January 2010 | Incorporation (46 pages) |
27 January 2010 | Incorporation (46 pages) |