Company NameNine Tails Limited
DirectorKanae Nishiyama
Company StatusActive
Company Number07454978
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Kanae Nishiyama
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pitfield Street
London
N1 6HB
Secretary NameMr Jonny Nash
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address10b Archway Close
London
N19 3TD

Contact

Websiteninetailstattoo.com
Email address[email protected]
Telephone020 74908614
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ms Kanae Nishiyama
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,030
Cash£3,759
Current Liabilities£20,681

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

27 May 2011Delivered on: 15 June 2011
Persons entitled: Michael Stylianou & Bezouna Stylianou

Classification: Rent deposit deed
Secured details: £3,750.00 and all other 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: £3,750.00 see image for full details.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 May 2022 (4 pages)
23 May 2023Director's details changed for Ms Kanae Nishiyama on 23 May 2023 (2 pages)
23 May 2023Change of details for Ms Kanae Nishiyama as a person with significant control on 23 May 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 May 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
11 February 2021Micro company accounts made up to 30 May 2020 (4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
3 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page)
26 June 2019Micro company accounts made up to 30 May 2019 (4 pages)
5 June 2019Change of details for Ms Kanae Nishiyama as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Ms Kanae Nishiyama on 5 June 2019 (2 pages)
25 February 2019Micro company accounts made up to 30 May 2018 (4 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
8 June 2018Change of details for Ms Kanae Nishiyama as a person with significant control on 8 June 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 30 May 2017 (3 pages)
20 September 2017Micro company accounts made up to 30 May 2017 (3 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 March 2016Director's details changed for Ms Kanae Nishiyama on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Ms Kanae Nishiyama on 7 March 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 June 2015Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
21 May 2013Director's details changed for Mrs Kanae Nash on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Kanae Nash on 21 May 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 April 2012Director's details changed for Mrs Kanae Nash on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Mrs Kanae Nash on 20 April 2012 (2 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from 10B Archway Close London N19 3TD United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 10B Archway Close London N19 3TD United Kingdom on 19 October 2011 (1 page)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)