Company NameNicola Six Limited
DirectorsJordan Derek Gertner and Chris Hanley
Company StatusLiquidation
Company Number08455966
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJordan Derek Gertner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Gee's Court, St Christopher's Place
London
W1U 1JD
Director NameChris Hanley
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Gee's Court, St Christopher's Place
London
W1U 1JD

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Turnover£3,285,728
Gross Profit-£764,757
Net Worth-£169,724
Cash£2,837
Current Liabilities£1,746,777

Accounts

Latest Accounts24 October 2015 (8 years, 6 months ago)
Next Accounts Due24 July 2017 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Returns

Latest Return21 March 2018 (6 years, 1 month ago)
Next Return Due4 April 2019 (overdue)

Charges

27 March 2014Delivered on: 19 May 2017
Persons entitled: The Fyzz Facilty Limited

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 7 April 2014
Persons entitled: Debra Rodman

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 8 November 2013
Persons entitled: Hero Finance Limited

Classification: A registered charge
Particulars: There is no land, ships, aircraft or intellectual property registered. For more information, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
23 October 2013Delivered on: 29 October 2013
Persons entitled: Head Gear Films Fn Limited

Classification: A registered charge
Particulars: There is no land, ships, aircraft or registered intellectual property registered. For further information, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 9 November 2013
Satisfied on: 18 March 2014
Persons entitled: Demarest Films Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 January 2021Administrator's progress report (16 pages)
28 July 2020Administrator's progress report (20 pages)
25 June 2020Notice of extension of period of Administration (3 pages)
25 February 2020Notice of order removing administrator from office (15 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
27 January 2020Administrator's progress report (18 pages)
18 July 2019Administrator's progress report (18 pages)
11 July 2019Notice of extension of period of Administration (3 pages)
7 February 2019Administrator's progress report (18 pages)
16 September 2018Notice of deemed approval of proposals (3 pages)
2 September 2018Statement of administrator's proposal (35 pages)
17 July 2018Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 July 2018 (2 pages)
13 July 2018Appointment of an administrator (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Registration of a charge with Charles court order to extend. Charge code 084559660005, created on 27 March 2014 (31 pages)
19 May 2017Registration of a charge with Charles court order to extend. Charge code 084559660005, created on 27 March 2014 (31 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 May 2016Total exemption full accounts made up to 24 October 2015 (8 pages)
3 May 2016Total exemption full accounts made up to 24 October 2015 (8 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 January 2015Previous accounting period shortened from 17 November 2014 to 24 October 2014 (3 pages)
29 January 2015Total exemption full accounts made up to 24 October 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 24 October 2014 (9 pages)
29 January 2015Previous accounting period shortened from 17 November 2014 to 24 October 2014 (3 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
7 April 2014Registration of charge 084559660004 (25 pages)
7 April 2014Registration of charge 084559660004 (25 pages)
18 March 2014Satisfaction of charge 084559660003 in full (1 page)
18 March 2014Satisfaction of charge 084559660003 in full (1 page)
29 January 2014Previous accounting period shortened from 31 March 2014 to 17 November 2013 (3 pages)
29 January 2014Total exemption full accounts made up to 17 November 2013 (8 pages)
29 January 2014Total exemption full accounts made up to 17 November 2013 (8 pages)
29 January 2014Previous accounting period shortened from 31 March 2014 to 17 November 2013 (3 pages)
9 November 2013Registration of charge 084559660003 (36 pages)
9 November 2013Registration of charge 084559660003 (36 pages)
8 November 2013Registration of charge 084559660002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
8 November 2013Registration of charge 084559660002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
29 October 2013Registration of charge 084559660001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
29 October 2013Registration of charge 084559660001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
21 March 2013Incorporation (44 pages)
21 March 2013Incorporation (44 pages)