- Company Overview for NICE ONE FILM LIMITED (08258339)
- Filing history for NICE ONE FILM LIMITED (08258339)
- People for NICE ONE FILM LIMITED (08258339)
- More for NICE ONE FILM LIMITED (08258339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2017 | PSC01 | Notification of Dean Anthony Stewart as a person with significant control on 30 June 2016 | |
09 Aug 2017 | TM01 | Termination of appointment of Shantelle Rochester as a director on 2 August 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
13 Oct 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jun 2015 | AP01 | Appointment of Miss Nancy Bressolles as a director on 16 June 2015 | |
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
20 Aug 2014 | AR01 | Annual return made up to 16 August 2014 with full list of shareholders | |
23 Jul 2014 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to Stratford Circus Theatre Square London England E15 1BX on 23 July 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 17 Bourne Hill London N13 4LJ on 26 June 2014 | |
26 Jun 2014 | AP01 | Appointment of Miss Shantelle Rochester as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Gary Barton as a director | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
13 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
10 Oct 2013 | TM01 | Termination of appointment of Thomas Woodall as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Thomas Woodall as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Tobias Marshall as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Dean Anthony Stewart as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Thomas Andrew Woodall as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Tobias Oliver Marshall as a director | |
22 Oct 2012 | AD01 | Registered office address changed from Stratford Circus Theatre Square London E15 1BX United Kingdom on 22 October 2012 | |
18 Oct 2012 | NEWINC |
Incorporation
|