Advanced company searchLink opens in new window

NICE ONE FILM LIMITED

Company number 08258339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 140
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
  • GBP 140
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
  • GBP 99
13 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted