NICE IDEA PRODUCTIONS LTD

Company Documents

DateDescription
10/02/1510 February 2015 STRUCK OFF AND DISSOLVED

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR RICHARD DAVID SMITH

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR DAVID FREDERICK SAMUEL

View Document

04/09/134 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/08/1315 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
OFFICES OF TOBIN ASSOCIATES 4TH FLOOR
63 TO 66 HATTON GARDEN
LONDON
EC1N 8LE
ENGLAND

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
3 CITY BUSINESS CENTRE ST OLAVS COURT
LOWER ROAD ROTHERHITHE
LONDON
SE16 2XB

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O TOBIN ASSOCIATES 4TH FLOOR 63-66 HATTON GARDEN LONDON EC1N 8LE

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 42 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 42 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 19 PERWELL AVENUE HARROW HA2 9LR

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED MISS POLE DANCER (UK) LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company