About

Registered Number: 08258339
Date of Incorporation: 18/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Stratford Circus, Theatre Square, London, England, E15 1BX

 

Nice One Film Ltd was founded on 18 October 2012 with its registered office in London, England, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the business are listed as Trober, Ken, Barton, Gary, Bressolles, Nancy, Marshall, Tobias Oliver, Stewart, Dean Anthony, Woodall, Thomas Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROBER, Ken 18 October 2012 - 1
BARTON, Gary 18 October 2012 26 June 2014 1
BRESSOLLES, Nancy 16 June 2015 23 April 2019 1
MARSHALL, Tobias Oliver 18 October 2012 01 October 2013 1
STEWART, Dean Anthony 18 October 2012 28 November 2019 1
WOODALL, Thomas Andrew 18 October 2012 01 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
DISS40 - Notice of striking-off action discontinued 09 July 2020
PSC01 - N/A 08 July 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC09 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 August 2016
AR01 - Annual Return 13 October 2015
AA01 - Change of accounting reference date 13 October 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 16 June 2015
SH01 - Return of Allotment of shares 01 September 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 23 July 2014
AD01 - Change of registered office address 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 November 2013
SH01 - Return of Allotment of shares 13 November 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AD01 - Change of registered office address 22 October 2012
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.