NICK HOUSE ENTERTAINMENT LIMITED

03753239
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 11 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 10 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 accounts Annual Accounts 10 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2022 officers Change of particulars for director (Mr Nicholas Martin House) 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 accounts Annual Accounts 11 Buy now
11 Sep 2020 officers Termination of appointment of director (Martin Robert House) 1 Buy now
11 Sep 2020 officers Termination of appointment of secretary (Martin Robert House) 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2020 officers Change of particulars for director (Mr Nicholas Martin House) 2 Buy now
02 Jul 2020 accounts Annual Accounts 11 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 5 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 5 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2017 accounts Annual Accounts 5 Buy now
16 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 officers Termination of appointment of director (Hooman Jamshidi) 2 Buy now
19 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Martin Robert House) 2 Buy now
26 Jul 2013 officers Termination of appointment of director (James Spallone) 1 Buy now
26 Jul 2013 officers Change of particulars for secretary (Mr Martin Robert House) 1 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
04 Sep 2012 officers Change of particulars for secretary (Mr Martin Robert House) 1 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 officers Change of particulars for director (Martin Robert House) 2 Buy now
04 Sep 2012 officers Change of particulars for director (Mr Hooman Jamshidi) 2 Buy now
04 Sep 2012 officers Change of particulars for director (James Nicolas Spallone) 2 Buy now
04 Sep 2012 officers Change of particulars for director (Mr Nicholas Martin House) 2 Buy now
22 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 15 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 13 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
11 Jun 2009 annual-return Return made up to 15/04/09; full list of members 6 Buy now
09 Apr 2009 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 15/04/08; full list of members 8 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 15/04/07; full list of members 8 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 79 brewer street london W1F 9VV 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
25 Aug 2006 capital Ad 30/04/06--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
11 Jul 2006 annual-return Return made up to 15/04/06; full list of members 8 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ 1 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 79 brewer street london W1F 9UU 1 Buy now
28 Apr 2006 accounts Annual Accounts 11 Buy now
06 Apr 2006 capital Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU 1 Buy now
12 Dec 2005 officers New secretary appointed 2 Buy now
24 Aug 2005 accounts Annual Accounts 5 Buy now
21 Apr 2005 annual-return Return made up to 15/04/05; full list of members 6 Buy now
21 Apr 2005 officers Director's particulars changed 1 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: brook house 229-234 shepherds bush road london W6 7AN 1 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
22 Jun 2004 officers New secretary appointed 2 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: watermill building fairview industrial estate holland road oxted surrey RH8 9BD 1 Buy now
22 Jun 2004 annual-return Return made up to 15/04/04; full list of members 5 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
04 Jul 2003 annual-return Return made up to 15/04/03; full list of members 6 Buy now
05 Feb 2003 accounts Annual Accounts 11 Buy now
26 Nov 2002 annual-return Return made up to 15/04/02; full list of members 6 Buy now
17 Jan 2002 accounts Annual Accounts 11 Buy now
21 May 2001 annual-return Return made up to 15/04/01; full list of members 6 Buy now
01 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2001 accounts Annual Accounts 11 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB 1 Buy now
14 Apr 2000 annual-return Return made up to 15/04/00; full list of members 6 Buy now
10 May 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
25 Apr 1999 officers Secretary resigned 1 Buy now
25 Apr 1999 officers Director resigned 1 Buy now