NICELY WRAPPED PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 06516918 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 28 days |
SUMMARY
NICELY WRAPPED PRODUCTIONS LIMITED is an dissolved private limited company with number 06516918. It was incorporated 16 years, 3 months, 5 days ago, on 28 February 2008 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is 37 Warren Street, London, W1T 6AD.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 14 Aug 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 14 Aug 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 14 Aug 2012
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 30 Mar 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Crabtree
Change date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts amended with made up date
Date: 20 Jan 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: the Pines Boars Head Crowborough TN6 3HD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Nov 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Crabtree
Documents
Certificate change of name company
Date: 29 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zest film producers LIMITED\certificate issued on 29/10/09
Documents
Resolution
Date: 29 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
ARCHSPACE, 101 A,,LONDON,N6 5LW
Number: | 11504032 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 LINWOOD CLOSE,,LONDON,SE5 8UY
Number: | 07539604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11428093 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 CLOVELLY ROAD,BIDEFORD,EX39 3BU
Number: | 10113859 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATION BROADCASTING INVESTMENTS LIMITED
ST. HILARY TRANSMITTER,COWBRIDGE,CF71 7DP
Number: | 11582777 |
Status: | ACTIVE |
Category: | Private Limited Company |
PDH MANAGEMENT SERVICES LIMITED
11 ELM COURT ELM COURT,STAFFORD,ST18 9BJ
Number: | 11066728 |
Status: | ACTIVE |
Category: | Private Limited Company |