NINA LITCHFIELD STUDIOS LTD
Status | ACTIVE |
Company No. | 09166712 |
Category | Private Limited Company |
Incorporated | 07 Aug 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NINA LITCHFIELD STUDIOS LTD is an active private limited company with number 09166712. It was incorporated 9 years, 9 months, 28 days ago, on 07 August 2014. The company address is Summit House Summit House, London, NW3 6BP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Miss Katharina Litchfield
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Katharina Litchfield
Change date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
Old address: Studio 208, Great Western Studios 65 Alfred Road London W2 5EU England
New address: Summit House 170 Finchley Road London NW3 6BP
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Old address: 29 Leamington Road Villas Notting Hill London W11 1HT United Kingdom
New address: Studio 208, Great Western Studios 65 Alfred Road London W2 5EU
Change date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW
New address: 29 Leamington Road Villas Notting Hill London W11 1HT
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Katharina Litchfield
Change date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Gazette filings brought up to date
Date: 21 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucia De Almeida Braga Moura
Termination date: 2017-04-05
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-05
Psc name: Miss Katharina Litchfield
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucia De Almeida Braga Moura
Cessation date: 2017-04-05
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Katharina Litchfield
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lucia De Almeida Braga Moura
Documents
Withdrawal of a person with significant control statement
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-31
Documents
Withdrawal of a person with significant control statement
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-31
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-07
Officer name: Lucia De Almeida Braga Moura
Documents
Some Companies
46 SPRING END ROAD,WAKEFIELD,WF4 6DB
Number: | 09158909 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 215,WATFORD,WD17 1JJ
Number: | 11888601 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STATION STREET,SPALDING,PE11 1EB
Number: | 06882144 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLD ROAD,WHALEY BRIDGE,SK23 7HR
Number: | 09972574 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE,LONDON,W1J 6BD
Number: | 09115886 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC578172 |
Status: | ACTIVE |
Category: | Private Limited Company |