NICECREAM MEDIA LTD.

88 Crowther Road, London, SE25 5QR, United Kingdom
StatusACTIVE
Company No.10497570
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

NICECREAM MEDIA LTD. is an active private limited company with number 10497570. It was incorporated 7 years, 6 months, 17 days ago, on 25 November 2016. The company address is 88 Crowther Road, London, SE25 5QR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Adam Cutts

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-25

Psc name: Danielle Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-25

Psc name: Adam Cutts

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Kathryn Johnson

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Adam Cutts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: 241B 241B Holmesdale Road SE25 6PR SE25 6PR United Kingdom

New address: 88 Crowther Road London SE25 5QR

Change date: 2017-07-03

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-21

Psc name: Danielle Johnson

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-21

Officer name: Mr Adam Cutts

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE TRANSLATIONS AND LAW SERVICES LTD

27 NIAGARA ROAD,HENLEY-ON-THAMES,RG9 1EB

Number:09283776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BID4MYBASKET LIMITED

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:07646490
Status:ACTIVE
Category:Private Limited Company

KAREN BEAZLEY LIMITED

396 ROMAN BANK,SKEGNESS,PE25 1RJ

Number:08718227
Status:ACTIVE
Category:Private Limited Company

OIEG 1 LIMITED

259 GREENWICH HIGH ROAD,LONDON,SE10 8NB

Number:11938045
Status:ACTIVE
Category:Private Limited Company

PERON AUTOMOTIVE LTD

THORNTON HOUSE BRIGHOUSE ROAD,MIDDLESBROUGH,TS2 1RT

Number:11347754
Status:ACTIVE
Category:Private Limited Company

SKYTRAX LIMITED

163 OVERPARK AVENUE,LEICESTER,LE3 1NP

Number:07985666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source