NICECREAM MEDIA LTD.
Status | ACTIVE |
Company No. | 10497570 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 6 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW
Number: | 07646490 |
Status: | ACTIVE |
Category: | Private Limited Company |
396 ROMAN BANK,SKEGNESS,PE25 1RJ
Number: | 08718227 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 GREENWICH HIGH ROAD,LONDON,SE10 8NB
Number: | 11938045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON HOUSE BRIGHOUSE ROAD,MIDDLESBROUGH,TS2 1RT
Number: | 11347754 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 OVERPARK AVENUE,LEICESTER,LE3 1NP
Number: | 07985666 |
Status: | ACTIVE |
Category: | Private Limited Company |