THE NILE STREET STUDIOS LIMITED -
Company Profile | Company Filings |
Overview
THE NILE STREET STUDIOS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Dissolved - no longer trading.
THE NILE STREET STUDIOS LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02904765. The accounts status is TOTAL EXEMPTION FULL.
THE NILE STREET STUDIOS LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02904765. The accounts status is TOTAL EXEMPTION FULL.
THE NILE STREET STUDIOS LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
8-10 NILE STREET
N1 7RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JADED PANDA LIMITED | Corporate Director | 2016-06-29 | CURRENT | ||
JOANNA BUXTON | Secretary | 2018-01-01 | CURRENT | ||
JOANNA BUXTON | May 1945 | British | Director | 2000-03-29 | CURRENT |
MS NATALIE WILLS | Apr 1987 | British | Director | 2010-07-21 | CURRENT |
CONCHA MANIELA RIBADENEIRA | Aug 1966 | Ecuadorean | Director | 2009-02-12 | CURRENT |
MR JOHN GRANVILLE COLPOYS KEANE | Sep 1954 | British | Director | 1996-03-20 | CURRENT |
MR SANTIAGO ENRIQUE MATHEUS | Dec 1970 | Director | 2007-07-23 | CURRENT | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-03-04 UNTIL 1994-03-04 | RESIGNED | ||
GILLIAN MILLAR | Jun 1963 | Secretary | 1994-03-04 UNTIL 1996-03-20 | RESIGNED | |
ANDREW TOTH | Nov 1971 | British | Secretary | 2008-06-19 UNTIL 2018-01-01 | RESIGNED |
MR JOHN GRANVILLE COLPOYS KEANE | Sep 1954 | British | Secretary | 1996-03-20 UNTIL 2010-10-06 | RESIGNED |
BRENLEN CHARLES JINKENS | May 1963 | British | Secretary | 2003-08-29 UNTIL 2005-03-04 | RESIGNED |
ANNABELLE HARTY | Jan 1965 | British | Secretary | 2004-03-04 UNTIL 2008-06-18 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-03-04 UNTIL 1994-03-04 | RESIGNED | |
IAN FISH | Jan 1961 | New Zealand | Director | 1994-11-28 UNTIL 2000-04-06 | RESIGNED |
ANDREW TOTH | Nov 1971 | British | Director | 2003-08-29 UNTIL 2019-09-06 | RESIGNED |
JANE TANKARD | Oct 1964 | British | Director | 1994-03-04 UNTIL 2000-04-06 | RESIGNED |
KENNETH RORRISON | Jul 1960 | British | Director | 1994-03-04 UNTIL 2000-05-01 | RESIGNED |
PHILIP JAMES PALMER | Dec 1962 | British | Director | 2000-03-28 UNTIL 2002-03-28 | RESIGNED |
GILLIAN MILLAR | Jun 1963 | Director | 1994-03-04 UNTIL 1996-03-20 | RESIGNED | |
BRENLEN CHARLES JINKENS | May 1963 | British | Director | 2003-08-29 UNTIL 2009-02-21 | RESIGNED |
ANNABELLE HARTY | Jan 1965 | British | Director | 2003-08-29 UNTIL 2010-07-21 | RESIGNED |
JOANNA BUXTON | May 1945 | British | Director | 1994-03-04 UNTIL 1994-11-28 | RESIGNED |
JONATHAN LEWIS CURTIS | Jun 1963 | Director | 2000-04-26 UNTIL 2007-07-23 | RESIGNED | |
MR SIMON CHARLES CONDER | Jul 1947 | British | Director | 2001-05-14 UNTIL 2016-06-29 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-03-04 UNTIL 1994-03-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Nile Street Studios Limited - Filleted accounts | 2022-09-27 | 31-03-2022 | £23,276 Cash |
The Nile Street Studios Limited - Filleted accounts | 2021-12-25 | 31-03-2021 | £21,907 Cash |
The Nile Street Studios Limited - Filleted accounts | 2021-01-26 | 31-03-2020 | £29,785 Cash |
The Nile Street Studios Limited - Filleted accounts | 2019-11-27 | 31-03-2019 | £15,257 Cash |
The Nile Street Studios Limited - Filleted accounts | 2018-12-19 | 31-03-2018 | £9,676 Cash |
The Nile Street Studios Limited - Filleted accounts | 2017-12-19 | 31-03-2017 | £3,927 Cash |
The Nile Street Studios Limited - Abbreviated accounts | 2016-12-23 | 31-03-2016 | £5,040 Cash |
Abbreviated Company Accounts - THE NILE STREET STUDIOS LIMITED | 2015-12-23 | 31-03-2015 | £13,106 Cash |
Abbreviated Company Accounts - THE NILE STREET STUDIOS LIMITED | 2014-12-24 | 31-03-2014 | £8,699 Cash |