UKBizDB.co.uk

NINEDEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nineden Limited. The company was founded 47 years ago and was given the registration number 01296306. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NINEDEN LIMITED
Company Number:01296306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Bond Street, London, United Kingdom, W1S 4AP

Secretary22 December 2002Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director26 September 2012Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director-Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director-Active
37 Lancaster Road, London, W11 1QJ

Secretary-Active
37 Lancaster Road, London, W11 1QJ

Director-Active

People with Significant Control

Mr Michael Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gustave Simonon
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucinda Mellor
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-02-04Officers

Second filing of director appointment with name.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Change person secretary company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.