UKBizDB.co.uk

NYALL COOK LTD

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

This company is commonly known as Nyall Cook Ltd. The company was founded 10 years ago and was given the registration number 08689009. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:NYALL COOK LTD
Company Number:08689009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, England, DA5 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Flat, 123 Englefield Road, London, England, N1 3LH

Director12 September 2013Active
33, Kenton Road, London, England, E9 7AB

Director12 September 2013Active
Flat 4, Northern Heights, Cresent Road, London, United Kingdom, N8 8AS

Director12 September 2013Active

People with Significant Control

Mr Nyall Luke Cook
Notified on:10 October 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Top Floor Flat, 123 Englefield Road, London, England, N1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Habana Creative Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:33 Kenton Road, London, England, E9 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Change account reference date company previous shortened.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-09-26Resolution

Resolution.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-23Address

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

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Address

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

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Officers

Change person director company with change date.

Download
2014-09-16Officers

Termination director company with name termination date.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Address

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

Download

Copyright © 2024. All rights reserved.