UKBizDB.co.uk

THE NILE STREET STUDIOS LIMITED

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

This company is commonly known as The Nile Street Studios Limited. The company was founded 30 years ago and was given the registration number 02904765. The firm's registered office is in . You can find them at 8-10 Nile Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE NILE STREET STUDIOS LIMITED
Company Number:02904765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8-10 Nile Street, London, N1 7RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor A, 8-10 Nile Street, London, United Kingdom, N1 7RF

Secretary01 January 2018Active
50c Westbourne Terrace, London, W2 3UY

Director29 March 2000Active
70 Highbury Hill, London, N5 1AP

Director20 March 1996Active
3rd Floor, 8-10 Nile Street, London, N1 7RF

Director23 July 2007Active
8-10, Nile Street, Top Floor Flat, London, N1 7RF

Director12 February 2009Active
Second Floor Flat 8-10, Nile Street, London, United Kingdom, N1 7RF

Director21 July 2010Active
8, Nile Street, London, United Kingdom, N1 7RF

Corporate Director29 June 2016Active
8 Nile Street, London, N1 7RF

Secretary04 March 2004Active
8 Nile Street, London, N1 7RF

Secretary29 August 2003Active
70 Highbury Hill, London, N5 1AP

Secretary20 March 1996Active
8 Nile Street, London, N1 7LE

Secretary04 March 1994Active
8-10, Nile Street, London, United Kingdom, N1 7RF

Secretary19 June 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 March 1994Active
50c Westbourne Terrace, London, W2 3UY

Director04 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 March 1994Active
6 Gordon Mansions, Torrington Place, London, WC1E 7HE

Director14 May 2001Active
3rd Floor 8 Nile Street, London, N1 7RF

Director26 April 2000Active
8 Nile Street, London, N1 7RF

Director28 November 1994Active
8 Nile Street, London, N1 7RF

Director29 August 2003Active
8 Nile Street, London, N1 7RF

Director29 August 2003Active
8 Nile Street, London, N1 7LE

Director04 March 1994Active
Top Floor 8-10 Nile Street, London, N1 7RF

Director28 March 2000Active
2 Crossley Street, London, N7 8PD

Director04 March 1994Active
8 Nile Street, London, N1 7RF

Director04 March 1994Active
8-10, Nile Street, London, United Kingdom, N1 7RF

Director29 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 March 1994Active

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 (7 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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-05Dissolution

Dissolution application strike off company.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Gazette

Gazette filings brought up to date.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint corporate director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Change person secretary company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.