Company NameNiceday Productions Limited
Company StatusDissolved
Company Number06366524
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Philip Andrew Leach
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleTelevision & Film Producer
Country of ResidenceEngland
Correspondence Address21 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Secretary NameLee Darren Warburton
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD

Location

Registered Address21 Moss Lane, Broadbottom
Hyde
Cheshire
SK14 6BD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (3 pages)
15 August 2011Application to strike the company off the register (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
28 June 2010Amended accounts made up to 30 September 2008 (3 pages)
28 June 2010Amended total exemption small company accounts made up to 30 September 2008 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 October 2008Return made up to 11/09/08; full list of members (3 pages)
20 October 2008Return made up to 11/09/08; full list of members (3 pages)
20 October 2008Director's change of particulars / philip leach / 11/09/2007 (1 page)
20 October 2008Secretary's change of particulars / lee warburton / 11/09/2007 (1 page)
20 October 2008Director's Change of Particulars / philip leach / 11/09/2007 / HouseName/Number was: , now: 21; Street was: 23 moss lane, now: moss lane; Occupation was: tv procucer, now: television & film producer (1 page)
20 October 2008Secretary's Change of Particulars / lee warburton / 11/09/2007 / HouseName/Number was: , now: 21; Street was: 23 moss lane, now: moss lane (1 page)
27 September 2007Registered office changed on 27/09/07 from: 23 moss lane, broadbottom hyde cheshire SK14 6BD (1 page)
27 September 2007Registered office changed on 27/09/07 from: 23 moss lane, broadbottom hyde cheshire SK14 6BD (1 page)
11 September 2007Incorporation (13 pages)
11 September 2007Incorporation (13 pages)