Ninu Productions Ltd

General information

Name:

Ninu Productions Limited

Office Address:

4 Heathrow Boulevard Bath Road Sipson UB7 0DQ West Drayton

Number: 09080963

Incorporation date: 2014-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09080963 is a registration number assigned to Ninu Productions Ltd. This firm was registered as a Private Limited Company on 11th June 2014. This firm has been active on the British market for ten years. This business could be reached at 4 Heathrow Boulevard Bath Road Sipson in West Drayton. The headquarters' area code assigned is UB7 0DQ. The company's registered with SIC code 74100: specialised design activities. The firm's latest filed accounts documents describe the period up to 2022-06-30 and the latest confirmation statement was filed on 2022-11-15.

Ignazio N. and Lisaa K. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since January 2021. Additionally, the director's duties are regularly supported by a secretary - Vittorio N., who was selected by this specific limited company two years ago.

Executives who have control over the firm are as follows: Ignazio N. owns over 3/4 of company shares. Lisaa K. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Vittorio N.

Role: Secretary

Appointed: 03 February 2022

Latest update: 19 March 2024

Ignazio N.

Role: Director

Appointed: 16 January 2021

Latest update: 19 March 2024

Lisaa K.

Role: Director

Appointed: 09 May 2019

Latest update: 19 March 2024

People with significant control

Ignazio N.
Notified on 13 September 2022
Nature of control:
over 3/4 of shares
Lisaa K.
Notified on 9 May 2019
Nature of control:
over 3/4 of shares
Vittorio N.
Notified on 14 June 2018
Ceased on 9 May 2019
Nature of control:
1/2 or less of shares
Kader K.
Notified on 21 February 2018
Ceased on 9 May 2019
Nature of control:
1/2 or less of shares
Salman F.
Notified on 1 February 2017
Ceased on 14 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fawad Z.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 11 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 February 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 15th November 2023 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

133a Colindale Avenue

Post code:

NW9 5HB

City / Town:

The Hyde

HQ address,
2016

Address:

133a Colindale Avenue

Post code:

NW9 5HB

City / Town:

The Hyde

Accountant/Auditor,
2015

Name:

A M Management Consultants Limited

Address:

45 Chandos Avenue

Post code:

N14 7ES

City / Town:

Southgate

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode