General information

Name:

Nice Biscuits Limited

Office Address:

Pearl Assurance House 319 Ballards Lane N12 8LY London

Number: 05534150

Incorporation date: 2005-08-11

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Nice Biscuits Ltd can be found at London at Pearl Assurance House 319. Anyone can search for the company by the zip code - N12 8LY. This company has been in the field on the UK market for nineteen years. This company is registered under the number 05534150 and company's state is liquidation. The registered name of the company got changed in 2020 to Nice Biscuits Ltd. This company former registered name was Traffik Post Production. This company's Standard Industrial Classification Code is 59120 and their NACE code stands for Motion picture, video and television programme post-production activities. 2020-05-31 is the last time the accounts were reported.

  • Previous company's names
  • Nice Biscuits Ltd 2020-03-13
  • Traffik Post Production Limited 2005-08-11

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 10 March 2020

Latest update: 30 May 2023

People with significant control

Dgg Capital Ltd
Address: Lynwood House 373-375 Station Road, Harrow, HA1 2AW, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11617365
Notified on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control:
over 3/4 of shares
Russell S.
Notified on 11 August 2016
Ceased on 10 March 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 29 August 2021
Confirmation statement last made up date 15 August 2020
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 30 September 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 January 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 7th December 2020. New Address: Pearl Assurance House 319 Ballards Lane London N12 8LY. Previous address: Rdp Newmans Llp Station Road Harrow HA1 2AW England (AD01)
filed on: 7th, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
18
Company Age

Closest Companies - by postcode