Nice Guy Eddie Limited

DataGardener
live
Micro

Nice Guy Eddie Limited

07550799Private Limited With Share Capital

07550799 - Ch Default Address, Cardiff, CF148LH
Incorporated

03/03/2011

Company Age

15 years

Directors

1

Employees

1

SIC Code

59112

Risk

not scored

Company Overview

Registration, classification & business activity

Nice Guy Eddie Limited (07550799) is a private limited with share capital incorporated on 03/03/2011 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 59112 - video production activities.

Private Limited With Share Capital
SIC: 59112
Micro
Incorporated 03/03/2011
CF148LH
1 employees

Financial Overview

Total Assets

£461.1K

Liabilities

£141.1K

Net Assets

£320.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:25-11-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:14-08-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:14-08-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:14-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Resolution
Category:Resolution
Date:27-10-2014
Capital Allotment Shares
Category:Capital
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Change Sail Address Company With Old Address
Category:Address
Date:19-08-2013
Move Registers To Registered Office Company
Category:Address
Date:19-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:09-07-2013
Resolution
Category:Resolution
Date:08-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:06-02-2013
Resolution
Category:Resolution
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Move Registers To Sail Company
Category:Address
Date:30-03-2012
Change Sail Address Company
Category:Address
Date:30-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Incorporation Company
Category:Incorporation
Date:03-03-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date19/07/2023
Latest Accounts28/02/2022

Trading Addresses

45 Shaftesbury Grove, Newcastle-Upon-Tyne, Tyne And Wear, NE65JA
07550799 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

02838870436
07550799 - Ch Default Address, Cardiff, CF148LH