Company NameNutmeg Editions Limited
DirectorJhuma Sharma Roy
Company StatusActive
Company Number10470493
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jhuma Sharma Roy
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed21 December 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
London
Docklands
E14 9XL
Director NameSanju Mathew Marikkalayil
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 30 November 2020 (6 pages)
9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
23 September 2020Termination of appointment of Sanju Mathew Marikkalayil as a director on 26 August 2020 (1 page)
25 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
6 June 2018Change of details for a person with significant control (2 pages)
6 June 2018Director's details changed for Sanju Mathew Marikkalayil on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mrs Jhuma Sharma Roy on 5 June 2018 (2 pages)
5 June 2018Change of details for Sanju Mathew Marikkalayil as a person with significant control on 5 June 2018 (2 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
23 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 400
(3 pages)
23 December 2016Appointment of Mrs Jhuma Sharma Roy as a director on 21 December 2016 (2 pages)
23 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 400
(3 pages)
23 December 2016Appointment of Mrs Jhuma Sharma Roy as a director on 21 December 2016 (2 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(39 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(39 pages)