Company NameNiche Studios Limited
DirectorsAndrew Logan and Adam Hiron
Company StatusActive
Company Number11051327
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Logan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Adam Hiron
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Andrew Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 November 2022 (15 pages)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
16 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 October 2019Change of details for Mr Adam Hiron as a person with significant control on 11 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Adam Hiron on 11 October 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
13 February 2019Notification of Adam Hiron as a person with significant control on 16 March 2018 (2 pages)
12 September 2018Change of details for Mr Andrew Logan as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Andrew Logan on 9 August 2018 (2 pages)
8 May 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 50
(3 pages)
19 March 2018Appointment of Mr Adam Hiron as a director on 16 March 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 1
(3 pages)
6 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 1
(3 pages)
24 January 2018Cessation of Andrew Murphy as a person with significant control on 24 January 2018 (1 page)
24 January 2018Cessation of Andrew Murphy as a person with significant control on 24 January 2018 (1 page)
24 January 2018Notification of Andrew Logan as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Notification of Andrew Logan as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Appointment of Mr Andrew Logan as a director on 24 January 2018 (2 pages)
24 January 2018Appointment of Mr Andrew Logan as a director on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Andrew Murphy as a director on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Andrew Murphy as a director on 24 January 2018 (1 page)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(24 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(24 pages)