Background WavePink WaveYellow Wave

NICK LONDON PRODUCTIONS LIMITED (04181415)

NICK LONDON PRODUCTIONS LIMITED (04181415) is an active UK company. incorporated on 16 March 2001. with registered office in Bexley. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. NICK LONDON PRODUCTIONS LIMITED has been registered for 25 years. Current directors include LONDON, Nicholas Charles.

Company Number
04181415
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
Unit 42 The Coach House, Bexley, DA5 1LU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
LONDON, Nicholas Charles
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK LONDON PRODUCTIONS LIMITED

NICK LONDON PRODUCTIONS LIMITED is an active company incorporated on 16 March 2001 with the registered office located in Bexley. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. NICK LONDON PRODUCTIONS LIMITED was registered 25 years ago.(SIC: 60200)

Status

active

Active since 25 years ago

Company No

04181415

LTD Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley, DA5 1LU,

Previous Addresses

182 Rochester Drive Bexley Kent DA5 1QG
From: 16 March 2001To: 14 April 2011
Timeline

4 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 10
Owner Exit
Dec 20
Director Left
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LONDON, Nicholas Charles

Active
The Coach House, BexleyDA5 1LU
Born October 1959
Director
Appointed 16 Mar 2001

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 16 Mar 2001
Resigned 16 Mar 2001

CREED, Anthony Christopher Stephen

Resigned
182 Rochester Drive, BexleyDA5 1QG
Secretary
Appointed 16 Mar 2001
Resigned 16 Mar 2018

POMFREY ACCOUNTANTS LTD

Resigned
Unit 42, St Mary's Business Centre, BexleyDA5 1LU
Corporate secretary
Appointed 16 Mar 2018
Resigned 17 Sept 2020

GUEST, Thea Patricia Margaret

Resigned
Addison Gardens, LondonW14 0DS
Born January 1961
Director
Appointed 06 Apr 2009
Resigned 06 Apr 2020

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 16 Mar 2001
Resigned 16 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Thea Patricia Margaret Guest

Ceased
The Coach House, BexleyDA5 1LU
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Nick London

Active
The Coach House, BexleyDA5 1LU
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 November 2015
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
88(2)R88(2)R
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation