Background WavePink WaveYellow Wave

NICK STEWART & ASSOCIATES LIMITED (06344865)

NICK STEWART & ASSOCIATES LIMITED (06344865) is an active UK company. incorporated on 16 August 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NICK STEWART & ASSOCIATES LIMITED has been registered for 18 years.

Company Number
06344865
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Unit 61 & 62 Matrix Studios, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK STEWART & ASSOCIATES LIMITED

NICK STEWART & ASSOCIATES LIMITED is an active company incorporated on 16 August 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NICK STEWART & ASSOCIATES LIMITED was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

06344865

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Unit 61 & 62 Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Nick Stewart Associates Unit 35, Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom
From: 20 August 2020To: 11 April 2023
Suite 6/7 Vicarage House 58-60 Kensington Church Street London W8 4DB United Kingdom
From: 1 February 2018To: 20 August 2020
2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
From: 1 November 2017To: 1 February 2018
192F Campden Hill Road Notting Hill London W8 7th England
From: 17 May 2016To: 1 November 2017
27 - 29 Cursitor Street Cursitor Street London EC4A 1LT
From: 30 September 2015To: 17 May 2016
Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE
From: 16 August 2007To: 30 September 2015
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 14
Director Left
Mar 15
Director Left
Jan 19
Loan Secured
Dec 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Legacy
19 March 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Incorporation Company
16 August 2007
NEWINCIncorporation