Background WavePink WaveYellow Wave

NICOLL STUDIOS LIMITED (07953313)

NICOLL STUDIOS LIMITED (07953313) is an active UK company. incorporated on 16 February 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. NICOLL STUDIOS LIMITED has been registered for 14 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
07953313
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
46 Great Marlborough Street, London, W1F 7JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
55100, 55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOLL STUDIOS LIMITED

NICOLL STUDIOS LIMITED is an active company incorporated on 16 February 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. NICOLL STUDIOS LIMITED was registered 14 years ago.(SIC: 55100, 55209)

Status

active

Active since 14 years ago

Company No

07953313

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

46 Great Marlborough Street London, W1F 7JW,

Timeline

4 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 18 Dec 2014

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Born January 1969
Director
Appointed 27 Feb 2012

FATTAL, Nabil Haskel

Active
Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 16 Feb 2012

METCALFE, David

Resigned
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 16 Feb 2012
Resigned 18 Dec 2014

METCALFE, David

Resigned
Great Marlborough Street, LondonW1F 7JW
Born July 1944
Director
Appointed 16 Feb 2012
Resigned 31 Jan 2013

Persons with significant control

1

Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Incorporation Company
16 February 2012
NEWINCIncorporation