DEAD NICE STUDIO LTD

Register to unlock more data on OkredoRegister

DEAD NICE STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15662762

Incorporation date

20/04/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2024)
dot icon20/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/01/2026
Appointment of Mr Paolo Parrucci as a director on 2026-01-05
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon08/01/2026
Termination of appointment of Jacqueline Clarke as a director on 2025-01-01
dot icon08/01/2026
Appointment of Ms Jacqueline Clarke as a director on 2025-01-01
dot icon07/01/2026
Registered office address changed from 5 Westwood House Business Centre Continental Approach Margate CT9 4JG England to 124 City Road London EC1V 2NX on 2026-01-07
dot icon06/06/2025
Notification of a person with significant control statement
dot icon05/06/2025
Director's details changed for Ms Jacqueline Clarke on 2025-01-01
dot icon05/06/2025
Cessation of Jasmine Severina Fisher-Christmas as a person with significant control on 2025-01-01
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon28/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon28/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon28/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon22/01/2025
Appointment of Ms Samantha Thompson as a director on 2025-01-01
dot icon22/01/2025
Appointment of Ms Agnes Kasilovska as a director on 2025-01-01
dot icon22/01/2025
Appointment of Ms Jacqueline Clarke as a director on 2025-01-01
dot icon09/07/2024
Current accounting period extended from 2025-04-30 to 2025-09-30
dot icon23/05/2024
Change of details for Ms Giuliana Paola Christmas as a person with significant control on 2024-05-22
dot icon23/05/2024
Termination of appointment of Giuliana Paola Christmas as a director on 2024-05-23
dot icon23/05/2024
Appointment of Ms Jasmine Severina Fisher-Christmas as a director on 2024-05-23
dot icon23/05/2024
Cessation of Giuliana Paola Christmas as a person with significant control on 2024-05-23
dot icon23/05/2024
Registered office address changed from Bryant House Bryant Road Strood Kent ME2 3EW England to 5 Westwood House Business Centre Continental Approach Margate CT9 4JG on 2024-05-23
dot icon23/05/2024
Director's details changed for Ms Giuliana Paola Christmas on 2024-05-22
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon23/05/2024
Notification of Jasmine Severina Fisher-Christmas as a person with significant control on 2024-05-23
dot icon20/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher-Christmas, Jasmine Severina
Director
23/05/2024 - Present
-
Clarke, Jacqueline
Director
01/01/2025 - 22/04/2026
3
Clarke, Jacqueline
Director
01/01/2025 - 01/01/2025
3
Thompson, Samantha
Director
01/01/2025 - Present
-
Kasilovska, Agnes
Director
01/01/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAD NICE STUDIO LTD

DEAD NICE STUDIO LTD is an(a) Active company incorporated on 20/04/2024 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAD NICE STUDIO LTD?

toggle

DEAD NICE STUDIO LTD is currently Active. It was registered on 20/04/2024 .

Where is DEAD NICE STUDIO LTD located?

toggle

DEAD NICE STUDIO LTD is registered at 124 City Road, London EC1V 2NX.

What does DEAD NICE STUDIO LTD do?

toggle

DEAD NICE STUDIO LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DEAD NICE STUDIO LTD?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-09-30.